ROSHBOURNE LIMITED
STAFFORDSHIRE

Hellopages » Staffordshire » Cannock Chase » WS11 2GB
Company number 01081809
Status Active - Proposal to Strike off
Incorporation Date 14 November 1972
Company Type Private Limited Company
Address UNIT 10 ADVANCE BUSINESS PARK, CANNOCK, STAFFORDSHIRE, WS11 2GB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of ROSHBOURNE LIMITED are www.roshbourne.co.uk, and www.roshbourne.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and three months. Roshbourne Limited is a Private Limited Company. The company registration number is 01081809. Roshbourne Limited has been working since 14 November 1972. The present status of the company is Active - Proposal to Strike off. The registered address of Roshbourne Limited is Unit 10 Advance Business Park Cannock Staffordshire Ws11 2gb. . PATON, William is a Director of the company. Secretary MCGREGOR, Andrew John has been resigned. Secretary WILSON, Ian Gardner has been resigned. Secretary WRIGHT, Denise has been resigned. Director MCMASTER, Roy Alexander has been resigned. Director MCMILLAN, Graham Hunter has been resigned. Director ROLLO, Robert Charles has been resigned. Director SHANKS, Stewart Robert has been resigned. Director WILDING, Alfred Edward has been resigned. Director WRIGHT, Stephen Geoffrey has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
PATON, William
Appointed Date: 01 September 2001
72 years old

Resigned Directors

Secretary
MCGREGOR, Andrew John
Resigned: 16 July 2010
Appointed Date: 01 September 2004

Secretary
WILSON, Ian Gardner
Resigned: 01 September 2004
Appointed Date: 14 July 2000

Secretary
WRIGHT, Denise
Resigned: 14 July 2000

Director
MCMASTER, Roy Alexander
Resigned: 01 January 2007
Appointed Date: 10 June 2002
71 years old

Director
MCMILLAN, Graham Hunter
Resigned: 06 April 2001
Appointed Date: 01 November 2000
73 years old

Director
ROLLO, Robert Charles
Resigned: 30 June 2008
Appointed Date: 14 July 2000
79 years old

Director
SHANKS, Stewart Robert
Resigned: 31 December 2011
Appointed Date: 14 July 2000
78 years old

Director
WILDING, Alfred Edward
Resigned: 05 April 2002
Appointed Date: 01 November 2000
80 years old

Director
WRIGHT, Stephen Geoffrey
Resigned: 31 December 2002
75 years old

Persons With Significant Control

John Paton & Son Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROSHBOURNE LIMITED Events

02 May 2017
First Gazette notice for voluntary strike-off
19 Apr 2017
Application to strike the company off the register
26 Nov 2016
Total exemption small company accounts made up to 31 March 2016
22 Aug 2016
Confirmation statement made on 15 August 2016 with updates
04 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 80 more events
07 Dec 1987
Accounts for a small company made up to 31 March 1987

07 Dec 1987
Return made up to 31/08/87; full list of members

07 Dec 1987
Secretary resigned;new secretary appointed

27 Jan 1987
Accounts for a small company made up to 31 March 1986

27 Jan 1987
Return made up to 29/09/86; full list of members

ROSHBOURNE LIMITED Charges

4 July 2002
Debenture
Delivered: 5 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
27 April 1992
Mortgage
Delivered: 29 April 1992
Status: Satisfied on 5 July 2002
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a 213 kenton road, kenton, middlesex t/no…