Company Information for ROSE COUNTY FOODS LIMITED
CASTILL LAITHE, GISBURN ROAD SAWLEY, CLITHEROE, LANCASHIRE, BB7 4LH,
|
Company Registration Number
05858943
Private Limited Company
Active - Proposal to Strike off |
Company Name | |||
---|---|---|---|
ROSE COUNTY FOODS LIMITED | |||
Legal Registered Office | |||
CASTILL LAITHE GISBURN ROAD SAWLEY CLITHEROE LANCASHIRE BB7 4LH Other companies in BB7 | |||
| |||
Previous Names | |||
|
Company Number | 05858943 | |
---|---|---|
Company ID Number | 05858943 | |
Date formed | 2006-06-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 27/06/2016 | |
Return next due | 25/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-01-05 08:16:41 |
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 |
---|---|---|
JAMES GEORGE DOBSON |
||
JAMES GEORGE DOBSON |
||
ROBERT JOHN DOBSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOROTHY MAY KANE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ORIEL JONES & SON LIMITED | Company Secretary | 2006-06-27 | CURRENT | 2006-06-27 | Active - Proposal to Strike off | |
DUNGANNON MEATS | Company Secretary | 2006-06-01 | CURRENT | 2006-06-01 | Active - Proposal to Strike off | |
DUNGANNON CALF COMPANY LIMITED | Company Secretary | 1996-07-29 | CURRENT | 1996-07-29 | Dissolved 2017-02-28 | |
ANNS15 LIMITED | Director | 2016-10-24 | CURRENT | 2016-10-24 | Active - Proposal to Strike off | |
DUNBIA ENERGY LIMITED | Director | 2015-06-02 | CURRENT | 2015-06-02 | Active - Proposal to Strike off | |
ULSTER FARM BY-PRODUCTS LIMITED | Director | 2015-05-14 | CURRENT | 1993-12-14 | Active | |
DUNBIA AYR LIMITED | Director | 2014-02-17 | CURRENT | 2004-10-05 | Active - Proposal to Strike off | |
DUNBIA (MANSFIELD) LIMITED | Director | 2013-05-21 | CURRENT | 1963-02-27 | Active - Proposal to Strike off | |
WOOD & SONS (HOLDINGS) LIMITED | Director | 2013-05-21 | CURRENT | 1990-12-06 | Active - Proposal to Strike off | |
KINGHORN DEVELOPMENTS LIMITED | Director | 2008-09-04 | CURRENT | 2005-04-14 | Dissolved 2015-12-16 | |
LINERGY POWER LIMITED | Director | 2008-03-10 | CURRENT | 2008-02-21 | Active | |
DUNBIA (ELGIN) LIMITED | Director | 2007-11-02 | CURRENT | 1985-04-23 | Liquidation | |
WOODSIDE BUSINESS PARK (BALLYMENA) LIMITED | Director | 2007-08-17 | CURRENT | 2005-07-22 | Active | |
DUNBIA (PRESTON) LIMITED | Director | 2007-01-11 | CURRENT | 2007-01-11 | Active | |
ORIEL JONES & SON LIMITED | Director | 2006-06-27 | CURRENT | 2006-06-27 | Active - Proposal to Strike off | |
DUNBIA LIMITED | Director | 2006-06-02 | CURRENT | 2006-06-02 | Active - Proposal to Strike off | |
DUNGANNON MEATS | Director | 2006-06-01 | CURRENT | 2006-06-01 | Active - Proposal to Strike off | |
PIG INNOVATION CENTRE LIMITED | Director | 2006-06-01 | CURRENT | 2006-06-01 | Active | |
LINERGY GROUP LIMITED | Director | 2005-12-22 | CURRENT | 2005-04-26 | Active | |
LIMEMEADOW PROPERTIES LIMITED | Director | 2003-05-02 | CURRENT | 2003-04-14 | Active - Proposal to Strike off | |
DUNBIA (WALES) | Director | 2001-07-21 | CURRENT | 1990-04-09 | Active - Proposal to Strike off | |
DUNBIA (ENGLAND) | Director | 1998-08-13 | CURRENT | 1983-03-08 | Active - Proposal to Strike off | |
DUNBIA (CREWE) | Director | 1998-04-20 | CURRENT | 1998-04-20 | Active - Proposal to Strike off | |
DUNGANNON CALF COMPANY LIMITED | Director | 1996-07-29 | CURRENT | 1996-07-29 | Dissolved 2017-02-28 | |
DUNGANNON MEATS (RETAIL PACKS) | Director | 1991-06-06 | CURRENT | 1991-06-06 | Active - Proposal to Strike off | |
HILLTOWN HIDES | Director | 1989-11-02 | CURRENT | 1989-11-02 | Active | |
DUNBIA (NORTHERN IRELAND) | Director | 1983-10-05 | CURRENT | 1983-10-05 | Active - Proposal to Strike off | |
