Longwick
Princes Risborough
Buckinghamshire
HP27 9RZ
Secretary Name | Maria Antonieta Lucena Gomez |
---|---|
Nationality | Venezuelan & Belgian |
Status | Closed |
Appointed | 10 December 2007(55 years, 5 months after company formation) |
Appointment Duration | 5 years (closed 25 December 2012) |
Role | Legal Counsel |
Correspondence Address | Slagmolenlaan, 7 Merchtem 1785 Belgium |
Director Name | Mr Allan Howie Stanley Johnson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(39 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 September 1997) |
Role | European Counsel |
Correspondence Address | Little Grange Hinton Road Hurst Berkshire RG10 0BP |
Director Name | Mr Alan Derek Simmons |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(39 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 September 1997) |
Role | Executive |
Correspondence Address | 18 Bayliss Road Wargrave Reading Berkshire RG10 8DR |
Director Name | Stanley Thomas Luckhurst |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(39 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 29 September 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Ridgeway Wargrave Reading RG10 8AS |
Director Name | Mr Peter John Humphrey |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(39 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 November 1996) |
Role | Company Director |
Correspondence Address | 5 The Old Orchard South Warnborough Basingstoke Hampshire RG25 1TR |
Director Name | Mr John David Cohn |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 August 1991(39 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 November 1996) |
Role | Business Executive |
Correspondence Address | Untere Brendelstrasse 9 61348 Bad Homburg Germany Foreign |
Director Name | Mr Maurice John Box |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(39 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 April 1997) |
Role | Business Executive |
Correspondence Address | Stanbridge Road Tilsworth Leighton Buzzard Bedfordshire LU7 9PT |
Director Name | Mr Richard Michael Beyer |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 August 1991(39 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 January 1993) |
Role | Vice President & General Manager |
Correspondence Address | 318 North Lincoln Hinsdale Illinois 60521 Foreign |
Director Name | Mr Hugh Daniel Ball |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 August 1991(39 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 16 September 1991) |
Role | Vice President & Controller |
Correspondence Address | 7419 Gracefield Lane Dallas Texas 75248 Foreign |
Secretary Name | Mr David Norman Whitley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(39 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | 3 Leigh Park Datchet Slough Berkshire SL3 9JP |
Director Name | Mr Martin Eric Schroeder |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 September 1991(39 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 June 1995) |
Role | Finance Director & Controller |
Correspondence Address | 928 Merrimac Circle Naperville Illinois 60540 Foreign |
Director Name | Mr Stephen Panyko |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 January 1993(40 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 March 1997) |
Role | Executive |
Correspondence Address | 9812 Zimmer Drive Algonquin Illinois 60102 United States |
Secretary Name | Robert Francis George Ward Dyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(44 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (resigned 10 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Foster Road Chiswick London W4 4NY |
Director Name | Mary Irena Reilly |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 March 1997(44 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 18 March 1998) |
Role | Finance Controller |
Correspondence Address | 1n416 Lytham Court Winfield Illinois 6019-2300 United States |
Director Name | Carl Spurr |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1997(45 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 October 2002) |
Role | Managing Director |
Correspondence Address | 9 The Shrubbery Hemel Hempstead HP1 2TG |
Director Name | Andrew James Murray Thomson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(45 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 13 October 2000) |
Role | Accountant |
Correspondence Address | 31 Moor End Maidenhead Berkshire SL6 2YW |
