J. Rosenthal And Son Limited

DataGardener
dissolved
Unknown

J. Rosenthal And Son Limited

02415151Private Limited With Share Capital

5 Tabley Court Victoria Street, Altrincham, Cheshire, WA141EZ
Incorporated

21/08/1989

Company Age

36 years

Directors

5

Employees

SIC Code

46410

Risk

not scored

Company Overview

Registration, classification & business activity

J. Rosenthal And Son Limited (02415151) is a private limited with share capital incorporated on 21/08/1989 (36 years old) and registered in cheshire, WA141EZ. The company operates under SIC code 46410 - wholesale of textiles.

Private Limited With Share Capital
SIC: 46410
Unknown
Incorporated 21/08/1989
WA141EZ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

5

Directors

1

Shareholders

2

Patents

Board of Directors

4

Charges

16

Registered

0

Outstanding

0

Part Satisfied

16

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:01-12-2022
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:01-09-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-12-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:17-05-2021
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:05-11-2020
Resolution
Category:Resolution
Date:05-11-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:05-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-10-2020
Accounts With Accounts Type Full
Category:Accounts
Date:05-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-11-2018
Accounts With Accounts Type Full
Category:Accounts
Date:16-10-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:25-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-11-2017
Accounts With Accounts Type Full
Category:Accounts
Date:12-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:09-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:26-06-2016
Accounts With Accounts Type Full
Category:Accounts
Date:17-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:06-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:29-10-2015
Accounts With Accounts Type Full
Category:Accounts
Date:14-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-12-2014
Accounts With Made Up Date
Category:Accounts
Date:12-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:02-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2013
Accounts With Made Up Date
Category:Accounts
Date:07-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2012
Termination Director Company With Name
Category:Officers
Date:19-11-2012
Accounts With Made Up Date
Category:Accounts
Date:01-06-2012
Termination Director Company With Name
Category:Officers
Date:24-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:19-04-2012
Termination Director Company With Name
Category:Officers
Date:14-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-12-2011
Legacy
Category:Mortgage
Date:01-12-2011
Legacy
Category:Mortgage
Date:01-12-2011
Legacy
Category:Mortgage
Date:01-12-2011
Legacy
Category:Mortgage
Date:01-12-2011
Legacy
Category:Mortgage
Date:26-11-2011
Legacy
Category:Mortgage
Date:24-11-2011
Legacy
Category:Mortgage
Date:10-11-2011
Legacy
Category:Mortgage
Date:10-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:26-10-2011
Accounts With Made Up Date
Category:Accounts
Date:01-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2010
Accounts With Made Up Date
Category:Accounts
Date:29-06-2010
Termination Director Company With Name
Category:Officers
Date:04-06-2010
Appoint Person Director Company With Name
Category:Officers
Date:04-06-2010
Appoint Person Director Company With Name
Category:Officers
Date:04-06-2010
Resolution
Category:Resolution
Date:22-03-2010
Capital Allotment Shares
Category:Capital
Date:22-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-02-2010
Termination Director Company With Name
Category:Officers
Date:08-02-2010
Accounts With Accounts Type Group
Category:Accounts
Date:08-07-2009
Legacy
Category:Officers
Date:04-06-2009
Legacy
Category:Annual Return
Date:12-01-2009
Accounts With Accounts Type Group
Category:Accounts
Date:30-06-2008
Legacy
Category:Officers
Date:21-05-2008
Legacy
Category:Capital
Date:06-12-2007
Legacy
Category:Annual Return
Date:29-11-2007
Legacy
Category:Mortgage
Date:23-10-2007
Resolution
Category:Resolution
Date:18-10-2007
Resolution
Category:Resolution
Date:18-10-2007
Resolution
Category:Resolution
Date:18-10-2007
Legacy
Category:Mortgage
Date:17-10-2007
Legacy
Category:Capital
Date:11-10-2007
Legacy
Category:Capital
Date:11-10-2007
Legacy
Category:Capital
Date:11-10-2007
Legacy
Category:Capital
Date:11-10-2007
Legacy
Category:Annual Return
Date:11-09-2007
Accounts With Accounts Type Group
Category:Accounts
Date:01-05-2007
Legacy
Category:Annual Return
Date:11-09-2006
Legacy
Category:Officers
Date:22-08-2006
Accounts With Accounts Type Group
Category:Accounts
Date:03-08-2006
Legacy
Category:Officers
Date:31-07-2006
Legacy
Category:Officers
Date:24-07-2006
Legacy
Category:Officers
Date:21-04-2006
Legacy
Category:Annual Return
Date:21-09-2005
Accounts With Accounts Type Group
Category:Accounts
Date:08-07-2005
Legacy
Category:Officers
Date:22-02-2005
Legacy
Category:Officers
Date:22-02-2005
Legacy
Category:Mortgage
Date:08-02-2005
Legacy
Category:Mortgage
Date:08-02-2005
Legacy
Category:Annual Return
Date:29-10-2004
Legacy
Category:Capital
Date:06-07-2004
Resolution
Category:Resolution
Date:06-07-2004
Resolution
Category:Resolution
Date:06-07-2004
Resolution
Category:Resolution
Date:25-05-2004
Resolution
Category:Resolution
Date:25-05-2004

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months12

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/03/2021
Filing Date01/02/2020
Latest Accounts31/03/2019

Trading Addresses

5 Tabley Court Victoria Street, Altrincham, Cheshire, WA141EZRegistered
Britannia House, 158 Bury Road, Radcliffe, Manchester, M262JR
Prospect Mill, Walter Street, Blackburn, Lancashire, BB11TJ

Contact

5 Tabley Court Victoria Street, Altrincham, Cheshire, WA141EZ