Company Information for MINIATURE ROSE COMPANY LIMITED
LGJ HOUSE KNOWLES FARM ESTATE, WYCKE HILL, MALDON, ESSEX, CM9 6SH,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MINIATURE ROSE COMPANY LIMITED | |
Legal Registered Office | |
LGJ HOUSE KNOWLES FARM ESTATE WYCKE HILL MALDON ESSEX CM9 6SH Other companies in CB8 | |
Company Number | 02835537 | |
---|---|---|
Company ID Number | 02835537 | |
Date formed | 1993-07-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/07/2020 | |
Account next due | 30/04/2022 | |
Latest return | 13/07/2015 | |
Return next due | 10/08/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-02-07 10:06:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DEIRDRE DEALTREY |
||
PETER MAYNARD DEALTREY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY MALCOLM POULTER |
Company Secretary | ||
ANTHONY MALCOLM POULTER |
Director | ||
ROGER TAYLOR |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES | |
AD02 | Register inspection address changed from Mill House 21 High Street Wicken Ely Cambridgeshire CB7 5XR United Kingdom to Lgj House Wycke Hill Maldon Essex CM9 6SH | |
CH01 | Director's details changed for Peter Maynard Dealtrey on 2020-07-13 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DEIRDRE DEALTREY on 2020-07-13 | |
PSC04 | Change of details for Mr Peter Maynard Dealtrey as a person with significant control on 2020-07-13 | |
AD04 | Register(s) moved to registered office address Lgj House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/20 FROM 3 Kings Court Willie Snaith Road Newmarket Suffolk CB8 7SG England | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/18 FROM C/O Fletcher Thompson 8 Kings Court Willie Snaith Road Newmarket Suffolk CB8 7SG | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
LATEST SOC | 17/07/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15 | |
LATEST SOC | 31/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/07/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14 | |
LATEST SOC | 25/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/07/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13 | |
AR01 | 13/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/10/12 FROM Mill House 21 High Street Wicken Ely Cambridgeshire CB7 5XR United Kingdom | |
AR01 | 13/07/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/11 | |
AR01 | 13/07/11 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 17 Hart Street Maidstone Kent ME16 8RA United Kingdom | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/11 FROM 17 Hart Street Maidstone Kent ME16 8RA | |
AR01 | 13/07/10 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER MAYNARD DEALTREY / 13/07/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/07/2009 FROM 9/10 THE CRESCENT WISBECH CAMBRIDGESHIRE PE13 1EH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 13/07/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98 | |
363s | RETURN MADE UP TO 13/07/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97 | |
363s | RETURN MADE UP TO 13/07/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96 | |
363s | RETURN MADE UP TO 13/07/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95 | |
363s | RETURN MADE UP TO 13/07/95; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/08/94 FROM: 9 PORTLAND STREET KINGS LYNN NORFOLK PE30 1PB | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94 | |
363s | RETURN MADE UP TO 13/07/94; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
288 | NEW SECRETARY APPOINTED | |
288 | SECRETARY RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
88(2)R | AD 12/07/94--------- £ SI 2@1=2 £ IC 2/4 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 27/07/94 | |
287 | REGISTERED OFFICE CHANGED ON 15/09/93 FROM: LYNDHURST HOUSE 19 MALVERN ROAD MAPPERLEY NOTTINGHAM NG3 5GZ | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MINIATURE ROSE COMPANY LIMITED
Called Up Share Capital | 2012-07-31 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-07-31 | £ 2 |
Cash Bank In Hand | 2013-07-31 | £ 2 |
Cash Bank In Hand | 2012-07-31 | £ 2 |
Cash Bank In Hand | 2012-07-31 | £ 2 |
Cash Bank In Hand | 2011-07-31 | £ 2 |
Current Assets | 2012-07-31 | £ 2 |
Current Assets | 2011-07-31 | £ 2 |
Shareholder Funds | 2013-07-31 | £ 2 |
Shareholder Funds | 2012-07-31 | £ 2 |
Shareholder Funds | 2012-07-31 | £ 2 |
Shareholder Funds | 2011-07-31 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as MINIATURE ROSE COMPANY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |