Company NameJoseph Rochford Estates 1988 Limited
Company StatusDissolved
Company Number02291180
CategoryPrivate Limited Company
Incorporation Date30 August 1988(35 years, 8 months ago)
Dissolution Date13 September 2005 (18 years, 7 months ago)
Previous NameJoseph Rochford Estates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Colin Christopher Tett
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2004(15 years, 11 months after company formation)
Appointment Duration1 year, 1 month (closed 13 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWormstall
Wickham
Newbury
Berkshire
RG20 8HB
Director NameMrs Victoria Roselle Tett
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2004(16 years after company formation)
Appointment Duration1 year (closed 13 September 2005)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressWormstall
Wickham
Newbury
Berkshire
RG20 8HB
Secretary NameMrs Victoria Roselle Tett
NationalityBritish
StatusClosed
Appointed01 September 2004(16 years after company formation)
Appointment Duration1 year (closed 13 September 2005)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressWormstall
Wickham
Newbury
Berkshire
RG20 8HB
Director NameMrs Mary Joan Dallyn
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(2 years, 3 months after company formation)
Appointment Duration13 years, 7 months (resigned 05 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWool House
Bugley
Gillingham
Dorset
SP8 5RD
Director NameHorace Roy Gamble
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(2 years, 3 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
Director NameMr Peter Timothy Lionel Leach
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(2 years, 3 months after company formation)
Appointment Duration13 years, 7 months (resigned 05 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rookery Benington Park
Benington
Stevenage
Hertfordshire
SG2 7BU
Director NameAnn Mary Margaret Nevill
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(2 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 20 September 1998)
RoleCompany Director
Correspondence Address8 Radnor Cliff
Folkestone
Kent
CT20 2JN
Director NameMary Cecilia Rochford
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(2 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 14 July 1997)
RoleCompany Director
Correspondence AddressManor House Stockings Lane
Little Berkhamsted
Hertford
Herts
SG13 8LW
Director NameMr David Anthony Kenward Simmonds
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(2 years, 3 months after company formation)
Appointment Duration13 years, 7 months (resigned 05 August 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Orchard Barnet Lane
Elstree
Borehamwood
Hertfordshire
WD6 3QX
Secretary NameMr Peter Timothy Lionel Leach
NationalityBritish
StatusResigned
Appointed21 December 1990(2 years, 3 months after company formation)
Appointment Duration13 years, 10 months (resigned 01 November 2004)
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
StatusResigned
Appointed14 July 1997(8 years, 10 months after company formation)
Appointment Duration7 years (resigned 05 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Pipers End
Letty Green
Hertfordshire
SG14 2PB

Location

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

Financials

Year2014
Net Worth£1,929,892
Cash£100
Current Liabilities£62,716

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2005Application for striking-off (1 page)
9 March 2005Full accounts made up to 31 March 2004 (11 pages)
20 January 2005Return made up to 21/12/04; full list of members (7 pages)
22 November 2004Secretary resigned (1 page)
11 November 2004Memorandum and Articles of Association (13 pages)
7 September 2004New secretary appointed;new director appointed (2 pages)
18 August 2004Particulars of mortgage/charge (5 pages)
16 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 August 2004Declaration of assistance for shares acquisition (8 pages)
16 August 2004Director resigned (1 page)
16 August 2004Declaration of assistance for shares acquisition (10 pages)
16 August 2004Director resigned (1 page)
16 August 2004Director resigned (1 page)
16 August 2004Director resigned (1 page)
13 August 2004New director appointed (2 pages)
1 February 2004Full accounts made up to 31 March 2003 (11 pages)
20 January 2004Return made up to 21/12/03; full list of members (8 pages)
13 March 2003Company name changed joseph rochford estates LIMITED\certificate issued on 13/03/03 (2 pages)
8 February 2003Group of companies' accounts made up to 31 March 2002 (24 pages)
21 January 2003Return made up to 21/12/02; full list of members (16 pages)
14 January 2002Group of companies' accounts made up to 31 March 2001 (22 pages)
14 January 2002Return made up to 21/12/01; full list of members (15 pages)
15 January 2001Full group accounts made up to 31 March 2000 (21 pages)
15 January 2001Return made up to 21/12/00; full list of members (14 pages)
23 January 2000Return made up to 21/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
22 September 1999Full group accounts made up to 31 March 1999 (22 pages)
15 January 1999Return made up to 21/12/98; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
15 January 1999Director resigned (1 page)
15 January 1999Full group accounts made up to 31 March 1998 (22 pages)
11 January 1998Director resigned (1 page)
11 January 1998Return made up to 21/12/97; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
11 January 1998Full group accounts made up to 31 March 1997 (22 pages)
24 September 1997New director appointed (2 pages)
26 June 1997£ ic 1822437/1800586 20/03/97 £ sr 21851@1=21851 (1 page)
28 January 1997£ sr 25714@1 20/12/96 (1 page)
15 January 1997Return made up to 21/12/96; full list of members (14 pages)
15 January 1997Full group accounts made up to 31 March 1996 (24 pages)
10 January 1996Return made up to 21/12/95; full list of members (16 pages)
10 January 1996Full group accounts made up to 31 March 1995 (23 pages)
21 August 1995£ ic 1915511/1848151 27/06/95 £ sr 67360@1=67360 (1 page)
6 February 1989Nc inc already adjusted (1 page)