ROSSALL ENTERPRISES LIMITED
FLEETWOOD

Hellopages » Lancashire » Wyre » FY7 8JW

Company number 02028626
Status Active
Incorporation Date 16 June 1986
Company Type Private Limited Company
Address ROSSALL SCHOOL, BROADWAY, FLEETWOOD, LANCASHIRE, FY7 8JW
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Accounts for a small company made up to 31 August 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 10,000 . The most likely internet sites of ROSSALL ENTERPRISES LIMITED are www.rossallenterprises.co.uk, and www.rossall-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. Rossall Enterprises Limited is a Private Limited Company. The company registration number is 02028626. Rossall Enterprises Limited has been working since 16 June 1986. The present status of the company is Active. The registered address of Rossall Enterprises Limited is Rossall School Broadway Fleetwood Lancashire Fy7 8jw. The company`s financial liabilities are £117.24k. It is £100.55k against last year. The cash in hand is £32.04k. It is £-6.48k against last year. And the total assets are £125.27k, which is £-5.64k against last year. SANDERSON, Emma Louise is a Secretary of the company. CORNALL, David James is a Director of the company. PARR, James Frederick is a Director of the company. PURVES, Elaine is a Director of the company. SAMDERSON, Emma Louise is a Director of the company. Secretary CLARK, Bryan Edwin has been resigned. Secretary DEWHURST, John William has been resigned. Secretary HAMLETT, Michael has been resigned. Secretary NICHOLSON, Christine Susan has been resigned. Secretary PALMER, Stephen Charles, Dr has been resigned. Secretary SWAINE, David has been resigned. Director CLARK, Bryan Edwin has been resigned. Director COWPE, James Wells has been resigned. Director DEWHURST, John William has been resigned. Director EAVES, Judith Ann has been resigned. Director GREENWOOD, David has been resigned. Director HAMLETT, Michael has been resigned. Director MCIVOR, Charles Robertson has been resigned. Director O'TOOLE, Alexandra has been resigned. Director PALMER, Stephen Charles, Dr has been resigned. Director PRESTON, Christine Mary has been resigned. Director RAWCLIFFE, Roger Capron has been resigned. Director RHODES, Richard David Walton has been resigned. Director RIDGWAY, Dawn has been resigned. Director SHEPHERD, Robert Priestley has been resigned. Director STOCKTON, David Sadler has been resigned. Director SWAINE, David has been resigned. Director THOMPSON, William Geoffrey has been resigned. Director TRAPNELL, Hazel Norah has been resigned. Director WILBUR, Timothy James has been resigned. Director WINKLEY, Stephen Charles, Dr has been resigned. Director WRIGHT, Peter John has been resigned. The company operates in "Other service activities n.e.c.".


rossall enterprises Key Finiance

LIABILITIES £117.24k
+602%
CASH £32.04k
-17%
TOTAL ASSETS £125.27k
-5%
All Financial Figures

Current Directors

Secretary
SANDERSON, Emma Louise
Appointed Date: 01 September 2014

Director
CORNALL, David James
Appointed Date: 13 November 2012
71 years old

Director
PARR, James Frederick
Appointed Date: 14 December 2005
71 years old

Director
PURVES, Elaine
Appointed Date: 12 November 2013
58 years old

Director
SAMDERSON, Emma Louise
Appointed Date: 01 September 2014
50 years old

Resigned Directors

Secretary
CLARK, Bryan Edwin
Resigned: 31 December 1999
Appointed Date: 01 February 1995

Secretary
DEWHURST, John William
Resigned: 05 May 2000
Appointed Date: 01 January 2000

Secretary
HAMLETT, Michael
Resigned: 01 February 1995

Secretary
NICHOLSON, Christine Susan
Resigned: 11 January 2002
Appointed Date: 05 May 2000

Secretary
PALMER, Stephen Charles, Dr
Resigned: 31 August 2014
Appointed Date: 11 March 2009

Secretary
SWAINE, David
Resigned: 11 March 2009
Appointed Date: 11 January 2002

Director
CLARK, Bryan Edwin
Resigned: 31 December 1999
86 years old

Director
COWPE, James Wells
Resigned: 04 March 2004
Appointed Date: 18 October 1996
87 years old

Director
DEWHURST, John William
Resigned: 31 January 2002
Appointed Date: 01 May 1995
77 years old

Director
EAVES, Judith Ann
Resigned: 04 March 2004
Appointed Date: 05 May 2000
75 years old

Director
GREENWOOD, David
Resigned: 02 March 2000
Appointed Date: 08 June 1995
80 years old

Director
HAMLETT, Michael
Resigned: 01 February 1995
80 years old

Director
MCIVOR, Charles Robertson
Resigned: 31 August 2005
Appointed Date: 01 August 2002
65 years old

Director
O'TOOLE, Alexandra
Resigned: 09 October 2009
Appointed Date: 06 December 2006
47 years old

Director
PALMER, Stephen Charles, Dr
Resigned: 31 August 2014
Appointed Date: 01 September 2008
70 years old

Director
PRESTON, Christine Mary
Resigned: 04 March 2004
Appointed Date: 28 September 2001
68 years old

Director
RAWCLIFFE, Roger Capron
Resigned: 09 November 2001
91 years old

Director
RHODES, Richard David Walton
Resigned: 31 July 2001
83 years old

Director
RIDGWAY, Dawn
Resigned: 02 November 2012
Appointed Date: 09 November 2010
56 years old

Director
SHEPHERD, Robert Priestley
Resigned: 01 May 1995
Appointed Date: 26 June 1993
93 years old

Director
STOCKTON, David Sadler
Resigned: 26 April 2009
Appointed Date: 04 March 2004
87 years old

Director
SWAINE, David
Resigned: 06 May 2009
Appointed Date: 05 May 2000
76 years old

Director
THOMPSON, William Geoffrey
Resigned: 17 January 1997
88 years old

Director
TRAPNELL, Hazel Norah
Resigned: 06 December 2006
Appointed Date: 04 March 2004
93 years old

Director
WILBUR, Timothy James
Resigned: 31 August 2003
Appointed Date: 01 August 2002
68 years old

Director
WINKLEY, Stephen Charles, Dr
Resigned: 31 August 2013
Appointed Date: 01 June 2008
81 years old

Director
WRIGHT, Peter John
Resigned: 16 March 2001
Appointed Date: 05 May 2000
72 years old

ROSSALL ENTERPRISES LIMITED Events

31 Mar 2017
Confirmation statement made on 31 March 2017 with updates
27 May 2016
Accounts for a small company made up to 31 August 2015
07 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 10,000

07 Apr 2016
Director's details changed for James Frederick Parr on 7 April 2016
15 May 2015
Accounts for a small company made up to 31 August 2014
...
... and 116 more events
08 Jul 1987
Registered office changed on 08/07/87 from: pall mall court 12 marsden street manchester M2 2BX

07 Jul 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Jul 1987
Company name changed cobbetts (no.4) LIMITED\certificate issued on 03/07/87

16 Jun 1986
Incorporation
16 Jun 1986
Certificate of Incorporation