G.H.ROCK (CHEMISTS) LIMITED

Register to unlock more data on OkredoRegister

G.H.ROCK (CHEMISTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00577142

Incorporation date

17/01/1957

Size

Full

Contacts

Registered address

Registered address

Sandbrook Park, Sandbrook Park, Sandbrook Way, Rochdale, Lancashire OL11 1RYCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/1986)
dot icon18/01/2011
Final Gazette dissolved via voluntary strike-off
dot icon05/10/2010
First Gazette notice for voluntary strike-off
dot icon20/09/2010
Application to strike the company off the register
dot icon08/09/2010
Director's details changed for Mr Anthony John Smith on 2010-07-31
dot icon08/09/2010
Director's details changed for Mr John Branson Nuttall on 2010-07-31
dot icon19/04/2010
Termination of appointment of Peter Batty as a director
dot icon26/03/2010
Appointment of Mrs Caroline Jane Sellers as a secretary
dot icon26/03/2010
Termination of appointment of Katherine Eldridge as a secretary
dot icon10/11/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon12/10/2009
Full accounts made up to 2009-01-10
dot icon24/08/2009
Director appointed mr peter david batty
dot icon24/08/2009
Appointment Terminated Director gordon farquhar
dot icon08/04/2009
Director appointed anthony john smith
dot icon01/04/2009
Appointment Terminated Director jonathan brocklehurst
dot icon16/01/2009
Full accounts made up to 2008-01-12
dot icon06/11/2008
Return made up to 03/11/08; full list of members
dot icon06/11/2008
Registered office changed on 06/11/2008 from, sandbrook park sandbrook way, rochdale, lancashire, OL11 1RY, england
dot icon06/11/2008
Location of register of members
dot icon06/11/2008
Location of debenture register
dot icon13/03/2008
Return made up to 03/11/07; full list of members
dot icon03/03/2008
Total exemption small company accounts made up to 2007-04-29
dot icon03/03/2008
Registered office changed on 03/03/2008 from, brook house, oldham road middleton, manchester, greater manchester, M24 1HF
dot icon28/02/2008
Location of register of members
dot icon13/02/2008
Secretary resigned
dot icon13/02/2008
New secretary appointed
dot icon04/02/2008
New director appointed
dot icon04/02/2008
New director appointed
dot icon25/01/2008
Director resigned
dot icon25/01/2008
Director resigned
dot icon25/01/2008
Director resigned
dot icon17/12/2007
New director appointed
dot icon30/08/2007
Accounting reference date shortened from 29/04/08 to 11/01/08
dot icon19/08/2007
Accounting reference date shortened from 30/06/07 to 29/04/07
dot icon25/06/2007
New director appointed
dot icon23/06/2007
Declaration of satisfaction of mortgage/charge
dot icon21/06/2007
New director appointed
dot icon21/06/2007
New director appointed
dot icon13/06/2007
Secretary resigned
dot icon13/06/2007
Director resigned
dot icon13/06/2007
Registered office changed on 13/06/07 from: 5 west street, hoyland, barnsley, south yorkshire S74 9AG
dot icon23/05/2007
New secretary appointed
dot icon23/01/2007
Accounts for a small company made up to 2006-06-30
dot icon16/11/2006
Return made up to 03/11/06; full list of members
dot icon31/03/2006
Accounts for a small company made up to 2005-06-30
dot icon11/11/2005
Return made up to 03/11/05; full list of members
dot icon11/11/2005
Location of register of members address changed
dot icon03/05/2005
Accounts for a small company made up to 2004-06-30
dot icon26/10/2004
Return made up to 03/11/04; full list of members
dot icon14/09/2004
Particulars of mortgage/charge
dot icon12/03/2004
Accounts for a small company made up to 2003-06-30