STRAND HOMES LTD | Director | 2016-03-22 | CURRENT | 2016-03-22 | Active | |
PIG FORUM LIMITED | Director | 2015-11-24 | CURRENT | 1988-08-26 | Active | |
CLONVARA LIMITED | Director | 2008-10-28 | CURRENT | 2004-08-20 | Active - Proposal to Strike off | |
DUNRUS LIMITED | Director | 2007-04-27 | CURRENT | 2007-04-18 | Active | |
ORIEL JONES & SON LIMITED | Director | 2006-06-27 | CURRENT | 2006-06-27 | Active - Proposal to Strike off | |
DUNGANNON MEATS | Director | 2006-06-01 | CURRENT | 2006-06-01 | Active - Proposal to Strike off | |
PIG INNOVATION CENTRE LIMITED | Director | 2006-06-01 | CURRENT | 2006-06-01 | Active | |
EGLISH INVESTMENTS LIMITED | Director | 2005-12-01 | CURRENT | 2005-10-25 | Live but Receiver Manager on at least one charge | |
WOODSIDE BUSINESS PARK (BALLYMENA) LIMITED | Director | 2005-09-07 | CURRENT | 2005-07-22 | Active | |
MILLTOWN DUNGANNON DEVELOPMENTS LTD | Director | 2005-06-30 | CURRENT | 2005-06-30 | Dissolved 2017-02-28 | |
KINGHORN DEVELOPMENTS LIMITED | Director | 2005-04-14 | CURRENT | 2005-04-14 | Dissolved 2015-12-16 | |
LIMEMEADOW PROPERTIES LIMITED | Director | 2003-05-02 | CURRENT | 2003-04-14 | Active - Proposal to Strike off | |
NORTHERN IRELAND MEAT EXPORTERS ASSOCIATION LTD | Director | 1999-09-18 | CURRENT | 1999-08-17 | Active | |
DUNGANNON CALF COMPANY LIMITED | Director | 1996-07-29 | CURRENT | 1996-07-29 | Dissolved 2017-02-28 | |
HILLTOWN HIDES | Director | 1989-11-02 | CURRENT | 1989-11-02 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
PSC08 | Notification of a person with significant control statement | |
LATEST SOC | 11/07/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/06/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 24/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/06/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 30/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/06/14 ANNUAL RETURN FULL LIST | |
AR01 | 27/06/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 27/06/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 27/06/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 27/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN DOBSON / 27/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GEORGE DOBSON / 27/06/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JAMES GEORGE DOBSON on 2010-06-27 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DOBSON / 30/06/2009 | |
363a | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07 | |
363s | RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED DUNBIA (ENGLAND) LTD CERTIFICATE ISSUED ON 05/07/06 | |
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 | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant 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 ROSE COUNTY FOODS LIMITED
Cash Bank In Hand | 2012-04-01 | £ 2 |
---|---|---|
Shareholder Funds | 2012-04-01 | £ 2 |
Debtors and other cash assets
ROSE COUNTY FOODS LIMITED owns 1 domain names.
rosecounty.co.uk
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ROSE COUNTY FOODS LIMITED are:
SERCO PUBLIC SERVICES LIMITED | £ 9,957,398 |
APOLLO MAINTAIN LIMITED | £ 8,090,732 |
CHARTWELLS LIMITED | £ 4,475,978 |
DHAND HATCHARD DAVIES LIMITED | £ 2,559,192 |
BRITISH GAS ENERGY PROCUREMENT LIMITED | £ 2,192,685 |
CONNEXIONS WEST OF ENGLAND LIMITED | £ 2,051,292 |
BLUE MENU LIMITED | £ 1,957,210 |
HAYS PERSONNEL SERVICES LIMITED | £ 1,393,139 |
KIER SOUTHERN LIMITED | £ 1,191,889 |
DISSOLVEIT LIMITED | £ 1,172,991 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
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. |