Company NameRock's Country Wines Limited
Company StatusDissolved
Company Number01696157
CategoryPrivate Limited Company
Incorporation Date1 February 1983(41 years, 3 months ago)
Dissolution Date22 March 2009 (15 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1598Produce mineral water, soft drinks
SIC 11070Manufacture of soft drinks; production of mineral waters and other bottled waters

Directors

Director NameMr Hugh Gordon Rock
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1991(8 years, 10 months after company formation)
Appointment Duration17 years, 3 months (closed 22 March 2009)
RoleManufacturer
Country of ResidenceEngland
Correspondence AddressLoddon Park Farm
New Bath Road
Twyford
Berkshire
RG10 9RY
Secretary NameKathryne Wendy Verrill Allsop
NationalityBritish
StatusClosed
Appointed23 March 2004(21 years, 1 month after company formation)
Appointment Duration5 years (closed 22 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Braybrooke Road
Wargrave
Reading
Berkshire
RG10 8DU
Director NameKathryne Wendy Verrill Allsop
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2004(21 years, 10 months after company formation)
Appointment Duration4 years, 3 months (closed 22 March 2009)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address15 Braybrooke Road
Wargrave
Reading
Berkshire
RG10 8DU
Director NameRichard Leeper McClelland
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(8 years, 10 months after company formation)
Appointment Duration12 years, 3 months (resigned 23 March 2004)
RoleActor
Correspondence Address27 Claylands Road
London
SW8 1NX
Secretary NameMr Hugh Gordon Rock
NationalityBritish
StatusResigned
Appointed05 December 1991(8 years, 10 months after company formation)
Appointment Duration12 years, 3 months (resigned 23 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLoddon Park Farm
New Bath Road
Twyford
Berkshire
RG10 9RY

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£741,085
Cash£133,575
Current Liabilities£206,752

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

22 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2008Liquidators statement of receipts and payments to 3 December 2008 (5 pages)
22 December 2008Return of final meeting in a members' voluntary winding up (3 pages)
28 July 2008Liquidators statement of receipts and payments to 3 June 2008 (5 pages)
4 June 2008Registered office changed on 04/06/2008 from loddon park farm new bath rd twyford berks RG10 9RY (1 page)
3 January 2008Liquidators statement of receipts and payments (5 pages)
20 December 2006Memorandum and Articles of Association (4 pages)
20 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
12 December 2006S-div 04/12/06 (1 page)
11 December 2006Declaration of solvency (3 pages)
11 December 2006Appointment of a voluntary liquidator (1 page)
11 December 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 April 2006Return made up to 05/12/05; full list of members (3 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 February 2005New director appointed (2 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 January 2005Return made up to 05/12/04; full list of members (9 pages)
22 July 2004£ ic 87500/62000 27/05/04 £ sr [email protected]=25500 (1 page)
22 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 June 2004Return made up to 05/12/03; full list of members (8 pages)
23 April 2004Director resigned (1 page)
23 April 2004New secretary appointed (2 pages)
23 April 2004Secretary resigned (1 page)
24 March 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 February 2004Accounts for a small company made up to 31 March 2003 (12 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
16 December 2002Return made up to 05/12/02; full list of members (10 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
19 December 2001Return made up to 05/12/01; full list of members (9 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
18 December 2000Return made up to 05/12/00; full list of members (9 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
22 December 1999Return made up to 05/12/99; full list of members (9 pages)
22 December 1999Ad 23/04/99--------- £ si [email protected] (2 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
23 December 1998Return made up to 05/12/98; full list of members (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
19 December 1997Return made up to 05/12/97; full list of members (6 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
11 December 1996Return made up to 05/12/96; full list of members (6 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
18 January 1996Return made up to 05/12/95; no change of members (6 pages)