dot icon24/11/2003
Accounts for a small company made up to 2002-06-30
dot icon11/11/2003
Return made up to 03/11/03; full list of members
dot icon04/07/2003
Particulars of mortgage/charge
dot icon03/07/2003
Declaration of satisfaction of mortgage/charge
dot icon03/07/2003
Declaration of satisfaction of mortgage/charge
dot icon03/07/2003
Declaration of satisfaction of mortgage/charge
dot icon03/07/2003
Declaration of satisfaction of mortgage/charge
dot icon03/07/2003
Declaration of satisfaction of mortgage/charge
dot icon03/07/2003
Declaration of satisfaction of mortgage/charge
dot icon03/07/2003
Declaration of satisfaction of mortgage/charge
dot icon04/12/2002
Return made up to 03/11/02; full list of members
dot icon08/11/2002
Particulars of mortgage/charge
dot icon23/07/2002
Particulars of mortgage/charge
dot icon23/07/2002
Particulars of mortgage/charge
dot icon23/07/2002
New secretary appointed
dot icon15/07/2002
Secretary resigned;director resigned
dot icon15/07/2002
Resolutions
dot icon15/07/2002
Registered office changed on 15/07/02 from: the green, clowne, derbyshire S43 4JJ
dot icon03/07/2002
Particulars of mortgage/charge
dot icon29/05/2002
Return made up to 03/11/01; full list of members
dot icon29/05/2002
Secretary's particulars changed;director's particulars changed
dot icon29/05/2002
Location of register of members address changed
dot icon20/05/2002
Accounting reference date extended from 31/05/02 to 30/06/02
dot icon03/04/2002
Accounts for a small company made up to 2001-05-31
dot icon01/06/2001
Particulars of mortgage/charge
dot icon19/03/2001
Accounts for a small company made up to 2000-05-31
dot icon14/03/2001
Particulars of mortgage/charge
dot icon02/03/2001
Particulars of mortgage/charge
dot icon02/01/2001
Return made up to 03/11/00; full list of members
dot icon25/02/2000
Accounts for a small company made up to 1999-05-31
dot icon11/11/1999
Return made up to 03/11/99; full list of members
dot icon31/03/1999
Declaration of satisfaction of mortgage/charge
dot icon31/03/1999
Declaration of satisfaction of mortgage/charge
dot icon31/03/1999
Declaration of satisfaction of mortgage/charge
dot icon22/12/1998
Accounts for a small company made up to 1998-05-31
dot icon03/11/1998
Return made up to 03/11/98; full list of members
dot icon03/11/1998
Director's particulars changed
dot icon06/05/1998
Accounts for a small company made up to 1997-05-31
dot icon26/11/1997
Return made up to 03/11/97; full list of members
dot icon26/11/1997
Director's particulars changed
dot icon26/06/1997
Accounting reference date shortened from 31/07/97 to 31/05/97
dot icon24/06/1997
Director resigned
dot icon09/06/1997
Resolutions
dot icon09/06/1997
Registered office changed on 09/06/97 from: 287A prince of wales road, sheffield, south yorkshire, S2 1FH
dot icon09/06/1997
Declaration of assistance for shares acquisition
dot icon05/06/1997
Particulars of mortgage/charge
dot icon05/06/1997
Particulars of mortgage/charge
dot icon05/06/1997
Particulars of mortgage/charge
dot icon04/06/1997
Accounts for a small company made up to 1996-07-31
dot icon25/05/1997
New secretary appointed
dot icon25/05/1997
Secretary resigned
dot icon20/01/1997
New secretary appointed
dot icon20/01/1997
Secretary resigned
dot icon20/01/1997
Return made up to 03/11/96; full list of members
dot icon21/12/1995
Memorandum and Articles of Association
dot icon19/12/1995
Resolutions
dot icon15/12/1995
New director appointed
dot icon14/12/1995
Director resigned
dot icon14/12/1995
Director resigned
dot icon14/12/1995
