Company NameRochester Partnership Limited
Company StatusDissolved
Company Number01629202
CategoryPrivate Limited Company
Incorporation Date15 April 1982(42 years, 1 month ago)
Dissolution Date22 September 2015 (8 years, 7 months ago)
Previous NameRochester Recruitments Limited

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Nicholas John Anthony Pickering
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1991(8 years, 10 months after company formation)
Appointment Duration24 years, 7 months (closed 22 September 2015)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
11 Airlie Gardens
London
W8 7AL
Director NameMichael Oliver Douglas Hibbit
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1991(8 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 November 1998)
RoleRecruitment Consultant/Chartered Accountant
Correspondence Address8 Fitzgerald Road
London
SW14 8HA
Director NameMr Raymond Christopher Wallhead
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1991(8 years, 10 months after company formation)
Appointment Duration21 years, 8 months (resigned 18 October 2012)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address25 Beambridge Mews
Basildon
Essex
SS13 3LQ
Secretary NameMichael Oliver Douglas Hibbit
NationalityBritish
StatusResigned
Appointed24 February 1991(8 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 November 1998)
RoleCompany Director
Correspondence Address8 Fitzgerald Road
London
SW14 8HA
Director NameNeil Hughes
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(12 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 April 1997)
RoleExecutive Recruiter
Correspondence AddressManor Cottage Church Street
Ware
Hertfordshire
SG12 9EG
Director NameMr Simon Nicholas Mansfield
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(15 years after company formation)
Appointment Duration1 year, 7 months (resigned 17 December 1998)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address32 Hugon Road
London
SW6 3EN
Secretary NameMr Raymond Christopher Wallhead
NationalityBritish
StatusResigned
Appointed20 December 1998(16 years, 8 months after company formation)
Appointment Duration13 years, 9 months (resigned 15 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Beambridge Mews
Basildon
Essex
SS13 3LQ
Director NameNeil Hughes
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(17 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 20 October 2000)
RoleConsultant
Correspondence AddressManor Cottage Church Street
Ware
Hertfordshire
SG12 9EG
Director NameChristopher Colin Barrow
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(18 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 February 2002)
RoleConsultant
Correspondence AddressGlebe End
Boxford
Newbury
Berkshire
RG20 8DP
Director NameAlan Lancelot Dawes
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(18 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 29 May 2007)
RoleAccountant
Correspondence Address3 Newport Road
London
SW13 9PE
Director NameMr Sean Robin Payne
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2009(27 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 January 2011)
RoleConsultant/Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address46 Lime Grove
New Malden
Surrey
KT3 3TR

Contact

Websitewww.rochpar.com/
Telephone020 72569000
Telephone regionLondon

Location

Registered Address5 Underwood Street
London
N1 7LY
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

11.9k at £0.01C W P Recruitment LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£88,356
Cash£17,923
Current Liabilities£10,696

