3M ROCHFORD THOMPSON LIMITED

Register to unlock more data on OkredoRegister

3M ROCHFORD THOMPSON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02661558

Incorporation date

07/11/1991

Size

Full

Contacts

Registered address

Registered address

8 Princes Parade, Liverpool, Merseyside L3 1QHCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/1991)
dot icon02/11/2011
Final Gazette dissolved following liquidation
dot icon02/08/2011
Liquidators' statement of receipts and payments to 2011-07-27
dot icon02/08/2011
Return of final meeting in a members' voluntary winding up
dot icon31/05/2011
Termination of appointment of Kenneth Brownlee as a director
dot icon08/03/2011
Liquidators' statement of receipts and payments to 2011-02-26
dot icon23/09/2010
Liquidators' statement of receipts and payments to 2010-08-26
dot icon12/08/2010
Termination of appointment of Jeffrey Skinner as a director
dot icon26/05/2010
Termination of appointment of Douglas Mitchell as a director
dot icon13/04/2010
Registered office address changed from Kpmg Llp Arlington Business Park Theale Reading Berkshire RG7 4SD on 2010-04-14
dot icon21/03/2010
Liquidators' statement of receipts and payments to 2010-02-26
dot icon20/03/2009
Registered office changed on 21/03/2009 from 3M centre cain road bracknell berkshire RG12 8HT
dot icon16/03/2009
Appointment of a voluntary liquidator
dot icon16/03/2009
Declaration of solvency
dot icon16/03/2009
Resolutions
dot icon15/01/2009
Resolutions
dot icon04/12/2008
Return made up to 08/11/08; full list of members
dot icon16/10/2008
Resolutions
dot icon26/11/2007
Return made up to 08/11/07; full list of members
dot icon04/09/2007
New director appointed
dot icon28/08/2007
Accounting reference date extended from 30/11/07 to 31/12/07
dot icon08/08/2007
New director appointed
dot icon08/08/2007
New director appointed
dot icon08/08/2007
New director appointed
dot icon08/08/2007
New secretary appointed;new director appointed
dot icon06/08/2007
Secretary resigned
dot icon06/08/2007
Director resigned
dot icon06/08/2007
Location of register of members
dot icon06/08/2007
Registered office changed on 07/08/07 from: the votec centre hambridge lane newbury berkshire RG14 5TN
dot icon31/07/2007
Certificate of change of name
dot icon26/07/2007
Amended full accounts made up to 2006-11-30
dot icon22/07/2007
Declaration of satisfaction of mortgage/charge
dot icon22/07/2007
Declaration of satisfaction of mortgage/charge
dot icon06/04/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Full accounts made up to 2006-11-30
dot icon14/11/2006
Return made up to 08/11/06; full list of members
dot icon18/06/2006
Full accounts made up to 2005-11-30
dot icon21/11/2005
Return made up to 08/11/05; full list of members
dot icon25/05/2005
Full accounts made up to 2004-11-30
dot icon23/11/2004
Return made up to 08/11/04; full list of members
dot icon27/05/2004
Full accounts made up to 2003-11-30
dot icon02/12/2003
Return made up to 08/11/03; full list of members
dot icon27/05/2003
Full accounts made up to 2002-11-30
dot icon19/03/2003
Auditor's resignation
dot icon05/12/2002
Return made up to 08/11/02; full list of members
dot icon10/06/2002
Full accounts made up to 2001-11-30
dot icon03/12/2001
Return made up to 08/11/01; full list of members
dot icon05/04/2001
Full accounts made up to 2000-11-30
dot icon29/01/2001
Particulars of mortgage/charge
dot icon04/12/2000
Return made up to 08/11/00; full list of members
dot icon04/12/2000
Director's particulars changed
dot icon25/05/2000
Full accounts made up to 1999-11-30
dot icon05/12/1999
Return made up to 08/11/99; full list of members
dot icon16/09/1999
Full accounts made up to 1998-11-30
dot icon06/12/1998
Return made up to 08/11/98; no change of members
