ROCK OLDCO 1 LIMITED

Register to unlock more data on OkredoRegister

ROCK OLDCO 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03919189

Incorporation date

02/02/2000

Size

Full

Contacts

Registered address

Registered address

The Chancery, 58 Spring Gardens, Manchester M2 1EWCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2000)
dot icon06/04/2011
Final Gazette dissolved following liquidation
dot icon06/01/2011
Notice of move from Administration to Dissolution on 2010-12-23
dot icon22/07/2010
Administrator's progress report to 2010-06-30
dot icon28/06/2010
Registered office address changed from Mcr 11 st. James's Square Manchester Lancashire M2 6DN on 2010-06-29
dot icon22/04/2010
Statement of affairs with form 2.14B
dot icon22/04/2010
Result of meeting of creditors
dot icon11/02/2010
Statement of administrator's proposal
dot icon06/01/2010
Appointment of an administrator
dot icon04/01/2010
Registered office address changed from Churchill Point Lake Edge Green Trafford Park Road Manchester M17 1BL on 2010-01-05
dot icon15/11/2009
Annual return made up to 2009-09-20 with full list of shareholders
dot icon09/09/2009
Resolutions
dot icon25/08/2009
Certificate of change of name
dot icon16/08/2009
Auditor's resignation
dot icon24/03/2009
Appointment Terminated Director steven oliver
dot icon05/02/2009
Full accounts made up to 2008-03-31
dot icon26/12/2008
Appointment Terminated Director mark williams
dot icon26/12/2008
Registered office changed on 27/12/2008 from lower ground floor port of liverpool building pier head liverpool merseyside L3 1BZ
dot icon26/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon08/10/2008
Return made up to 20/09/08; full list of members
dot icon04/08/2008
Appointment Terminated Director johannes sigurdsson
dot icon04/08/2008
Director appointed steve oliver
dot icon04/08/2008
Director appointed vipul jantilal vadera
dot icon08/04/2008
Appointment Terminated Director william currie
dot icon08/04/2008
Appointment Terminated Secretary jacqueline mottram
dot icon08/04/2008
Secretary appointed vipul jayantilal vadera
dot icon11/11/2007
Full accounts made up to 2007-03-31
dot icon05/09/2007
Director's particulars changed
dot icon04/07/2007
Resolutions
dot icon04/07/2007
Resolutions
dot icon04/07/2007
Declaration of assistance for shares acquisition
dot icon04/07/2007
Resolutions
dot icon04/07/2007
Declaration of assistance for shares acquisition
dot icon28/06/2007
Particulars of mortgage/charge
dot icon09/03/2007
Return made up to 03/02/07; full list of members
dot icon05/02/2007
Particulars of mortgage/charge
dot icon05/02/2007
Full accounts made up to 2006-03-31
dot icon29/01/2007
Resolutions
dot icon29/01/2007
Resolutions
dot icon29/01/2007
Declaration of assistance for shares acquisition
dot icon14/12/2006
Registered office changed on 15/12/06 from: atlantic house tyndall street cardiff CF10 4PS
dot icon14/12/2006
Secretary resigned
dot icon14/12/2006
Director resigned
dot icon14/12/2006
Director resigned
dot icon14/12/2006
Director resigned
dot icon14/12/2006
New secretary appointed
dot icon14/12/2006
New director appointed
dot icon14/12/2006
New director appointed
dot icon04/12/2006
Declaration of satisfaction of mortgage/charge
dot icon04/12/2006
Declaration of satisfaction of mortgage/charge
dot icon10/11/2006
Secretary resigned
dot icon10/11/2006
New secretary appointed
dot icon22/02/2006
Return made up to 03/02/06; full list of members
dot icon24/10/2005
Director's particulars changed
dot icon12/09/2005
Full accounts made up to 2005-03-31
dot icon19/04/2005
Return made up to 03/02/05; full list of members
dot icon06/03/2005
S-div 22/03/04
dot icon06/03/2005
Ad 01/06/04--------- £ si [email protected]=6 £ ic 106/112
dot icon06/03/2005
Resolutions
