Company NameRocol Site Safety Systems
Company StatusDissolved
Company Number01819840
CategoryPrivate Unlimited Company
Incorporation Date29 May 1984(39 years, 11 months ago)
Dissolution Date28 February 2012 (12 years, 2 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Giles Matthew Hudson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(18 years, 8 months after company formation)
Appointment Duration9 years (closed 28 February 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameMr Edward Ufland
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(18 years, 8 months after company formation)
Appointment Duration9 years (closed 28 February 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameOla Tricia Aramita Barreto-Morley
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2009(25 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 28 February 2012)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NamePhilip Matthew Deakin
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2009(25 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 28 February 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address99 Gresham Street
London
EC2V 7NG
Secretary NameS & J Registrars Limited (Corporation)
StatusClosed
Appointed01 February 2003(18 years, 8 months after company formation)
Appointment Duration9 years (closed 28 February 2012)
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameMr Anthony Wilson Garside
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(7 years after company formation)
Appointment Duration4 years (resigned 12 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSweet Briar Thicket Road
Houghton
Huntingdon
Cambridgeshire
PE28 2BQ
Secretary NameStephen Robert Cutts
NationalityBritish
StatusResigned
Appointed29 May 1991(7 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 November 1991)
RoleCompany Director
Correspondence Address28 Fallowfield
Orton Wistow
Peterborough
Cambridgeshire
PE2 6UR
Secretary NameMr Ronald William Fleming
NationalityBritish
StatusResigned
Appointed18 November 1991(7 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 August 1994)
RoleCompany Accountant
Correspondence Address8 Ermine Way
Sawtry
Huntingdon
Cambridgeshire
PE17 5UQ
Director NamePeter Charles Sephton
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1994(10 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 January 1997)
RoleCompany Director
Correspondence Address1 Shortsill Lane
Coneythorpe
Knaresborough
North Yorkshire
HG5 0RL
Secretary NameGeorge Barron Tinker
NationalityBritish
StatusResigned
Appointed26 August 1994(10 years, 3 months after company formation)
Appointment Duration12 months (resigned 25 August 1995)
RoleCompany Director
Correspondence Address3 Cedar Covert
Wetherby
Leeds
West Yorkshire
LS22 7XW
Director NameMr Derek Hill
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(10 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodside Cottage 192 Church Lane
Marple
Stockport
Cheshire
SK6 7LA
Secretary NameMr Derek Hill
NationalityBritish
StatusResigned
Appointed25 August 1995(11 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodside Cottage 192 Church Lane
Marple
Stockport
Cheshire
SK6 7LA
Director NameMichael Lloyd Tamblyn
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(12 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 1998)
RoleCompany Director
Correspondence AddressThe Quarry House
Stow On The Wold
Gloucestershire
GL54 1LD
Wales
Director NameStephen David King
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1997(13 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 July 2001)
RoleCompany Director
Correspondence AddressMelrose Cottage
Main St Staveley
Knaresborough
North Yorkshire
HG5 9LD
Director NameDavid T Flood
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1999(14 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 September 2003)
RoleCompany Director
Correspondence Address488 White Oak Lane
Barrington
Illinois
60010
Director NameJames Carthage O Donnell
Date of BirthMay 1938 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed07 April 1999(14 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 September 1999)
RoleCompany Director
Correspondence Address29 The Ridgeway
Wargrave
Reading
RG10 8AS
Secretary NameClive Michael Douglas Probert
NationalityBritish
StatusResigned
Appointed07 April 1999(14 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 2003)
RoleCompany Director
Correspondence AddressCefn Bryn Cottage
Penmaen
Swansea
West Glamorgan
SA3 2HQ
Wales
Director NameClive Michael Douglas Probert
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(15 years after company formation)
Appointment Duration3 years, 7 months (resigned 01 February 2003)
RoleSecretary
Correspondence AddressCefn Bryn Cottage
Penmaen
Swansea
West Glamorgan
SA3 2HQ
Wales
Director NameGavin Udall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(18 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSummer Lodge
Romsey Road, Whiteparish
Salisbury
Wiltshire
SP5 2SD

Location

Registered Address99 Gresham Street
London
EC2V 7NG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Berrington Uk
50.00%
Ordinary A
1 at £1Itw LTD
50.00%
Ordinary A

Accounts

Latest Accounts30 November 2010 (13 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

