Company NameRockware Injection Limited
Company StatusDissolved
Company Number01091684
CategoryPrivate Limited Company
Incorporation Date22 January 1973(51 years, 2 months ago)
Dissolution Date13 May 2013 (10 years, 10 months ago)
Previous NameAlphaclass Plastics Limited

Business Activity

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

Directors

Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2001(28 years, 2 months after company formation)
Appointment Duration12 years, 1 month (closed 13 May 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 40 Grosvenor Place
London
SW1X 7AW
Director NameVictoria Mary Hull
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(32 years, 11 months after company formation)
Appointment Duration7 years, 4 months (closed 13 May 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 40 Grosvenor Place
London
SW1X 7AW
Secretary NameInvensys Secretaries Limited (Corporation)
StatusClosed
Appointed07 July 1992(19 years, 5 months after company formation)
Appointment Duration20 years, 10 months (closed 13 May 2013)
Correspondence Address3rd Floor
40 Grosvenor Place
London
SW1X 7AW
Director NameSir Frank John Davies
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(19 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1993)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressStonewalls Castle Street
Deddington
Banbury
Oxfordshire
OX15 0TE
Director NameMs Kathleen Anne O'Donovan
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(19 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 13 August 1992)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3c Cintra Park
Upper Norwood
London
SE19 2LH
Director NameStanley Killa Williams
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(19 years, 5 months after company formation)
Appointment Duration11 months (resigned 08 June 1993)
RoleCompany Secretary & Solicitor
Country of ResidenceEngland
Correspondence AddressWhite Raven
Park Lane
Ashtead
Surrey
KT21 1EU
Director NameJohn Harvey Blair
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityNew Zealander
StatusResigned
Appointed13 August 1992(19 years, 6 months after company formation)
Appointment Duration2 years (resigned 24 August 1994)
RoleSolicitor
Correspondence Address61 Cromwell Avenue
Highgate
London
N6 5HP
Director NameJames Demmink Thom
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1992(19 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 07 July 1993)
RoleTreasurer
Correspondence AddressTollgate Cottage
Turners Hill Road
Crawley Down
West Sussex
RH10 4HG
Director NameRobert Casson Brown
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(20 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1997)
RoleSolicitor
Correspondence Address38 Newlands Avenue
Melton Park
Newcastle Upon Tyne
NE3 5PX
Director NameJames Demmink Thom
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1995(22 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 09 February 2001)
RoleTreasurer
Correspondence AddressTollgate Cottage
Turners Hill Road
Crawley Down
West Sussex
RH10 4HG
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(24 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 1999)
RoleSolicitor
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 1999(26 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 March 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(28 years after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2005)
RoleSolicitor Company Secretary
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY

Location

Registered Address3rd Floor 40 Grosvenor Place
London
SW1X 7AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Shareholders