Accounting reference date extended from 30/04 to 31/07
dot icon11/12/1995
Particulars of mortgage/charge
dot icon11/12/1995
Particulars of mortgage/charge
dot icon11/12/1995
Particulars of mortgage/charge
dot icon11/12/1995
Particulars of mortgage/charge
dot icon08/12/1995
Registered office changed on 08/12/95 from: 5 west street, hoyland, barnsley, south yorkshire S74 9AG
dot icon08/12/1995
Declaration of assistance for shares acquisition
dot icon08/12/1995
New director appointed
dot icon08/12/1995
New director appointed
dot icon08/12/1995
Auditor's resignation
dot icon08/12/1995
Memorandum and Articles of Association
dot icon08/12/1995
Resolutions
dot icon07/12/1995
Declaration of satisfaction of mortgage/charge
dot icon21/11/1995
Return made up to 03/11/95; no change of members
dot icon26/07/1995
Accounts for a small company made up to 1995-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/11/1994
Return made up to 03/11/94; no change of members
dot icon08/09/1994
Accounts for a small company made up to 1994-04-30
dot icon17/01/1994
Accounts for a small company made up to 1993-04-30
dot icon19/11/1993
Return made up to 03/11/93; full list of members
dot icon26/03/1993
Accounts for a small company made up to 1992-04-30
dot icon06/01/1993
Return made up to 03/11/92; no change of members
dot icon14/02/1992
Full accounts made up to 1991-04-30
dot icon05/02/1992
Return made up to 03/11/91; no change of members
dot icon15/03/1991
Accounts for a small company made up to 1990-04-30
dot icon15/03/1991
Return made up to 26/12/90; full list of members
dot icon13/12/1989
Accounts for a small company made up to 1989-04-30
dot icon13/12/1989
Return made up to 03/11/89; full list of members
dot icon14/11/1988
Full accounts made up to 1988-04-30
dot icon14/11/1988
Return made up to 30/09/88; full list of members
dot icon04/11/1987
Return made up to 30/09/87; full list of members
dot icon04/11/1987
Full accounts made up to 1987-04-30
dot icon22/10/1986
Full accounts made up to 1986-04-30
dot icon22/10/1986
Return made up to 24/09/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
10/01/2009
dot iconLast change occurred
10/01/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
10/01/2009
dot iconNext account date
10/01/2010
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wanliss, Mike
Director
30/04/2007 - 21/11/2007
3
White, Neil
Director
01/12/1995 - 02/06/1997
1
Farquhar, Gordon Hillocks
Director
25/10/2007 - 24/07/2009
78
Batty, Peter David
Director
24/07/2009 - 31/03/2010
74
Brocklehurst, Jonathan David
Director
25/10/2007 - 10/03/2009
82

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 G.H.ROCK (CHEMISTS) LIMITED

G.H.ROCK (CHEMISTS) LIMITED is an(a) Dissolved company incorporated on 17/01/1957 with the registered office located at Sandbrook Park, Sandbrook Park, Sandbrook Way, Rochdale, Lancashire OL11 1RY. There are currently 3 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 G.H.ROCK (CHEMISTS) LIMITED?

toggle

G.H.ROCK (CHEMISTS) LIMITED is currently Dissolved. It was registered on 17/01/1957 and dissolved on 18/01/2011.

Where is G.H.ROCK (CHEMISTS) LIMITED located?

toggle

G.H.ROCK (CHEMISTS) LIMITED is registered at Sandbrook Park, Sandbrook Park, Sandbrook Way, Rochdale, Lancashire OL11 1RY.

What does G.H.ROCK (CHEMISTS) LIMITED do?

toggle

G.H.ROCK (CHEMISTS) LIMITED operates in the Dispensing chemists (52.31 - SIC 2003) sector.

What is the latest filing for G.H.ROCK (CHEMISTS) LIMITED?

toggle

The latest filing was on 18/01/2011: Final Gazette dissolved via voluntary strike-off.