dot icon06/12/1998
Registered office changed on 07/12/98
dot icon18/03/1998
Full accounts made up to 1997-11-30
dot icon10/12/1997
Return made up to 08/11/97; full list of members
dot icon10/12/1997
Registered office changed on 11/12/97
dot icon24/09/1997
Full accounts made up to 1996-11-30
dot icon08/12/1996
Return made up to 08/11/96; no change of members
dot icon30/09/1996
Full accounts made up to 1995-11-30
dot icon05/12/1995
Return made up to 08/11/95; no change of members
dot icon17/09/1995
Secretary resigned;new secretary appointed
dot icon14/08/1995
Memorandum and Articles of Association
dot icon14/08/1995
Resolutions
dot icon19/07/1995
Full accounts made up to 1994-11-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon10/11/1994
Return made up to 08/11/94; full list of members
dot icon13/09/1994
Full accounts made up to 1993-11-30
dot icon28/11/1993
Return made up to 08/11/93; full list of members
dot icon29/06/1993
Full accounts made up to 1992-11-30
dot icon05/04/1993
Director resigned
dot icon11/11/1992
Return made up to 08/11/92; full list of members
dot icon11/11/1992
Secretary's particulars changed;director's particulars changed;director resigned
dot icon02/03/1992
Registered office changed on 03/03/92 from: "beechings", water street hampstead norreys newbury berks RG16 0SB
dot icon15/01/1992
Ad 03/12/91--------- £ si 99998@1=99998 £ ic 2/100000
dot icon04/01/1992
New director appointed
dot icon04/01/1992
New director appointed
dot icon04/01/1992
Director resigned;new director appointed
dot icon19/12/1991
Memorandum and Articles of Association
dot icon19/12/1991
Resolutions
dot icon19/12/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon19/12/1991
Registered office changed on 20/12/91 from: shaibern house 28 scrutton street london EC2A 4RQ
dot icon12/12/1991
Resolutions
dot icon12/12/1991
Resolutions
dot icon12/12/1991
Resolutions
dot icon12/12/1991
Resolutions
dot icon12/12/1991
Resolutions
dot icon12/12/1991
Resolutions
dot icon11/12/1991
Certificate of change of name
dot icon11/12/1991
Particulars of mortgage/charge
dot icon08/12/1991
Accounting reference date notified as 30/11
dot icon04/12/1991
Particulars of mortgage/charge
dot icon07/11/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2006
dot iconLast change occurred
29/11/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/11/2006
dot iconNext account date
29/11/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wild, Philip Ian
Director
31/07/2007 - Present
20
CO FORM (SECRETARIES) LIMITED
Nominee Secretary
08/11/1991 - 20/11/1991
506
Goulden, Peter Anthony
Director
20/11/1991 - 31/07/2007
6
Scorey, Christopher Charles
Director
20/11/1991 - Present
5
Occleshaw, Andrew Robin
Director
04/12/1991 - 05/05/1992
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 3M ROCHFORD THOMPSON LIMITED

3M ROCHFORD THOMPSON LIMITED is an(a) Dissolved company incorporated on 07/11/1991 with the registered office located at 8 Princes Parade, Liverpool, Merseyside L3 1QH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 3M ROCHFORD THOMPSON LIMITED?

toggle

3M ROCHFORD THOMPSON LIMITED is currently Dissolved. It was registered on 07/11/1991 and dissolved on 02/11/2011.

Where is 3M ROCHFORD THOMPSON LIMITED located?

toggle

3M ROCHFORD THOMPSON LIMITED is registered at 8 Princes Parade, Liverpool, Merseyside L3 1QH.

What does 3M ROCHFORD THOMPSON LIMITED do?

toggle

3M ROCHFORD THOMPSON LIMITED operates in the Manufacture of other special purpose machinery not elsewhere classified (29.56 - SIC 2003) sector.

What is the latest filing for 3M ROCHFORD THOMPSON LIMITED?

toggle

The latest filing was on 02/11/2011: Final Gazette dissolved following liquidation.