ROCK REFRIGERATION LIMITED

Register to unlock more data on OkredoRegister

ROCK REFRIGERATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00885574

Incorporation date

15/08/1966

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

2 The Briars, Waterberry Drive, Waterlooville, Hampshire PO7 7YHCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/1966)
dot icon05/01/2010
Final Gazette dissolved via voluntary strike-off
dot icon22/09/2009
First Gazette notice for voluntary strike-off
dot icon15/09/2009
Resolutions
dot icon14/09/2009
Application for striking-off
dot icon07/04/2009
Return made up to 31/03/09; full list of members
dot icon19/12/2008
Accounts made up to 2008-09-30
dot icon10/12/2008
Appointment Terminate, Director And Secretary Robert Dunk Logged Form
dot icon04/08/2008
Accounts made up to 2007-09-30
dot icon02/06/2008
Resolutions
dot icon02/06/2008
Registered office changed on 02/06/2008 from park west one farnborough aerospace centre 2 woodside road farnborough hampshire GU14 6XR
dot icon24/04/2008
Return made up to 31/03/08; full list of members
dot icon23/04/2008
Director appointed jerome dennis okarma
dot icon23/04/2008
Appointment Terminated Secretary john morgan
dot icon23/04/2008
Appointment Terminated Director ian howells
dot icon23/04/2008
Director appointed mark ayres
dot icon23/04/2008
Director appointed robert mark dunk
dot icon23/04/2008
Secretary appointed robert mark dunk
dot icon01/08/2007
Accounts made up to 2006-09-30
dot icon04/06/2007
Registered office changed on 04/06/07 from: 19 town square basildon essex SS14 1BD
dot icon11/05/2007
Return made up to 31/03/07; full list of members
dot icon04/10/2006
Accounting reference date shortened from 31/12/06 to 30/09/06
dot icon31/05/2006
Accounts made up to 2005-12-31
dot icon17/05/2006
Return made up to 31/03/06; full list of members
dot icon08/08/2005
Accounts made up to 2004-12-31
dot icon29/06/2005
Registered office changed on 29/06/05 from: 7-8 eaves court bonham drive sittingbourne kent ME10 3RY
dot icon13/04/2005
Return made up to 31/03/05; full list of members
dot icon13/04/2005
Registered office changed on 13/04/05
dot icon29/10/2004
Accounts made up to 2003-12-31
dot icon17/05/2004
Return made up to 31/03/04; full list of members
dot icon17/05/2004
Location of register of members address changed
dot icon19/02/2004
Secretary resigned;director resigned
dot icon19/02/2004
New secretary appointed
dot icon08/10/2003
Accounts made up to 2002-12-31
dot icon26/04/2003
Return made up to 31/03/03; full list of members
dot icon10/10/2002
Accounts made up to 2001-12-31
dot icon29/04/2002
Return made up to 31/03/02; full list of members
dot icon28/01/2002
Director resigned
dot icon28/01/2002
New director appointed
dot icon05/06/2001
Full accounts made up to 2000-12-31
dot icon01/05/2001
Registered office changed on 01/05/01 from: unit 8 minerva business park first floor lynch wood peterborough PE2 6QQ
dot icon30/04/2001
Return made up to 31/03/01; full list of members
dot icon30/04/2001
Registered office changed on 30/04/01
dot icon11/04/2001
Director resigned
dot icon11/04/2001
New director appointed
dot icon25/09/2000
Secretary resigned;director resigned
dot icon25/09/2000
New secretary appointed;new director appointed
dot icon11/08/2000
Full accounts made up to 1999-12-31
dot icon19/04/2000
Return made up to 31/03/00; full list of members
dot icon19/04/2000
Location of register of members address changed
dot icon30/03/2000
New director appointed
dot icon30/03/2000
Director resigned
dot icon10/01/2000
Return made up to 31/12/99; full list of members
dot icon10/01/2000
Secretary's particulars changed;director's particulars changed
dot icon10/01/2000
Registered office changed on 10/01/00
dot icon10/01/2000
Location of register of members address changed
dot icon06/01/2000
Resolutions
dot icon06/01/2000
Resolutions
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon11/08/1999
Declaration of assistance for shares acquisition
dot icon11/08/1999
Resolutions
dot icon11/08/1999
Resolutions
dot icon11/08/1999
Registered office changed on 11/08/99 from: 86 melchett road kings norton busines birmingham west midlands B30 3HX
dot icon10/08/1999
Ad 27/07/99--------- £ si 700000@1=700000 £ ic 150000/850000
dot icon10/08/1999
£ nc 150000/1000000 27/07/99
dot icon10/08/1999
Resolutions
dot icon10/08/1999
Resolutions
dot icon03/08/1999
Director resigned
dot icon03/08/1999
Director resigned
dot icon03/08/1999
Director resigned
dot icon03/08/1999
Director resigned
dot icon03/08/1999
New director appointed
dot icon16/07/1999
Registered office changed on 16/07/99 from: 86 melchett road kings norton busines birmingham west midlands B30 3HX
dot icon16/07/1999
New secretary appointed
dot icon16/07/1999
Secretary resigned
dot icon28/05/1999
Return made up to 31/12/98; full list of members
dot icon28/05/1999
Registered office changed on 28/05/99 from: beales house 3 king edward court king edward street nottingham NG1 1EW
dot icon11/01/1999
New director appointed
dot icon21/12/1998
