ROCKBRIDGE HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

ROCKBRIDGE HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04685639

Incorporation date

03/03/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Walbrook Building, 25 Walbrook, London EC4N 8AWCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2003)
dot icon18/05/2015
Final Gazette dissolved via voluntary strike-off
dot icon12/02/2015
Appointment of Mr Matthew Pike as a director on 2015-02-09
dot icon12/02/2015
Termination of appointment of David Christopher Ross as a director on 2015-02-09
dot icon03/02/2015
Termination of appointment of Mark Stephen Mugge as a director on 2015-01-26
dot icon02/02/2015
First Gazette notice for voluntary strike-off
dot icon19/01/2015
Application to strike the company off the register
dot icon11/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon23/03/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon20/01/2014
Appointment of Mr David Christopher Ross as a director on 2013-12-02
dot icon20/01/2014
Appointment of Mr William Lindsay Mcgowan as a secretary on 2013-12-02
dot icon20/01/2014
Termination of appointment of Paul Dominic Matson as a director on 2013-12-02
dot icon20/01/2014
Termination of appointment of Alastair George Hessett as a secretary on 2013-12-02
dot icon20/01/2014
Appointment of Mr Mark Stephen Mugge as a director on 2013-12-02
dot icon08/01/2014
Registered office address changed from Birchin Court 3rd Floor 20 Birchin Lane London EC3V 9DU United Kingdom on 2014-01-09
dot icon05/06/2013
Accounts made up to 2012-08-31
dot icon11/04/2013
Termination of appointment of Christopher Michael Giles as a director on 2013-04-01
dot icon14/03/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon30/05/2012
Accounts made up to 2011-08-31
dot icon26/03/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon14/02/2012
Registered office address changed from Southmoor House Southmoor Road Manchester M23 9XD United Kingdom on 2012-02-15
dot icon13/02/2012
Previous accounting period shortened from 2011-12-31 to 2011-08-31
dot icon23/01/2012
Termination of appointment of Martyn Hughes as a director on 2011-12-15
dot icon08/01/2012
Appointment of Paul Dominic Matson as a director on 2012-01-01
dot icon05/01/2012
Termination of appointment of Mark Russell Chambers as a director on 2012-01-01
dot icon04/10/2011
Appointment of Mr Alastair George Hessett as a secretary on 2011-09-29
dot icon04/10/2011
Appointment of Mr Christopher Michael Giles as a director on 2011-09-29
dot icon04/10/2011
Appointment of Mr Mark Russell Chambers as a director on 2011-09-29
dot icon03/08/2011
Full accounts made up to 2010-12-31
dot icon27/03/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon27/03/2011
Registered office address changed from Unit 1 Pelham Street Works Pelham Street Morris Green Bolton BL3 3JB on 2011-03-28
dot icon20/02/2011
Termination of appointment of Roy Hooper as a director
dot icon20/02/2011
Termination of appointment of Jo-Anne Williamson as a director
dot icon20/02/2011
Appointment of Mr Martyn Hughes as a director
dot icon07/10/2010
Current accounting period shortened from 2011-04-30 to 2010-12-31
dot icon15/06/2010
Total exemption small company accounts made up to 2010-04-30
dot icon09/06/2010
Termination of appointment of Jo-Anne Williamson as a secretary
dot icon10/03/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon20/10/2009
Director's details changed for Jo-Anne Tracey Williamson on 2009-10-21
dot icon07/10/2009
Director's details changed for Roy Paul Hooper on 2009-10-08
dot icon07/10/2009
Secretary's details changed for Jo-Anne Tracey Williamson on 2009-10-08
dot icon09/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon03/03/2009
Return made up to 04/03/09; full list of members
dot icon17/07/2008
Total exemption small company accounts made up to 2008-04-30
dot icon04/03/2008
Return made up to 04/03/08; full list of members
dot icon16/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon25/06/2007
Registered office changed on 26/06/07 from: whitehead house, pacific road altrincham cheshire WA14 5BJ
dot icon28/03/2007
Return made up to 04/03/07; full list of members
dot icon10/07/2006
Total exemption small company accounts made up to 2006-04-30
dot icon23/03/2006
-
dot icon12/03/2006
Return made up to 04/03/06; full list of members
dot icon13/03/2005
Return made up to 04/03/05; full list of members
dot icon09/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon18/03/2004
Return made up to 04/03/04; full list of members
dot icon21/03/2003
Accounting reference date extended from 31/03/04 to 30/04/04
dot icon21/03/2003
Ad 04/03/03--------- £ si 1@1=1 £ ic 1/2
dot icon03/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2013
dot iconLast change occurred
30/08/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2013
dot iconNext account date
30/08/2014
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Giles, Christopher Michael
Director
29/09/2011 - 01/04/2013
77
Ross, David Christopher
Director
02/12/2013 - 09/02/2015
241
Mugge, Mark Stephen
Director
02/12/2013 - 26/01/2015
258
Williamson, Jo-Anne Tracey
Director
04/03/2003 - 30/09/2010
2
Pike, Matthew William
Director
09/02/2015 - Present
116

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 ROCKBRIDGE HEALTHCARE LIMITED

ROCKBRIDGE HEALTHCARE LIMITED is an(a) Dissolved company incorporated on 03/03/2003 with the registered office located at The Walbrook Building, 25 Walbrook, London EC4N 8AW. 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 ROCKBRIDGE HEALTHCARE LIMITED?

toggle

ROCKBRIDGE HEALTHCARE LIMITED is currently Dissolved. It was registered on 03/03/2003 and dissolved on 18/05/2015.

Where is ROCKBRIDGE HEALTHCARE LIMITED located?

toggle

ROCKBRIDGE HEALTHCARE LIMITED is registered at The Walbrook Building, 25 Walbrook, London EC4N 8AW.

What does ROCKBRIDGE HEALTHCARE LIMITED do?

toggle

ROCKBRIDGE HEALTHCARE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ROCKBRIDGE HEALTHCARE LIMITED?

toggle

The latest filing was on 18/05/2015: Final Gazette dissolved via voluntary strike-off.