Director Name | Robert Francis George Ward Dyer |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(45 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 10 December 2007) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Foster Road Chiswick London W4 4NY |
Director Name | Denise Mary Page |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 December 1997(45 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2001) |
Role | Director Treasury Operations |
Country of Residence | United Kingdom |
Correspondence Address | 23 Haverfield Gardens Richmond Surrey TW9 3DB |
Director Name | Mr Anthony Frederick Frank |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(49 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 March 2005) |
Role | Finance Director |
Correspondence Address | 10 St Georges Road London NW11 0LR |
Registered Address | 500 Larkshall Road Highams Park London E4 9HH |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Hale End and Highams Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
2.5m at 1 | Rockwell International LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
25 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 December 2012 | Final Gazette dissolved following liquidation (1 page) |
25 December 2012 | Final Gazette dissolved following liquidation (1 page) |
28 September 2012 | Liquidators statement of receipts and payments to 13 August 2012 (5 pages) |
28 September 2012 | Liquidators' statement of receipts and payments to 13 August 2012 (5 pages) |
28 September 2012 | Liquidators' statement of receipts and payments to 13 August 2012 (5 pages) |
25 September 2012 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 September 2012 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 June 2012 | Liquidators' statement of receipts and payments to 26 May 2012 (5 pages) |
1 June 2012 | Liquidators' statement of receipts and payments to 26 May 2012 (5 pages) |
1 June 2012 | Liquidators statement of receipts and payments to 26 May 2012 (5 pages) |
16 December 2011 | Liquidators' statement of receipts and payments to 26 November 2011 (5 pages) |
16 December 2011 | Liquidators' statement of receipts and payments to 26 November 2011 (5 pages) |
16 December 2011 | Liquidators statement of receipts and payments to 26 November 2011 (5 pages) |
7 June 2011 | Liquidators statement of receipts and payments to 26 May 2011 (5 pages) |
7 June 2011 | Liquidators' statement of receipts and payments to 26 May 2011 (5 pages) |
7 June 2011 | Liquidators' statement of receipts and payments to 26 May 2011 (5 pages) |
14 December 2010 | Liquidators statement of receipts and payments to 26 November 2010 (5 pages) |
14 December 2010 | Liquidators' statement of receipts and payments to 26 November 2010 (5 pages) |
14 December 2010 | Liquidators' statement of receipts and payments to 26 November 2010 (5 pages) |
8 June 2010 | Liquidators statement of receipts and payments to 26 May 2010 (6 pages) |
8 June 2010 | Liquidators' statement of receipts and payments to 26 May 2010 (6 pages) |
8 June 2010 | Liquidators' statement of receipts and payments to 26 May 2010 (6 pages) |
10 December 2009 | Liquidators statement of receipts and payments to 26 November 2009 (5 pages) |
10 December 2009 | Liquidators' statement of receipts and payments to 26 November 2009 (5 pages) |
10 December 2009 | Liquidators' statement of receipts and payments to 26 November 2009 (5 pages) |
2 June 2009 | Liquidators' statement of receipts and payments to 26 May 2009 (5 pages) |
2 June 2009 | Liquidators statement of receipts and payments to 26 May 2009 (5 pages) |
2 June 2009 | Liquidators' statement of receipts and payments to 26 May 2009 (5 pages) |
18 December 2008 | Liquidators' statement of receipts and payments to 26 November 2008 (5 pages) |
18 December 2008 | Liquidators statement of receipts and payments to 26 November 2008 (5 pages) |
18 December 2008 | Liquidators' statement of receipts and payments to 26 November 2008 (5 pages) |
13 October 2008 | Return made up to 07/08/08; full list of members (3 pages) |
13 October 2008 | Return made up to 07/08/08; full list of members (3 pages) |
22 December 2007 | Secretary resigned;director resigned (1 page) |
22 December 2007 | New secretary appointed (2 pages) |
22 December 2007 | Secretary resigned;director resigned (1 page) |
22 December 2007 | New secretary appointed (2 pages) |
12 December 2007 | Registered office changed on 12/12/07 from: pitfield kiln farm milton keynes buckinghamshire MK11 3DR (1 page) |