28 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2011First Gazette notice for voluntary strike-off (1 page)
15 November 2011First Gazette notice for voluntary strike-off (1 page)
3 November 2011Application to strike the company off the register (3 pages)
3 November 2011Application to strike the company off the register (3 pages)
23 June 2011Director's details changed for Philip Matthew Deakin on 1 October 2010 (2 pages)
23 June 2011Annual return made up to 29 May 2011 with a full list of shareholders
Statement of capital on 2011-06-23
  • GBP 2
(5 pages)
23 June 2011Director's details changed for Philip Matthew Deakin on 1 October 2010 (2 pages)
23 June 2011Annual return made up to 29 May 2011 with a full list of shareholders
Statement of capital on 2011-06-23
  • GBP 2
(5 pages)
23 June 2011Director's details changed for Philip Matthew Deakin on 1 October 2010 (2 pages)
4 January 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
4 January 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
29 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (6 pages)
29 June 2010Director's details changed (2 pages)
29 June 2010Director's details changed (2 pages)
29 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (6 pages)
28 June 2010Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Edward Ufland on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Edward Ufland on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages)
28 June 2010Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Giles Hudson on 1 October 2009 (2 pages)
28 June 2010Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Edward Ufland on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Giles Hudson on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Giles Hudson on 1 October 2009 (2 pages)
30 January 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
30 January 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
22 October 2009Termination of appointment of Gavin Udall as a director (1 page)
22 October 2009Termination of appointment of Gavin Udall as a director (1 page)
14 October 2009Appointment of Ola Tricia Aramita Barreto-Morley as a director (2 pages)
14 October 2009Appointment of Philip Matthew Deakin as a director (2 pages)
14 October 2009Appointment of Ola Tricia Aramita Barreto-Morley as a director (2 pages)
14 October 2009Appointment of Philip Matthew Deakin as a director (2 pages)
27 June 2009Return made up to 29/05/09; full list of members (4 pages)
27 June 2009Return made up to 29/05/09; full list of members (4 pages)
3 December 2008Accounts for a dormant company made up to 30 November 2008 (3 pages)
3 December 2008Accounts made up to 30 November 2008 (3 pages)
2 June 2008Return made up to 29/05/08; full list of members (4 pages)
2 June 2008Return made up to 29/05/08; full list of members (4 pages)
13 December 2007Accounts for a dormant company made up to 30 November 2007 (3 pages)
13 December 2007Accounts made up to 30 November 2007 (3 pages)
26 June 2007Return made up to 29/05/07; full list of members (3 pages)
26 June 2007Return made up to 29/05/07; full list of members (3 pages)
7 December 2006Accounts made up to 30 November 2006 (3 pages)
7 December 2006Accounts for a dormant company made up to 30 November 2006 (3 pages)
4 August 2006Secretary's particulars changed (1 page)
4 August 2006Secretary's particulars changed (1 page)
25 July 2006Registered office changed on 25/07/06 from: clements house 14-18 gresham street london EC2V 7JE (1 page)
25 July 2006Registered office changed on 25/07/06 from: clements house 14-18 gresham street london EC2V 7JE (1 page)
13 July 2006Return made up to 29/05/06; full list of members (3 pages)
13 July 2006Return made up to 29/05/06; full list of members (3 pages)
13 December 2005Accounts for a dormant company made up to 30 November 2005 (3 pages)
13 December 2005Accounts made up to 30 November 2005 (3 pages)
11 July 2005Return made up to 29/05/05; full list of members (3 pages)
11 July 2005Return made up to 29/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
25 February 2005Accounts made up to 30 November 2004 (3 pages)
25 February 2005Accounts for a dormant company made up to 30 November 2004 (3 pages)
5 July 2004Return made up to 29/05/04; full list of members (7 pages)
5 July 2004Return made up to 29/05/04; full list of members (7 pages)
11 May 2004Full accounts made up to 30 November 2003 (10 pages)
11 May 2004Full accounts made up to 30 November 2003 (10 pages)
24 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 November 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 October 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
10 October 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
10 October 2003Re-registration of Memorandum and Articles (16 pages)
10 October 2003Re-registration of Memorandum and Articles (16 pages)
10 October 2003Certificate of re-registration from Limited to Unlimited (1 page)
10 October 2003Declaration of assent for reregistration to UNLTD (1 page)
10 October 2003Application for reregistration from LTD to UNLTD (2 pages)
10 October 2003Members' assent for rereg from LTD to UNLTD (1 page)
10 October 2003Application for reregistration from LTD to UNLTD (2 pages)
10 October 2003Certificate of re-registration from Limited to Unlimited (1 page)
10 October 2003Declaration of assent for reregistration to UNLTD (1 page)
10 October 2003Members' assent for rereg from LTD to UNLTD (1 page)
29 September 2003Director resigned (1 page)
29 September 2003Director resigned (1 page)
