Company NameRocol Group
Company StatusDissolved
Company Number00222152
CategoryPrivate Unlimited Company
Incorporation Date27 May 1927(96 years, 11 months ago)
Dissolution Date14 June 2005 (18 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Giles Matthew Hudson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(75 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 14 June 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Wentworth Grange
Winchester
Hampshire
SO22 4HZ
Director NameGavin Udall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(75 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 14 June 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSummer Lodge
Romsey Road, Whiteparish
Salisbury
Wiltshire
SP5 2SD
Director NameMr Edward Ufland
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(75 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 14 June 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Laurel Court
9 Saint Marys Avenue
London
N3 1SW
Secretary NameS & J Registrars Limited (Corporation)
StatusClosed
Appointed01 February 2003(75 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 14 June 2005)
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameGraham Dudley Swetman
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(64 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 05 January 1995)
RoleCertified Accountant
Correspondence AddressCamellias Doggetts Wood Lane
Chalfont St Giles
Buckinghamshire
HP8 4TH
Director NameMr David John Coker
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(64 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 05 January 1995)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressRavenswood
11 Star Hill Drive Churt
Farnham
Surrey
GU10 2HP
Secretary NameMs Elaine Marriner
NationalityBritish
StatusResigned
Appointed09 July 1991(64 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 05 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Hemsdale
Pinkneys Green
Maidenhead
Berkshire
SL6 6SL
Director NameGeorge Barron Tinker
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1995(67 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 July 1995)
RoleCompany Director
Correspondence Address3 Cedar Covert
Wetherby
Leeds
West Yorkshire
LS22 7XW
Director NamePeter Muldowney
Date of BirthDecember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed05 January 1995(67 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 April 1999)
RoleCompany Director
Correspondence AddressGround Floor Flat
48 Lennox Gardens
London
Sw1x Odj
Secretary NameGeorge Barron Tinker
NationalityBritish
StatusResigned
Appointed05 January 1995(67 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 July 1995)
RoleCompany Director
Correspondence Address3 Cedar Covert
Wetherby
Leeds
West Yorkshire
LS22 7XW
Director NameMr Derek Hill
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1995(67 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodside Cottage 192 Church Lane
Marple
Stockport
Cheshire
SK6 7LA
Director NameMichael Lloyd Tamblyn
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(68 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 1998)
RoleCompany Director
Correspondence AddressThe Quarry House
Stow On The Wold
Gloucestershire
GL54 1LD
Wales
Secretary NameMr Derek Hill
NationalityBritish
StatusResigned
Appointed31 July 1995(68 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodside Cottage 192 Church Lane
Marple
Stockport
Cheshire
SK6 7LA
Director NameMr John Russell
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(71 years, 10 months after company formation)
Appointment Duration6 days (resigned 07 April 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Longwood Road
Tingley
Wakefield
West Yorkshire
WF3 1UG
Director NameDavid T Flood
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1999(71 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 September 2003)
RoleCompany Director
Correspondence Address488 White Oak Lane
Barrington
Illinois
60010
Director NameJames Carthage O Donnell
Date of BirthMay 1938 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed07 April 1999(71 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 June 1999)
RoleCompany Director
Correspondence Address29 The Ridgeway
Wargrave
Reading
RG10 8AS
Secretary NameClive Michael Douglas Probert
NationalityBritish
StatusResigned
Appointed07 April 1999(71 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 2003)
RoleCompany Director
Correspondence AddressCefn Bryn Cottage
Penmaen
Swansea
West Glamorgan
SA3 2HQ
Wales
Director NameClive Michael Douglas Probert
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(72 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 01 February 2003)
RoleSecretary
Correspondence AddressCefn Bryn Cottage
Penmaen
Swansea
West Glamorgan
SA3 2HQ
Wales

Location

Registered AddressClements House
14-18 Gresham Street
London
EC2V 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2004 (19 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

14 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2005Application for striking-off (1 page)
22 December 2004Full accounts made up to 30 November 2004 (10 pages)
29 June 2004Return made up to 09/07/04; full list of members (7 pages)
6 May 2004Full accounts made up to 30 November 2003 (10 pages)
31 March 2004£ ic 13691177/2 23/03/04 £ sr 13691175@1=13691175 (1 page)
29 March 2004Resolutions
  • RES13 ‐ Re- dividend 23/03/04
(2 pages)
16 March 2004Re-registration of Memorandum and Articles (12 pages)
16 March 2004Application for reregistration from LTD to UNLTD (2 pages)
16 March 2004Declaration of assent for reregistration to UNLTD (1 page)
16 March 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
16 March 2004Members' assent for rereg from LTD to UNLTD (2 pages)
29 September 2003Director resigned (1 page)
3 July 2003Return made up to 09/07/03; full list of members (8 pages)
5 June 2003Accounts for a dormant company made up to 30 November 2002 (4 pages)
11 April 2003Director's particulars changed (1 page)
20 February 2003New director appointed (4 pages)
20 February 2003New director appointed (7 pages)
20 February 2003New director appointed (4 pages)
19 February 2003Secretary resigned;director resigned (1 page)
19 February 2003New secretary appointed (2 pages)
19 February 2003Registered office changed on 19/02/03 from: itw corporate office po box 87 queensway fforestfach swansea SA5 4YE (1 page)
16 September 2002Accounts for a dormant company made up to 30 November 2001 (3 pages)
19 August 2002Auditor's resignation (2 pages)
1 October 2001Full accounts made up to 30 November 2000 (11 pages)
27 July 2001Return made up to 09/07/01; full list of members (6 pages)
3 October 2000Full accounts made up to 30 November 1999 (13 pages)
21 July 2000Return made up to 09/07/00; full list of members (6 pages)
19 October 1999Accounting reference date shortened from 01/01/00 to 30/11/99 (1 page)
11 August 1999Return made up to 09/07/99; full list of members (6 pages)
16 July 1999Director resigned (1 page)
15 July 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
23 May 1999Registered office changed on 23/05/99 from: rocol house swillington leeds LS26 8BS (1 page)
23 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 April 1999£ nc 4600000/13800000 31/03/99 (1 page)
23 April 1999Ad 31/03/99--------- £ si 9102344@1=9102344 £ ic 4589/9106933 (2 pages)
13 April 1999Director resigned (1 page)
13 April 1999New director appointed (1 page)
16 March 1999Full accounts made up to 4 January 1999 (16 pages)
22 July 1998Return made up to 09/07/98; no change of members (4 pages)
22 June 1998Full accounts made up to 4 January 1998 (15 pages)
22 June 1998Director resigned (1 page)
27 August 1997Full accounts made up to 4 January 1997 (15 pages)
24 October 1996Full accounts made up to 4 January 1996 (15 pages)
14 July 1996Return made up to 09/07/96; no change of members (5 pages)
24 May 1995New director appointed (2 pages)
11 April 1995Accounts for a dormant company made up to 4 January 1995 (6 pages)
21 February 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)