12 December 2007 | Registered office changed on 12/12/07 from: pitfield kiln farm milton keynes buckinghamshire MK11 3DR (1 page) |
10 December 2007 | Resolutions
|
10 December 2007 | Declaration of solvency (3 pages) |
10 December 2007 | Declaration of solvency (3 pages) |
10 December 2007 | Appointment of a voluntary liquidator (1 page) |
10 December 2007 | Appointment of a voluntary liquidator (1 page) |
10 December 2007 | Resolutions
|
30 August 2007 | Return made up to 07/08/07; full list of members (2 pages) |
30 August 2007 | Return made up to 07/08/07; full list of members (2 pages) |
9 July 2007 | Full accounts made up to 30 September 2005 (14 pages) |
9 July 2007 | Full accounts made up to 30 September 2005 (14 pages) |
21 August 2006 | Return made up to 07/08/06; full list of members (2 pages) |
21 August 2006 | Return made up to 07/08/06; full list of members (2 pages) |
5 June 2006 | Full accounts made up to 30 September 2004 (16 pages) |
5 June 2006 | Full accounts made up to 30 September 2004 (16 pages) |
14 October 2005 | Return made up to 07/08/05; full list of members (2 pages) |
14 October 2005 | Return made up to 07/08/05; full list of members (2 pages) |
3 May 2005 | Full accounts made up to 30 September 2003 (16 pages) |
3 May 2005 | Full accounts made up to 30 September 2003 (16 pages) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | Director resigned (1 page) |
22 November 2004 | Company name changed rockwell firstpoint contact limi ted\certificate issued on 22/11/04 (2 pages) |
22 November 2004 | Company name changed rockwell firstpoint contact limi ted\certificate issued on 22/11/04 (2 pages) |
28 October 2004 | Registered office changed on 28/10/04 from: rockwell house caldecotte lake business park caldecotte, milton keynes buckinghamshire MK7 8LE (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: rockwell house caldecotte lake business park caldecotte, milton keynes buckinghamshire MK7 8LE (1 page) |
18 August 2004 | Return made up to 07/08/04; full list of members (7 pages) |
18 August 2004 | Return made up to 07/08/04; full list of members (7 pages) |
22 July 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
22 July 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
27 February 2004 | Memorandum and Articles of Association (6 pages) |
27 February 2004 | Memorandum and Articles of Association (6 pages) |
5 November 2003 | Full accounts made up to 30 September 2002 (14 pages) |
5 November 2003 | Full accounts made up to 30 September 2002 (14 pages) |
21 August 2003 | Return made up to 07/08/03; full list of members (7 pages) |
21 August 2003 | Return made up to 07/08/03; full list of members (7 pages) |
13 August 2003 | Delivery ext'd 3 mth 30/09/02 (2 pages) |
13 August 2003 | Delivery ext'd 3 mth 30/09/02 (2 pages) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
27 August 2002 | Return made up to 07/08/02; full list of members
|
27 August 2002 | Return made up to 07/08/02; full list of members (7 pages) |
3 August 2002 | Full accounts made up to 30 September 2001 (14 pages) |
3 August 2002 | Full accounts made up to 30 September 2001 (14 pages) |
28 March 2002 | Company name changed rockwell electronic commerce lim ited\certificate issued on 28/03/02 (2 pages) |
28 March 2002 | Company name changed rockwell electronic commerce lim ited\certificate issued on 28/03/02 (2 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
9 January 2002 | Registered office changed on 09/01/02 from: 68 suttons business park sutton park avenue reading berkshire RG6 1AZ (1 page) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Registered office changed on 09/01/02 from: 68 suttons business park sutton park avenue reading berkshire RG6 1AZ (1 page) |
9 January 2002 | Director resigned (1 page) |
31 August 2001 | Return made up to 07/08/01; full list of members (7 pages) |
31 August 2001 | Return made up to 07/08/01; full list of members (7 pages) |
16 June 2001 | Full accounts made up to 30 September 2000 (14 pages) |
16 June 2001 | Full accounts made up to 30 September 2000 (14 pages) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | Director resigned (1 page) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | Director resigned (1 page) |
21 August 2000 | Return made up to 07/08/00; full list of members (7 pages) |
21 August 2000 | Return made up to 07/08/00; full list of members (7 pages) |
27 July 2000 | Full accounts made up to 30 September 1999 (14 pages) |
