Company NameJoseph Rochford & Sons (Holt House) Limited
Company StatusDissolved
Company Number02003106
CategoryPrivate Limited Company
Incorporation Date24 March 1986(38 years, 1 month ago)
Dissolution Date22 February 2005 (19 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Peter Timothy Lionel Leach
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1990(4 years, 9 months after company formation)
Appointment Duration14 years, 2 months (closed 22 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rookery Benington Park
Benington
Stevenage
Hertfordshire
SG2 7BU
Director NameMr John Paul Rochford
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1997(11 years, 3 months after company formation)
Appointment Duration7 years, 7 months (closed 22 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Pipers End
Letty Green
Hertfordshire
SG14 2PB
Secretary NameMrs Maureen Rose Finn
NationalityBritish
StatusClosed
Appointed04 August 1999(13 years, 4 months after company formation)
Appointment Duration5 years, 6 months (closed 22 February 2005)
RoleSecretary
Correspondence Address154 High Oak Road
Ware
Hertfordshire
SG12 7NX
Director NameHorace Roy Gamble
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1990(4 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 1992)
RoleCompany Director
Correspondence AddressRiver Lodge 1 Ravensbury Drive
Dartmouth
Devon
TQ6 9BZ
Secretary NameMr Peter Timothy Lionel Leach
NationalityBritish
StatusResigned
Appointed22 December 1990(4 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 04 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rookery Benington Park
Benington
Stevenage
Hertfordshire
SG2 7BU
Director NameMary Cecilia Rochford
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(6 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 July 1997)
RoleCompany Director
Correspondence AddressManor House Stockings Lane
Little Berkhamsted
Hertford
Herts
SG13 8LW

Location

Registered Address82 High Road
Wormley
Broxbourne
Herts
EN10 6DU
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWormley and Turnford
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2004First Gazette notice for voluntary strike-off (1 page)
30 September 2004Application for striking-off (1 page)
23 April 2004Return made up to 22/12/03; full list of members (7 pages)
23 April 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
16 April 2004Declaration of satisfaction of mortgage/charge (1 page)
30 March 2004Withdrawal of application for striking off (1 page)
30 March 2004Compulsory strike-off action has been discontinued (1 page)
2 March 2004First Gazette notice for voluntary strike-off (1 page)
20 January 2004Application for striking-off (1 page)
20 January 2003Return made up to 22/12/02; full list of members (7 pages)
20 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
14 January 2002Full accounts made up to 31 March 2001 (9 pages)
14 January 2002Return made up to 22/12/01; full list of members (6 pages)
16 January 2001Return made up to 22/12/00; full list of members (6 pages)
16 January 2001Full accounts made up to 31 March 2000 (9 pages)
24 January 2000Return made up to 22/12/99; full list of members (6 pages)
22 September 1999Full accounts made up to 31 March 1999 (10 pages)
11 August 1999New secretary appointed (2 pages)
11 August 1999Secretary resigned (1 page)
13 January 1999Return made up to 22/12/98; full list of members (7 pages)
8 September 1998Full accounts made up to 31 March 1998 (10 pages)
9 January 1998Full accounts made up to 31 March 1997 (9 pages)
29 December 1997Director resigned (1 page)
29 December 1997Return made up to 22/12/97; full list of members (7 pages)
24 September 1997New director appointed (2 pages)
15 January 1997Return made up to 22/12/96; full list of members (7 pages)
15 January 1997Full accounts made up to 31 March 1996 (12 pages)
11 January 1996Return made up to 22/12/95; full list of members (7 pages)
11 January 1996Full accounts made up to 31 March 1995 (12 pages)