Company NameFailsafe Roc Limited
Company StatusDissolved
Company Number01489534
CategoryPrivate Limited Company
Incorporation Date3 April 1980(44 years, 1 month ago)
Dissolution Date20 August 2002 (21 years, 8 months ago)
Previous NameRecovery Operation Centres Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameKeith Tilley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1999(19 years, 4 months after company formation)
Appointment Duration3 years (closed 20 August 2002)
RoleManaging Director
Correspondence Address22 Abbey Close
Alcester
Warwickshire
B49 5QW
Director NameMrs Joy Elizabeth Brown
Date of BirthDecember 1954 (Born 69 years ago)
NationalityEnglish
StatusClosed
Appointed27 November 2001(21 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (closed 20 August 2002)
RoleCorporate Officer
Country of ResidenceUnited Kingdom
Correspondence Address6 Heather Drive
Enfield
EN2 8LQ
Director NameMichael Kevin Muratore
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed27 November 2001(21 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (closed 20 August 2002)
RoleCorporate Officer
Correspondence Address9 Woodsfield Court
Medford
New Jersey 08055
Foreign
Director NameMichael Joseph Ruane
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusClosed
Appointed27 November 2001(21 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (closed 20 August 2002)
RoleCorporate Officer
Country of ResidenceUnited States
Correspondence Address11 Wembley Drive
Mount Laurel
New Jersey
08054
Secretary NameMrs Joy Elizabeth Brown
NationalityEnglish
StatusClosed
Appointed27 November 2001(21 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (closed 20 August 2002)
RoleCorporate Officer
Country of ResidenceUnited Kingdom
Correspondence Address6 Heather Drive
Enfield
EN2 8LQ
Director NameMr David Alan Bovell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(12 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 20 January 1993)
RoleFinancial Manager/Director
Correspondence AddressWhite House Walking Bottom
Peaslake
Guildford
Surrey
GU5 9RR
Director NameMr Kevin Joseph Reardon
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed25 June 1992(12 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 September 1997)
RoleFinancial Manager
Correspondence Address6061 North Forest Glen
Chicago
Illinois 60646
Foreign
Director NameMr Charles Malcolm Veale
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(12 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 August 1999)
RoleGeneral Manager
Correspondence Address14 Greville Road
Alcester
Warwickshire
B49 5QN
Director NameGeorge Richard Wargo
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed25 June 1992(12 years, 2 months after company formation)
Appointment Duration9 months (resigned 26 March 1993)
RoleGeneral Manager
Correspondence Address230 North Park
Hinsdale
Illinois 60018
Foreign
Director NameMr Trevor Walter Watkins
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(12 years, 2 months after company formation)
Appointment Duration8 years, 12 months (resigned 19 June 2001)
RoleOperations Manager
Correspondence Address8 Green Acres Close
Whitchurch
Aylesbury
Buckinghamshire
HP22 4JP
Secretary NameMr David Alan Bovell
NationalityBritish
StatusResigned
Appointed25 June 1992(12 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 20 January 1993)
RoleCompany Director
Correspondence AddressWhite House Walking Bottom
Peaslake
Guildford
Surrey
GU5 9RR
Secretary NameAllan Gordon Hicks
NationalityBritish
StatusResigned
Appointed22 July 1993(13 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 15 November 2001)
RoleLawyer
Correspondence AddressGlenmore Stratford Road
Ash Vale
Aldershot
Hampshire
GU12 5PT
Director NameDennis Thomas
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(17 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPreswylfe 6 Fairlight Gardens
Four Marks
Alton
Hampshire
GU34 5HT

Location

Registered Address1 Centaurs Business Park
Grant Way
Isleworth
Middlesex
TW7 5QD
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,000

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

20 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2002First Gazette notice for voluntary strike-off (1 page)
25 March 2002Resolutions
  • RES13 ‐ Sect 652A 17/02/02
(1 page)
25 March 2002Resolutions
  • RES13 ‐ Striking off sect 652A 17/02/02
(1 page)
18 March 2002Application for striking-off (1 page)
21 December 2001Secretary resigned (1 page)
14 December 2001New secretary appointed;new director appointed (2 pages)
12 December 2001New director appointed (3 pages)
12 December 2001New director appointed (2 pages)
16 July 2001Delivery ext'd 3 mth 30/09/00 (1 page)
2 July 2001Director resigned (1 page)
2 July 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 October 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
25 October 2000Return made up to 25/06/00; full list of members (6 pages)
3 September 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
18 August 1999New director appointed (2 pages)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
13 July 1999Return made up to 25/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 July 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
28 July 1998Return made up to 25/06/98; full list of members (6 pages)
8 October 1997New director appointed (2 pages)
8 October 1997Director resigned (1 page)
30 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
29 September 1997Company name changed recovery operation centres limit ed\certificate issued on 30/09/97 (2 pages)
31 July 1997Accounts made up to 30 September 1996 (7 pages)
8 July 1997Return made up to 25/06/97; no change of members (4 pages)
5 August 1996Accounts made up to 30 September 1995 (7 pages)
18 June 1996Return made up to 25/06/96; no change of members (4 pages)
5 March 1996Registered office changed on 05/03/96 from: the mondrian building herschel street slough berkshire SL1 1XS (1 page)
27 July 1995Return made up to 25/06/95; full list of members (6 pages)
3 July 1995Accounts made up to 30 September 1994 (7 pages)