Background WavePink WaveYellow Wave

ROSE SPP LIMITED (03978233)

ROSE SPP LIMITED (03978233) is an active UK company. incorporated on 20 April 2000. with registered office in Derby. The company operates in the Manufacturing sector, engaged in unknown sic code (2222). ROSE SPP LIMITED has been registered for 25 years. Current directors include LEVIE, Leonard Maleson.

Company Number
03978233
Status
active
Type
ltd
Incorporated
20 April 2000
Age
25 years
Address
Ely House And Lincoln House Wyvern Business Park, Derby, DE21 6LY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (2222)
Directors
LEVIE, Leonard Maleson
SIC Codes
2222

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSE SPP LIMITED

ROSE SPP LIMITED is an active company incorporated on 20 April 2000 with the registered office located in Derby. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (2222). ROSE SPP LIMITED was registered 25 years ago.(SIC: 2222)

Status

active

Active since 25 years ago

Company No

03978233

LTD Company

Age

25 Years

Incorporated 20 April 2000

Size

N/A

Accounts

ARD: 31/12

Overdue

15 years overdue

Last Filed

Made up to 3 January 2009 (17 years ago)
Submitted on 15 September 2009 (16 years ago)
Period: 30 December 2007 - 3 January 2009(14 months)

Next Due

Due by 30 September 2010
Period: 4 January 2009 - 31 December 2009

Confirmation Statement

Overdue

8 years overdue

Last Filed

Made up to N/A

Next Due

Due by 4 May 2017
For period ending 20 April 2017

Previous Company Names

BEMROSE SECURITY & PROMOTIONAL PRINTING LIMITED
From: 9 June 2000To: 21 February 2008
INHOCO 2061 LIMITED
From: 20 April 2000To: 9 June 2000
Contact
Address

Ely House And Lincoln House Wyvern Business Park Chaddesden Derby, DE21 6LY,

Previous Addresses

Waygooze Drive Derby DE21 6XL
From: 20 April 2000To: 4 November 2009
Timeline

1 key events • 2000 - 2000

Funding Officers Ownership
Company Founded
Apr 00
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

LEVIE, Leonard Maleson

Active
1465 East Putnam Avenue, Greenwich
Secretary
Appointed 01 Aug 2008

LEVIE, Leonard Maleson

Active
1465 East Putnam Avenue, Greenwich
Born November 1955
Director
Appointed 01 Aug 2008

BUIST, John Seaton

Resigned
Holmefield Cottage, MatlockDE4 2JJ
Secretary
Appointed 25 Jun 2007
Resigned 01 Aug 2008

SMITH, Mark Jonathan

Resigned
1 Home Farm, BeverleyHU17 8TX
Secretary
Appointed 06 Jun 2000
Resigned 25 Jun 2007

A B & C SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee secretary
Appointed 20 Apr 2000
Resigned 06 Jun 2000

BENNINGTON, Graham James

Resigned
Arden House, YoxallDE13 8AD
Born July 1950
Director
Appointed 06 Jun 2000
Resigned 09 Nov 2006

BUIST, John Seaton

Resigned
Holmefield Cottage, MatlockDE4 2JJ
Born September 1961
Director
Appointed 25 Jun 2007
Resigned 19 Apr 2009

BUTH, Douglas Paul

Resigned
114 Pine Court, Appleton
Born February 1955
Director
Appointed 23 Dec 2003
Resigned 01 Jun 2005

FERREE, Thomas John

Resigned
7020 N Purdy Parkway, Appleton54913
Born April 1957
Director
Appointed 09 Nov 2006
Resigned 01 Aug 2008

KARCH, Paul James

Resigned
3333, Appleton
Born March 1956
Director
Appointed 23 Dec 2003
Resigned 09 Nov 2006

LINDSEY, Andrew Charles

Resigned
Rush House, Holme Upon Spalding MoorYO43 4AD
Born October 1947
Director
Appointed 06 Jun 2000
Resigned 23 Dec 2003

MACDONALD, Sarah Teresa

Resigned
7025 Smoketree Pass, Appleton
Born October 1964
Director
Appointed 09 Nov 2006
Resigned 01 Aug 2008

MURRAY, David

Resigned
34 St Marys Drive, NorthwichCW8 2EZ
Born June 1960
Director
Appointed 09 Nov 2006
Resigned 01 Aug 2008

PARKER, Dale Edmund

Resigned
77 Bellevue Place, Appleton
Born May 1951
Director
Appointed 23 Dec 2003
Resigned 05 Jun 2006