dot icon06/03/2005
Resolutions
dot icon03/03/2005
Accounting reference date extended from 31/01/05 to 31/03/05
dot icon21/02/2005
Accounts for a small company made up to 2004-01-31
dot icon18/01/2005
Accounting reference date shortened from 31/03/04 to 31/01/04
dot icon24/08/2004
Particulars of mortgage/charge
dot icon18/08/2004
Declaration of assistance for shares acquisition
dot icon18/08/2004
Declaration of assistance for shares acquisition
dot icon18/08/2004
Resolutions
dot icon26/07/2004
New director appointed
dot icon10/06/2004
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon10/06/2004
Registered office changed on 11/06/04 from: 601-605 india building water street liverpool merseyside L2 0RA
dot icon10/06/2004
New director appointed
dot icon10/06/2004
New secretary appointed
dot icon10/06/2004
New director appointed
dot icon10/06/2004
Director resigned
dot icon10/06/2004
Secretary resigned;director resigned
dot icon10/06/2004
Director resigned
dot icon10/06/2004
Director resigned
dot icon09/06/2004
Ad 01/06/04--------- £ si [email protected]=6 £ ic 100/106
dot icon28/03/2004
S-div 22/03/04
dot icon28/03/2004
Resolutions
dot icon28/03/2004
Resolutions
dot icon13/02/2004
Return made up to 03/02/04; full list of members
dot icon20/05/2003
New director appointed
dot icon07/05/2003
New director appointed
dot icon29/04/2003
Accounts for a small company made up to 2003-01-31
dot icon10/02/2003
Return made up to 03/02/03; full list of members
dot icon05/02/2003
New director appointed
dot icon14/07/2002
Accounts for a small company made up to 2002-01-31
dot icon30/06/2002
Particulars of mortgage/charge
dot icon07/02/2002
Return made up to 03/02/02; full list of members
dot icon07/02/2002
Secretary's particulars changed;director's particulars changed
dot icon27/01/2002
New director appointed
dot icon20/01/2002
New director appointed
dot icon25/11/2001
Accounts for a small company made up to 2001-01-31
dot icon11/02/2001
Return made up to 03/02/01; full list of members
dot icon16/10/2000
Particulars of mortgage/charge
dot icon25/09/2000
Ad 12/09/00--------- £ si 99@1=99 £ ic 1/100
dot icon13/09/2000
Accounting reference date shortened from 28/02/01 to 31/01/01
dot icon08/02/2000
Secretary resigned
dot icon08/02/2000
Director resigned
dot icon08/02/2000
New director appointed
dot icon08/02/2000
New secretary appointed;new director appointed
dot icon08/02/2000
Registered office changed on 09/02/00 from: the britannia suite st james's building 79 oxford street manchester lancashire M1 6FR
dot icon02/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oliver, Steven
Director
08/04/2008 - 17/02/2009
18
Kirk, Richard Stanley
Director
01/06/2004 - 30/11/2006
27
Currie, William Christopher
Director
02/02/2000 - 01/04/2008
45
Bryant, Keith Ralph
Director
01/06/2004 - 30/11/2006
21
Mrs Catherine Emma Currie
Director
02/02/2000 - 01/06/2004
21

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 ROCK OLDCO 1 LIMITED

ROCK OLDCO 1 LIMITED is an(a) Dissolved company incorporated on 02/02/2000 with the registered office located at The Chancery, 58 Spring Gardens, Manchester M2 1EW. 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 ROCK OLDCO 1 LIMITED?

toggle

ROCK OLDCO 1 LIMITED is currently Dissolved. It was registered on 02/02/2000 and dissolved on 06/04/2011.

Where is ROCK OLDCO 1 LIMITED located?

toggle

ROCK OLDCO 1 LIMITED is registered at The Chancery, 58 Spring Gardens, Manchester M2 1EW.

What does ROCK OLDCO 1 LIMITED do?

toggle

ROCK OLDCO 1 LIMITED operates in the Retail sale of cosmetic and toilet articles (52.33 - SIC 2003) sector.

What is the latest filing for ROCK OLDCO 1 LIMITED?

toggle

The latest filing was on 06/04/2011: Final Gazette dissolved following liquidation.