New director appointed
dot icon07/12/1998
Accounting reference date shortened from 31/05/99 to 31/12/98
dot icon20/11/1998
Director resigned
dot icon20/11/1998
Director resigned
dot icon20/11/1998
Director resigned
dot icon20/11/1998
Director resigned
dot icon20/11/1998
Director resigned
dot icon29/10/1998
New director appointed
dot icon21/10/1998
Full accounts made up to 1998-05-31
dot icon06/10/1998
New director appointed
dot icon06/10/1998
New director appointed
dot icon27/05/1998
Full accounts made up to 1997-05-31
dot icon09/02/1998
Return made up to 31/12/97; full list of members
dot icon09/02/1998
Director resigned
dot icon09/02/1998
Registered office changed on 09/02/98
dot icon26/11/1997
Resolutions
dot icon26/11/1997
Resolutions
dot icon19/11/1997
Particulars of mortgage/charge
dot icon18/11/1997
Particulars of mortgage/charge
dot icon03/04/1997
Full accounts made up to 1996-05-31
dot icon11/02/1997
Return made up to 31/12/96; no change of members
dot icon11/02/1997
Director resigned
dot icon16/01/1997
Particulars of mortgage/charge
dot icon14/08/1996
Particulars of mortgage/charge
dot icon26/03/1996
Full accounts made up to 1995-05-31
dot icon09/01/1996
New director appointed
dot icon09/01/1996
Return made up to 31/12/95; no change of members
dot icon09/01/1996
Director resigned
dot icon30/03/1995
Full accounts made up to 1994-05-31
dot icon13/03/1995
New director appointed
dot icon23/01/1995
Return made up to 31/12/94; full list of members
dot icon02/11/1994
Registered office changed on 02/11/94 from: boulevard works radford boulevard nottingham NG7 3AE
dot icon14/03/1994
Return made up to 31/12/93; no change of members
dot icon14/03/1994
Secretary's particulars changed;director's particulars changed;director resigned
dot icon09/03/1994
Full accounts made up to 1993-05-31
dot icon21/02/1993
Full accounts made up to 1992-05-31
dot icon21/02/1993
Return made up to 31/12/92; full list of members
dot icon21/02/1993
Registered office changed on 21/02/93
dot icon21/02/1993
Director resigned
dot icon31/01/1992
New secretary appointed;director's particulars changed;new director appointed
dot icon20/01/1992
Full accounts made up to 1991-05-31
dot icon20/01/1992
Return made up to 31/12/91; change of members
dot icon28/04/1991
New secretary appointed
dot icon28/04/1991
Director resigned
dot icon28/04/1991
New director appointed
dot icon28/04/1991
New director appointed
dot icon28/04/1991
New director appointed
dot icon28/04/1991
New director appointed
dot icon28/04/1991
New director appointed
dot icon22/03/1991
Auditor's resignation
dot icon25/02/1991
Accounts for a small company made up to 1990-05-31
dot icon08/02/1991
Return made up to 31/12/90; no change of members
dot icon22/01/1991
Resolutions
dot icon19/02/1990
Full accounts made up to 1989-05-31
dot icon19/02/1990
Return made up to 31/12/89; full list of members
dot icon08/02/1989
Accounts for a small company made up to 1988-05-31
dot icon08/02/1989
Return made up to 31/12/88; full list of members
dot icon08/12/1988
Particulars of contract relating to shares
dot icon08/12/1988
Wd 22/11/88 ad 20/10/88--------- £ si 147800@1=147800 £ ic 2200/150000
dot icon08/12/1988
Resolutions
dot icon08/12/1988
Resolutions
dot icon08/12/1988
Resolutions
dot icon09/06/1988
Accounting reference date shortened from 31/08 to 31/05
dot icon11/04/1988
Accounts for a small company made up to 1987-08-31
dot icon11/04/1988
Return made up to 31/12/87; full list of members
dot icon16/07/1987
Director resigned
dot icon16/07/1987
New director appointed
dot icon14/07/1987
Resolutions
dot icon27/04/1987
Accounts for a small company made up to 1986-08-31
dot icon27/04/1987
Return made up to 31/12/86; full list of members
dot icon15/08/1966
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2008
dot iconLast change occurred
30/09/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2008
dot iconNext account date
30/09/2009
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunk, Robert Mark
Director
15/02/2008 - 14/10/2008
22
Back, David Frederick
Director
28/11/1994 - 16/07/1999
-
Daniels, Stephen Edward
Director
01/01/1996 - 29/07/1999
-
Morgan, John David
Secretary
30/01/2004 - 15/02/2008
6
Miller, John David
Director
12/09/2000 - 30/01/2004
5

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 REFRIGERATION LIMITED

ROCK REFRIGERATION LIMITED is an(a) Dissolved company incorporated on 15/08/1966 with the registered office located at 2 The Briars, Waterberry Drive, Waterlooville, Hampshire PO7 7YH. There are currently 2 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 REFRIGERATION LIMITED?

toggle

ROCK REFRIGERATION LIMITED is currently Dissolved. It was registered on 15/08/1966 and dissolved on 05/01/2010.

Where is ROCK REFRIGERATION LIMITED located?

toggle

ROCK REFRIGERATION LIMITED is registered at 2 The Briars, Waterberry Drive, Waterlooville, Hampshire PO7 7YH.

What is the latest filing for ROCK REFRIGERATION LIMITED?

toggle

The latest filing was on 05/01/2010: Final Gazette dissolved via voluntary strike-off.