28 August 2003Declaration of satisfaction of mortgage/charge (1 page)
28 August 2003Declaration of satisfaction of mortgage/charge (1 page)
5 June 2003Accounts for a dormant company made up to 30 November 2002 (4 pages)
5 June 2003Accounts made up to 30 November 2002 (4 pages)
1 June 2003Return made up to 29/05/03; full list of members (8 pages)
1 June 2003Return made up to 29/05/03; full list of members (8 pages)
23 April 2003Director's particulars changed (1 page)
23 April 2003Director's particulars changed (1 page)
20 February 2003New director appointed (4 pages)
20 February 2003New director appointed (4 pages)
20 February 2003New director appointed (4 pages)
20 February 2003New director appointed (4 pages)
20 February 2003New director appointed (4 pages)
20 February 2003New director appointed (4 pages)
19 February 2003New secretary appointed (2 pages)
19 February 2003Secretary resigned;director resigned (1 page)
19 February 2003Secretary resigned;director resigned (1 page)
19 February 2003Registered office changed on 19/02/03 from: itw corporate office P.O. box 87 queensway fforestfach swansea SA5 4YE (1 page)
19 February 2003New secretary appointed (2 pages)
19 February 2003Registered office changed on 19/02/03 from: itw corporate office P.O. box 87 queensway fforestfach swansea SA5 4YE (1 page)
10 September 2002Accounts for a dormant company made up to 30 November 2001 (4 pages)
10 September 2002Accounts made up to 30 November 2001 (4 pages)
12 August 2002Auditor's resignation (1 page)
12 August 2002Auditor's resignation (1 page)
28 June 2002Return made up to 29/05/02; full list of members (7 pages)
28 June 2002Return made up to 29/05/02; full list of members (7 pages)
19 October 2001Accounts made up to 30 November 2000 (4 pages)
19 October 2001Accounts for a dormant company made up to 30 November 2000 (4 pages)
28 July 2001Director resigned (1 page)
28 July 2001Director resigned (1 page)
2 July 2001Return made up to 29/05/01; full list of members (7 pages)
2 July 2001Return made up to 29/05/01; full list of members (7 pages)
3 October 2000Full accounts made up to 30 November 1999 (18 pages)
3 October 2000Full accounts made up to 30 November 1999 (18 pages)
26 June 2000Return made up to 29/05/00; full list of members (7 pages)
26 June 2000Return made up to 29/05/00; full list of members (7 pages)
4 October 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
4 October 1999Accounting reference date shortened from 31/12/99 to 30/11/99 (1 page)
4 October 1999Accounting reference date shortened from 31/12/99 to 30/11/99 (1 page)
3 August 1999New director appointed (2 pages)
3 August 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
29 June 1999Return made up to 29/05/99; full list of members (6 pages)
29 June 1999Return made up to 29/05/99; full list of members (6 pages)
23 May 1999Registered office changed on 23/05/99 from: rocol house swillington leeds LS26 8BS (1 page)
23 May 1999Registered office changed on 23/05/99 from: rocol house swillington leeds LS26 8BS (1 page)
23 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 April 1999Ad 31/03/99--------- £ si 1145852@1=1145852 £ ic 100000/1245852 (2 pages)
23 April 1999Ad 31/03/99--------- £ si 1145852@1=1145852 £ ic 100000/1245852 (2 pages)
23 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 April 1999£ nc 100000/1300000 31/03/99 (1 page)
23 April 1999£ nc 100000/1300000 31/03/99 (1 page)
16 March 1999Full accounts made up to 4 January 1999 (22 pages)
16 March 1999Full accounts made up to 4 January 1999 (22 pages)
16 March 1999Full accounts made up to 4 January 1999 (22 pages)
22 June 1998Director resigned (1 page)
22 June 1998Full accounts made up to 4 January 1998 (21 pages)
22 June 1998Director resigned (1 page)
22 June 1998Full accounts made up to 4 January 1998 (21 pages)
22 June 1998Full accounts made up to 4 January 1998 (21 pages)
22 June 1998Return made up to 29/05/98; no change of members (4 pages)
22 June 1998Return made up to 29/05/98; no change of members (4 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
1 August 1997Full accounts made up to 4 January 1997 (35 pages)
1 August 1997Full accounts made up to 4 January 1997 (35 pages)
1 August 1997Full accounts made up to 4 January 1997 (35 pages)
12 June 1997Return made up to 29/05/97; full list of members (6 pages)
12 June 1997Return made up to 29/05/97; full list of members (6 pages)
10 January 1997New director appointed (2 pages)
10 January 1997Director resigned (1 page)
10 January 1997Director resigned (1 page)
10 January 1997New director appointed (2 pages)
14 August 1996Full accounts made up to 4 January 1996 (22 pages)
14 August 1996Full accounts made up to 4 January 1996 (22 pages)
14 August 1996Full accounts made up to 4 January 1996 (22 pages)
19 June 1996Return made up to 29/05/96; no change of members (4 pages)
19 June 1996Return made up to 29/05/96; no change of members (4 pages)
9 February 1996Full accounts made up to 4 January 1995 (16 pages)
9 February 1996Full accounts made up to 4 January 1995 (16 pages)
9 February 1996Full accounts made up to 4 January 1995 (16 pages)
6 September 1995Secretary resigned;director resigned (2 pages)
6 September 1995New secretary appointed (2 pages)
6 September 1995Secretary resigned;director resigned (1 page)
6 September 1995New secretary appointed (2 pages)
23 August 1994Articles of association (8 pages)
23 August 1994Articles of association (8 pages)
24 May 1991Particulars of mortgage/charge (3 pages)
24 May 1991Particulars of mortgage/charge (3 pages)
29 May 1984Incorporation (21 pages)
29 May 1984Incorporation (21 pages)