Company NameROCO Nominees Limited
Company StatusDissolved
Company Number01166136
CategoryPrivate Limited Company
Incorporation Date8 April 1974(50 years ago)
Dissolution Date9 April 2008 (15 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSir David Howarth Seymour Howard
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2002(28 years, 2 months after company formation)
Appointment Duration5 years, 9 months (closed 09 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Monkwell Square
London
EC2Y 5BN
Director NamePeter Anthony Hurst
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2002(28 years, 2 months after company formation)
Appointment Duration5 years, 9 months (closed 09 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Park Crescent
Finchley
London
N3 2NJ
Secretary NameMr Gary Teper
NationalitySouth African
StatusClosed
Appointed28 June 2002(28 years, 2 months after company formation)
Appointment Duration5 years, 9 months (closed 09 April 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address43 Links Drive
Elstree
Hertfordshire
WD6 3PP
Director NameMr Roger Michael Stanley Parsons
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(17 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 28 June 2002)
RoleStockbroker
Correspondence Address4 Regents Court
Balcombe Road
Poole
Dorset
BH13 6DY
Director NameMr Richard Vernon Warbey
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(17 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 28 June 2002)
RoleStockbroker
Correspondence Address28 Salisbury Road
Ringwood
Hampshire
BH24 1AS
Director NameMr Harold John Weatherley
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(17 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 August 1993)
RoleStockbroker
Correspondence Address27 Nairn Road
Canford Cliffs
Poole
Dorset
BH13 7NF
Secretary NameMr Richard Vernon Warbey
NationalityBritish
StatusResigned
Appointed07 September 1991(17 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 28 June 2002)
RoleCompany Director
Correspondence Address28 Salisbury Road
Ringwood
Hampshire
BH24 1AS
Director NameMr John Evans
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(19 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 28 June 2002)
RoleStockbroker
Correspondence Address26 Grove Road
Barton On Sea
New Milton
Hampshire
BH25 7DJ

Location

Registered Address25 Luke Street
London
EC2A 4AR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2007First Gazette notice for voluntary strike-off (1 page)
31 October 2007Application for striking-off (1 page)
29 October 2007Director's particulars changed (1 page)
30 October 2006Return made up to 26/10/06; full list of members (2 pages)
20 October 2006Director's particulars changed (1 page)
7 September 2006Return made up to 07/09/06; full list of members (2 pages)
18 August 2006Full accounts made up to 31 March 2006 (7 pages)
4 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 2005Director's particulars changed (1 page)
22 September 2005Director's particulars changed (1 page)
21 September 2005Return made up to 07/09/05; full list of members (2 pages)
3 August 2005Full accounts made up to 31 March 2005 (7 pages)
27 September 2004Full accounts made up to 31 March 2004 (7 pages)
7 September 2004Return made up to 07/09/04; full list of members (7 pages)
9 August 2004Secretary's particulars changed (1 page)
17 September 2003Return made up to 07/09/03; full list of members (7 pages)
22 August 2003Full accounts made up to 31 March 2003 (7 pages)
26 September 2002Return made up to 07/09/02; full list of members (7 pages)
18 July 2002New secretary appointed (2 pages)
18 July 2002Secretary resigned;director resigned (1 page)
18 July 2002New director appointed (3 pages)
18 July 2002Director resigned (1 page)
18 July 2002Registered office changed on 18/07/02 from: bourne chambers st peters rd bournemouth dorset BH1 2JX (1 page)
18 July 2002New director appointed (3 pages)
18 July 2002Director resigned (1 page)
18 July 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
10 July 2002Full accounts made up to 31 May 2002 (7 pages)
28 September 2001Return made up to 07/09/01; full list of members (7 pages)
16 August 2001Full accounts made up to 31 May 2001 (6 pages)
15 September 2000Return made up to 07/09/00; full list of members (7 pages)
16 August 2000Full accounts made up to 31 May 2000 (6 pages)
30 September 1999Full accounts made up to 31 May 1999 (6 pages)
30 September 1999Return made up to 07/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 September 1998Full accounts made up to 31 May 1998 (6 pages)
18 September 1998Return made up to 07/09/98; full list of members (6 pages)
5 September 1997Full accounts made up to 31 May 1997 (6 pages)
5 September 1997Return made up to 07/09/97; no change of members (6 pages)
11 September 1996Return made up to 07/09/96; no change of members (4 pages)
11 September 1996Full accounts made up to 31 May 1996 (6 pages)
7 September 1995Return made up to 07/09/95; full list of members (6 pages)
7 September 1995Full accounts made up to 26 May 1995 (6 pages)
4 May 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
8 April 1974Certificate of incorporation (1 page)