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
18 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 119.09
(3 pages)
18 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 119.09
(3 pages)
23 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
24 April 2013Registered office address changed from 68 King William Street London EC4N 7DZ England on 24 April 2013 (1 page)
24 April 2013Registered office address changed from 68 King William Street London EC4N 7DZ England on 24 April 2013 (1 page)
24 April 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
24 April 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
23 April 2013Termination of appointment of Raymond Wallhead as a secretary (1 page)
23 April 2013Termination of appointment of Raymond Wallhead as a secretary (1 page)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
25 October 2012Termination of appointment of Raymond Wallhead as a director (1 page)
25 October 2012Termination of appointment of Raymond Wallhead as a director (1 page)
30 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
1 March 2012Registered office address changed from 7 St Helens Place Bishopsgate London EC3A 6AU on 1 March 2012 (1 page)
1 March 2012Registered office address changed from 7 St Helens Place Bishopsgate London EC3A 6AU on 1 March 2012 (1 page)
1 March 2012Registered office address changed from 7 St Helens Place Bishopsgate London EC3A 6AU on 1 March 2012 (1 page)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
17 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
20 January 2011Termination of appointment of Sean Payne as a director (1 page)
20 January 2011Termination of appointment of Sean Payne as a director (1 page)
29 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
29 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
15 February 2010Director's details changed for Raymond Christopher Wallhead on 10 February 2010 (2 pages)
15 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Nicholas John Anthony Pickering on 10 February 2010 (2 pages)
15 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Nicholas John Anthony Pickering on 10 February 2010 (2 pages)
15 February 2010Director's details changed for Raymond Christopher Wallhead on 10 February 2010 (2 pages)
25 June 2009Director appointed mr sean robin payne (1 page)
25 June 2009Director appointed mr sean robin payne (1 page)
18 June 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
18 June 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
13 February 2009Return made up to 12/02/09; full list of members (4 pages)
13 February 2009Return made up to 12/02/09; full list of members (4 pages)
5 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
5 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
19 February 2008Director's particulars changed (1 page)
19 February 2008Return made up to 12/02/08; full list of members (3 pages)
19 February 2008Return made up to 12/02/08; full list of members (3 pages)
19 February 2008Director's particulars changed (1 page)
18 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
18 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
7 March 2007Return made up to 12/02/07; full list of members (3 pages)
7 March 2007Director's particulars changed (1 page)
7 March 2007Return made up to 12/02/07; full list of members (3 pages)
7 March 2007Director's particulars changed (1 page)
30 October 2006Accounts for a small company made up to 31 December 2005 (9 pages)
30 October 2006Accounts for a small company made up to 31 December 2005 (9 pages)
14 March 2006Return made up to 12/02/06; full list of members (8 pages)
14 March 2006Return made up to 12/02/06; full list of members (8 pages)
28 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
28 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
28 February 2005Return made up to 12/02/05; full list of members (6 pages)
28 February 2005Return made up to 12/02/05; full list of members (6 pages)
16 August 2004Accounts for a small company made up to 31 December 2003 (12 pages)
16 August 2004Accounts for a small company made up to 31 December 2003 (12 pages)
24 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 February 2004Return made up to 12/02/04; full list of members (8 pages)
19 February 2004Return made up to 12/02/04; full list of members (8 pages)
18 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
18 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
7 March 2003Return made up to 12/02/03; full list of members (9 pages)
7 March 2003Return made up to 12/02/03; full list of members (9 pages)
2 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
2 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
3 May 2002Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
3 May 2002Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
4 March 2002Director resigned (1 page)
4 March 2002Return made up to 12/02/02; full list of members (9 pages)
4 March 2002Director resigned (1 page)
4 March 2002Return made up to 12/02/02; full list of members (9 pages)
7 November 2001Full accounts made up to 30 September 2000 (13 pages)
7 November 2001Full accounts made up to 30 September 2000 (13 pages)
1 May 2001Nc inc already adjusted 30/06/00 (1 page)
1 May 2001Nc inc already adjusted 30/06/00 (1 page)
1 March 2001Return made up to 12/02/01; full list of members (8 pages)
1 March 2001Return made up to 12/02/01; full list of members (8 pages)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
30 October 2000New director appointed (2 pages)
30 October 2000New director appointed (2 pages)
30 October 2000New director appointed (2 pages)
30 October 2000New director appointed (2 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
22 April 2000Auditor's resignation (1 page)
22 April 2000Auditor's resignation (1 page)
5 April 2000Auditor's resignation (1 page)
5 April 2000Auditor's resignation (1 page)
20 March 2000Return made up to 12/02/00; full list of members (4 pages)
20 March 2000Return made up to 12/02/00; full list of members (4 pages)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
4 August 1999Full accounts made up to 30 September 1998 (12 pages)
4 August 1999Full accounts made up to 30 September 1998 (12 pages)
10 March 1999Full accounts made up to 30 September 1997 (11 pages)
10 March 1999Full accounts made up to 30 September 1997 (11 pages)
19 February 1999Return made up to 12/02/99; full list of members (6 pages)
19 February 1999Return made up to 12/02/99; full list of members (6 pages)
11 February 1999New secretary appointed (2 pages)
11 February 1999New secretary appointed (2 pages)
29 January 1999Secretary resigned;director resigned (1 page)
29 January 1999Secretary resigned;director resigned (1 page)
24 December 1998Director resigned (1 page)
24 December 1998Director resigned (1 page)
30 July 1998Delivery ext'd 3 mth 30/09/97 (1 page)
30 July 1998Delivery ext'd 3 mth 30/09/97 (1 page)
23 February 1998Return made up to 20/02/98; no change of members (4 pages)
23 February 1998Return made up to 20/02/98; no change of members (4 pages)
2 November 1997Full accounts made up to 30 September 1996 (13 pages)
2 November 1997Full accounts made up to 30 September 1996 (13 pages)
30 April 1997New director appointed (2 pages)
30 April 1997Director resigned (1 page)
30 April 1997New director appointed (2 pages)
30 April 1997Director resigned (1 page)
3 April 1997Return made up to 24/02/97; no change of members (4 pages)
3 April 1997Return made up to 24/02/97; no change of members (4 pages)
1 February 1997Full accounts made up to 30 September 1995 (13 pages)
1 February 1997Full accounts made up to 30 September 1995 (13 pages)
16 April 1996Return made up to 24/02/96; full list of members (6 pages)
16 April 1996Return made up to 24/02/96; full list of members (6 pages)
2 November 1995Full accounts made up to 30 September 1994 (13 pages)
2 November 1995Full accounts made up to 30 September 1994 (13 pages)
13 October 1995Registered office changed on 13/10/95 from: garrard house 31-45 gresham street london EC2V 7DN (1 page)
13 October 1995Registered office changed on 13/10/95 from: garrard house 31-45 gresham street london EC2V 7DN (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
13 February 1992Memorandum and Articles of Association (13 pages)
13 February 1992Memorandum and Articles of Association (13 pages)
4 February 1992Company name changed\certificate issued on 04/02/92 (2 pages)
4 February 1992Company name changed\certificate issued on 04/02/92 (2 pages)
15 April 1982Incorporation (17 pages)
15 April 1982Incorporation (17 pages)