27 July 2000 | Full accounts made up to 30 September 1999 (14 pages) |
24 August 1999 | Return made up to 07/08/99; no change of members (6 pages) |
24 August 1999 | Return made up to 07/08/99; no change of members
|
22 April 1999 | Director's particulars changed (1 page) |
22 April 1999 | Director's particulars changed (1 page) |
15 March 1999 | Full accounts made up to 30 September 1998 (14 pages) |
15 March 1999 | Full accounts made up to 30 September 1998 (14 pages) |
20 August 1998 | Return made up to 07/08/98; full list of members (8 pages) |
20 August 1998 | Return made up to 07/08/98; full list of members (8 pages) |
20 August 1998 | Director's particulars changed (1 page) |
20 August 1998 | Director's particulars changed (1 page) |
31 July 1998 | Full accounts made up to 30 September 1997 (13 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (13 pages) |
20 February 1998 | Location of register of members (1 page) |
20 February 1998 | Registered office changed on 20/02/98 from: st martins place 51 bath road slough berkshire SL1 3UG (1 page) |
20 February 1998 | Location of register of members (1 page) |
20 February 1998 | Registered office changed on 20/02/98 from: st martins place 51 bath road slough berkshire SL1 3UG (1 page) |
5 January 1998 | New director appointed (2 pages) |
5 January 1998 | New director appointed (2 pages) |
25 November 1997 | Memorandum and Articles of Association (15 pages) |
25 November 1997 | Memorandum and Articles of Association (15 pages) |
31 October 1997 | Company name changed rockwell switching systems limit ed\certificate issued on 01/11/97 (2 pages) |
31 October 1997 | Company name changed rockwell switching systems limit ed\certificate issued on 01/11/97 (2 pages) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | New director appointed (2 pages) |
3 October 1997 | Director resigned (1 page) |
3 October 1997 | Director resigned (1 page) |
3 October 1997 | New director appointed (2 pages) |
3 October 1997 | New director appointed (2 pages) |
3 October 1997 | New director appointed (2 pages) |
3 October 1997 | New director appointed (2 pages) |
3 October 1997 | Director resigned (1 page) |
3 October 1997 | Director resigned (1 page) |
3 September 1997 | Return made up to 07/08/97; full list of members (6 pages) |
3 September 1997 | Return made up to 07/08/97; full list of members (6 pages) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | Director resigned (1 page) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | New director appointed (2 pages) |
14 February 1997 | Full accounts made up to 30 September 1996 (13 pages) |
14 February 1997 | Full accounts made up to 30 September 1996 (13 pages) |
19 November 1996 | Director resigned (1 page) |
19 November 1996 | Director resigned (1 page) |
19 November 1996 | Director resigned (1 page) |
19 November 1996 | Director resigned (1 page) |
5 September 1996 | Return made up to 07/08/96; full list of members (8 pages) |
5 September 1996 | Memorandum and Articles of Association (12 pages) |
5 September 1996 | Return made up to 07/08/96; full list of members (8 pages) |
5 September 1996 | Memorandum and Articles of Association (12 pages) |
16 August 1996 | Secretary resigned (1 page) |
16 August 1996 | New secretary appointed (2 pages) |
16 August 1996 | New secretary appointed (2 pages) |
16 August 1996 | Secretary resigned (1 page) |
15 July 1996 | Full accounts made up to 30 September 1995 (13 pages) |
15 July 1996 | Full accounts made up to 30 September 1995 (13 pages) |
22 May 1996 | Ad 29/04/96--------- £ si 2000000@1=2000000 £ ic 525000/2525000 (2 pages) |
22 May 1996 | Resolutions
|
22 May 1996 | Ad 29/04/96--------- £ si 2000000@1=2000000 £ ic 525000/2525000 (2 pages) |
22 May 1996 | £ nc 525000/2525000 29/04/96 (1 page) |
22 May 1996 | £ nc 525000/2525000 29/04/96 (1 page) |
22 May 1996 | Resolutions
|
15 February 1996 | Secretary's particulars changed (1 page) |
15 February 1996 | Secretary's particulars changed (1 page) |
21 August 1995 | Return made up to 07/08/95; no change of members (6 pages) |
21 August 1995 | Return made up to 07/08/95; no change of members
|
27 June 1995 | Director resigned (1 page) |
27 June 1995 | Director resigned (2 pages) |
1 June 1995 | Registered office changed on 01/06/95 from: central house lampton road hounslow TW3 1HY (1 page) |
1 June 1995 | Registered office changed on 01/06/95 from: central house lampton road hounslow TW3 1HY (1 page) |