1000 at £1Btr Industries LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2013Final Gazette dissolved following liquidation (1 page)
13 May 2013Final Gazette dissolved following liquidation (1 page)
13 February 2013Return of final meeting in a members' voluntary winding up (8 pages)
13 February 2013Return of final meeting in a members' voluntary winding up (8 pages)
16 July 2012Appointment of a voluntary liquidator (1 page)
16 July 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 July 2012Declaration of solvency (3 pages)
16 July 2012Declaration of solvency (3 pages)
16 July 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-07-03
(1 page)
16 July 2012Appointment of a voluntary liquidator (1 page)
7 March 2012Annual return made up to 25 February 2012 with a full list of shareholders
Statement of capital on 2012-03-07
  • GBP 1,000
(4 pages)
7 March 2012Annual return made up to 25 February 2012 with a full list of shareholders
Statement of capital on 2012-03-07
  • GBP 1,000
(4 pages)
2 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
2 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
28 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
28 March 2011Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 (2 pages)
28 March 2011Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 (2 pages)
28 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
25 August 2010Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 25 August 2010 (1 page)
25 August 2010Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 25 August 2010 (1 page)
12 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
11 April 2010Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (2 pages)
11 April 2010Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (2 pages)
11 April 2010Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Victoria Mary Hull on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Victoria Mary Hull on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Victoria Mary Hull on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Rachel Louise Spencer on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Rachel Louise Spencer on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Rachel Louise Spencer on 1 October 2009 (2 pages)
9 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
9 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
21 April 2009Return made up to 25/02/09; full list of members (3 pages)
21 April 2009Return made up to 25/02/09; full list of members (3 pages)
28 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
28 October 2008Accounts made up to 31 March 2008 (2 pages)
3 March 2008Return made up to 25/02/08; full list of members (3 pages)
3 March 2008Return made up to 25/02/08; full list of members (3 pages)
7 December 2007Accounts made up to 31 March 2007 (2 pages)
7 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
2 March 2007Return made up to 25/02/07; full list of members (2 pages)
2 March 2007Return made up to 25/02/07; full list of members (2 pages)
21 December 2006Accounts made up to 31 March 2006 (2 pages)
21 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
27 March 2006Secretary's particulars changed (1 page)
27 March 2006Return made up to 25/02/06; full list of members (2 pages)
27 March 2006Secretary's particulars changed (1 page)
27 March 2006Return made up to 25/02/06; full list of members (2 pages)
11 January 2006Registered office changed on 11/01/06 from: portland house stag place london SW1E 5BF (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Registered office changed on 11/01/06 from: portland house stag place london SW1E 5BF (1 page)
11 January 2006New director appointed (1 page)
11 January 2006Director resigned (1 page)
11 January 2006New director appointed (1 page)
14 June 2005Accounts made up to 31 March 2005 (2 pages)
14 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
5 April 2005Return made up to 25/02/05; full list of members (5 pages)
5 April 2005Return made up to 25/02/05; full list of members (5 pages)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page)
29 September 2004Declaration of satisfaction of mortgage/charge (1 page)
29 September 2004Declaration of satisfaction of mortgage/charge (1 page)
29 September 2004Declaration of satisfaction of mortgage/charge (1 page)
29 September 2004Declaration of satisfaction of mortgage/charge (1 page)
27 September 2004Accounts made up to 31 March 2004 (2 pages)
27 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
29 March 2004Return made up to 25/02/04; full list of members (5 pages)
29 March 2004Return made up to 25/02/04; full list of members (5 pages)
21 June 2003Accounts made up to 31 March 2003 (2 pages)
21 June 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
17 March 2003Return made up to 25/02/03; full list of members (5 pages)
17 March 2003Return made up to 25/02/03; full list of members (5 pages)
27 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
27 January 2003Accounts made up to 31 March 2002 (2 pages)
26 March 2002Return made up to 25/02/02; full list of members (5 pages)
26 March 2002Return made up to 25/02/02; full list of members (5 pages)
15 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
15 November 2001Accounts made up to 31 March 2001 (2 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
30 March 2001Return made up to 25/02/01; full list of members (5 pages)
30 March 2001Return made up to 25/02/01; full list of members (5 pages)
15 March 2001New director appointed (6 pages)
15 March 2001New director appointed (6 pages)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
28 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
28 December 2000Accounts made up to 31 March 2000 (1 page)
19 April 2000Return made up to 25/02/00; full list of members (6 pages)
19 April 2000Return made up to 25/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
2 February 2000Accounts made up to 31 March 1999 (2 pages)
24 December 1999Secretary's particulars changed (1 page)
24 December 1999Secretary's particulars changed (1 page)
14 December 1999Registered office changed on 14/12/99 from: btr house carlisle place london SW1P 1BX (1 page)
14 December 1999Registered office changed on 14/12/99 from: btr house carlisle place london SW1P 1BX (1 page)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
9 June 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
25 April 1999Return made up to 25/02/99; full list of members (10 pages)
25 April 1999Return made up to 25/02/99; full list of members (10 pages)
9 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
9 October 1998Accounts made up to 31 December 1997 (2 pages)
8 April 1998Return made up to 25/02/98; full list of members (9 pages)
8 April 1998Return made up to 25/02/98; full list of members (9 pages)
1 February 1998New director appointed (2 pages)
1 February 1998New director appointed (2 pages)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
15 October 1997Accounts made up to 31 December 1996 (2 pages)
15 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
30 July 1997Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page)
30 July 1997Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page)
25 April 1997Return made up to 25/02/97; full list of members (9 pages)
25 April 1997Return made up to 25/02/97; full list of members (9 pages)
16 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
16 October 1996Accounts made up to 31 December 1995 (2 pages)
13 March 1996Return made up to 25/02/96; full list of members (9 pages)
13 March 1996Return made up to 25/02/96; full list of members (9 pages)
17 August 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
17 August 1995Accounts made up to 31 December 1994 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)