RENARD-PAYEN, Marc Antoine

Resigned
16 Princedale Road, LondonW11 4NJ
Born October 1966
Director
Appointed 01 Aug 2008
Resigned 14 Aug 2009

RICHARDS, Mark Robert

Resigned
4916 Turnberry Drive, Appleton
Born February 1960
Director
Appointed 01 Jun 2005
Resigned 01 Aug 2008

SMITH, Mark Jonathan

Resigned
1 Home Farm, BeverleyHU17 8TX
Born May 1959
Director
Appointed 06 Jun 2000
Resigned 25 Jun 2007

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 20 Apr 2000
Resigned 06 Jun 2000
Fundings
Financials
Latest Activities

Filing History

86

Restoration Order Of Court
27 November 2015
AC92AC92
Gazette Dissolved Compulsary
12 June 2012
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
28 February 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Restoration Order Of Court
6 June 2011
AC92AC92
Gazette Dissolved Compulsary
30 November 2010
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
17 August 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
4 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 September 2009
AAAnnual Accounts
Legacy
26 August 2009
288bResignation of Director or Secretary
Legacy
29 June 2009
288bResignation of Director or Secretary
Legacy
22 May 2009
363aAnnual Return
Legacy
12 November 2008
288aAppointment of Director or Secretary
Legacy
12 November 2008
288aAppointment of Director or Secretary
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
11 November 2008
403aParticulars of Charge Subject to s859A
Legacy
11 November 2008
395Particulars of Mortgage or Charge
Legacy
6 November 2008
395Particulars of Mortgage or Charge
Legacy
6 November 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
30 June 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Certificate Change Of Name Company
21 February 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
10 October 2007
AAAnnual Accounts
Legacy
14 July 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
363aAnnual Return
Legacy
3 May 2007
288cChange of Particulars
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
288bResignation of Director or Secretary
Legacy
13 December 2006
288bResignation of Director or Secretary
Legacy
13 December 2006
288bResignation of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 November 2006
AAAnnual Accounts
Legacy
28 June 2006
288cChange of Particulars
Legacy
25 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
20 December 2005
AAAnnual Accounts
Legacy
1 November 2005
244244
Legacy
6 September 2005
363aAnnual Return
Legacy
7 July 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
288bResignation of Director or Secretary
Legacy
19 April 2005
225Change of Accounting Reference Date
Legacy
10 December 2004
403aParticulars of Charge Subject to s859A
Legacy
14 September 2004
363aAnnual Return
Legacy
13 July 2004
288cChange of Particulars
Legacy
13 July 2004
288cChange of Particulars
Legacy
13 July 2004
288cChange of Particulars
Legacy
22 June 2004
395Particulars of Mortgage or Charge
Legacy
21 June 2004
155(6)a155(6)a
Resolution
21 June 2004
RESOLUTIONSResolutions
Resolution
21 June 2004
RESOLUTIONSResolutions
Resolution
21 January 2004
RESOLUTIONSResolutions
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
11 January 2004
288aAppointment of Director or Secretary
Legacy
11 January 2004
288aAppointment of Director or Secretary
Legacy
11 January 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
395Particulars of Mortgage or Charge
Legacy
8 January 2004
403aParticulars of Charge Subject to s859A
Legacy
8 January 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
22 October 2003
AAAnnual Accounts
Legacy
11 May 2003
363aAnnual Return
Auditors Resignation Company
6 March 2003
AUDAUD
Accounts With Accounts Type Dormant
1 November 2002
AAAnnual Accounts
Legacy
2 May 2002
363aAnnual Return
Accounts With Accounts Type Dormant
23 November 2001
AAAnnual Accounts
Legacy
17 May 2001
363aAnnual Return
Legacy
17 May 2001
288cChange of Particulars
Legacy
17 May 2001
288cChange of Particulars
Resolution
9 May 2001
RESOLUTIONSResolutions
Resolution
9 May 2001
RESOLUTIONSResolutions
Resolution
9 May 2001
RESOLUTIONSResolutions
Legacy
20 March 2001
225Change of Accounting Reference Date
Legacy
26 September 2000
287Change of Registered Office
Legacy
4 July 2000
395Particulars of Mortgage or Charge
Legacy
28 June 2000
395Particulars of Mortgage or Charge
Legacy
23 June 2000
225Change of Accounting Reference Date
Legacy
16 June 2000
288aAppointment of Director or Secretary
Legacy
14 June 2000
288aAppointment of Director or Secretary
Legacy
14 June 2000
288aAppointment of Director or Secretary
Legacy
14 June 2000
288bResignation of Director or Secretary
Legacy
14 June 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
8 June 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 April 2000
NEWINCIncorporation