Company NameRochford Meats Limited
Company StatusDissolved
Company Number02339563
CategoryPrivate Limited Company
Incorporation Date26 January 1989(35 years, 3 months ago)
Dissolution Date6 September 2011 (12 years, 7 months ago)
Previous NameBowhove Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Colin George Copland
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1991(2 years, 6 months after company formation)
Appointment Duration20 years, 1 month (closed 06 September 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address19 Claire Avenue
Wokingham
Berkshire
RG11 1EB
Director NameMr Robert Mollison
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1991(2 years, 6 months after company formation)
Appointment Duration20 years, 1 month (closed 06 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Pilgrim Mews
Park Lane
Reigate
Surrey
RH2 8AH
Director NameJesper Scheel Edelmann
Date of BirthMay 1947 (Born 77 years ago)
NationalityDanish
StatusClosed
Appointed05 September 2003(14 years, 7 months after company formation)
Appointment Duration8 years (closed 06 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Little Dorchester Court
139 Pavilion Road
London
SW1X 0BL
Secretary NameMr Neil Thornton
NationalityBritish
StatusClosed
Appointed21 January 2005(15 years, 12 months after company formation)
Appointment Duration6 years, 7 months (closed 06 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 St Stephens Avenue
Ashtead
Surrey
KT21 1PL
Director NameMr Neil Thornton
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2006(17 years, 3 months after company formation)
Appointment Duration5 years, 4 months (closed 06 September 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 St Stephens Avenue
Ashtead
Surrey
KT21 1PL
Director NameMr Anthony Guy Sperrin
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2006(17 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 06 September 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Bancroft Court
Reigate
Surrey
RH2 7RW
Director NameMichael Alan Shafran
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(2 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 May 1993)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressLongbourne 11 Totteridge Common
London
N20 8LR
Secretary NameAndrew Piers Baker
NationalityBritish
StatusResigned
Appointed09 August 1991(2 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 05 September 2003)
RoleCompany Director
Correspondence Address16 Bedford Street
Covent Garden
London
WC2E 9HF
Director NameMr Anthony Guy Sperrin
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(3 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 05 September 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Bancroft Court
Reigate
Surrey
RH2 7RW
Director NameBarry James Long
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2003(14 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 September 2004)
RoleHead Of Hr And Pensions
Correspondence AddressThe Old Post Office
Duddenhoe End
Saffron Walden
Essex
CB11 4UU
Director NameMr Marco Alessandro Pierleoni
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2003(14 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Cedar Way
Berkhamsted
Hertfordshire
HP4 2LD
Director NameMr Kevin Patrick Coleman
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2003(14 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside 12 Dan Y Coed Road
Cyncoed
Cardiff
S Wales
CF23 6NA
Wales
Secretary NameMr Marco Alessandro Pierleoni
NationalityBritish
StatusResigned
Appointed05 September 2003(14 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 January 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Cedar Way
Berkhamsted
Hertfordshire
HP4 2LD

Location

Registered Address29 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon East
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
18 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
18 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
12 May 2011Application to strike the company off the register (3 pages)
12 May 2011Application to strike the company off the register (3 pages)
17 August 2010Annual return made up to 9 August 2010 with a full list of shareholders
Statement of capital on 2010-08-17
  • GBP 2
(8 pages)
17 August 2010Registered office address changed from 29 Ullswater Crescent Coulsdon Surrey CR5 2XX on 17 August 2010 (1 page)
17 August 2010Annual return made up to 9 August 2010 with a full list of shareholders
Statement of capital on 2010-08-17
  • GBP 2
(8 pages)
17 August 2010Registered office address changed from 29 Ullswater Crescent Coulsdon Surrey CR5 2XX on 17 August 2010 (1 page)
17 August 2010Annual return made up to 9 August 2010 with a full list of shareholders
Statement of capital on 2010-08-17
  • GBP 2
(8 pages)
4 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
4 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
11 March 2010Registered office address changed from Cranbrook House Redlands Coulsdon Surrey CR5 2HT on 11 March 2010 (2 pages)
11 March 2010Registered office address changed from Cranbrook House Redlands Coulsdon Surrey CR5 2HT on 11 March 2010 (2 pages)
1 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
1 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
10 August 2009Return made up to 09/08/09; full list of members (4 pages)
10 August 2009Director's change of particulars / robert mollison / 01/07/2009 (1 page)
10 August 2009Director's Change of Particulars / robert mollison / 01/07/2009 / HouseName/Number was: , now: flat 2; Street was: 65 neville house 19 page street, now: pilgrim mews; Area was: westminster, now: park lane; Post Town was: london, now: reigate; Region was: , now: surrey; Post Code was: SW1P 4JX, now: RH2 8AH; Country was: , now: united kingdom (1 page)
10 August 2009Return made up to 09/08/09; full list of members (4 pages)
12 August 2008Return made up to 09/08/08; full list of members (4 pages)
12 August 2008Director's change of particulars / robert mollison / 12/08/2008 (1 page)
12 August 2008Return made up to 09/08/08; full list of members (4 pages)
12 August 2008Director's Change of Particulars / robert mollison / 12/08/2008 / HouseName/Number was: , now: 65; Street was: harlyn house, now: neville house 19 page street; Area was: west street, now: westminster; Post Town was: reigate, now: london; Region was: surrey, now: ; Post Code was: RH2 9DB, now: SW1P 4JX; Country was: , now: united kingdom (1 page)
16 April 2008Accounts made up to 31 December 2007 (2 pages)
16 April 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
10 August 2007Return made up to 09/08/07; full list of members (3 pages)
10 August 2007Return made up to 09/08/07; full list of members (3 pages)
28 July 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
28 July 2007Accounts made up to 31 December 2006 (2 pages)
3 October 2006Accounts made up to 31 December 2005 (2 pages)
3 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
25 September 2006New director appointed (2 pages)
25 September 2006New director appointed (2 pages)
21 August 2006Return made up to 09/08/06; full list of members (3 pages)
21 August 2006Return made up to 09/08/06; full list of members (3 pages)
15 June 2006New director appointed (6 pages)
15 June 2006Director resigned (1 page)
15 June 2006New director appointed (6 pages)
15 June 2006Director resigned (1 page)
10 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
10 October 2005Accounts made up to 31 December 2004 (2 pages)
11 August 2005Return made up to 09/08/05; full list of members (3 pages)
11 August 2005Return made up to 09/08/05; full list of members (3 pages)
9 February 2005New secretary appointed (2 pages)
9 February 2005New secretary appointed (2 pages)
8 February 2005Secretary resigned (1 page)
8 February 2005Secretary resigned (1 page)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
12 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
12 October 2004Accounts made up to 31 December 2003 (2 pages)
24 September 2004Registered office changed on 24/09/04 from: 16 saint johns lane london EC1M 4AF (1 page)
24 September 2004Registered office changed on 24/09/04 from: 16 saint johns lane london EC1M 4AF (1 page)
3 September 2004Return made up to 09/08/04; full list of members (9 pages)
3 September 2004Return made up to 09/08/04; full list of members (9 pages)
2 September 2004Director's particulars changed (2 pages)
2 September 2004Director's particulars changed (2 pages)
16 January 2004Director's particulars changed (1 page)
16 January 2004Director's particulars changed (1 page)
25 October 2003Director resigned (1 page)
25 October 2003Director resigned (1 page)
13 October 2003New director appointed (5 pages)
13 October 2003New director appointed (5 pages)
13 October 2003New director appointed (5 pages)
13 October 2003New secretary appointed;new director appointed (6 pages)
13 October 2003New director appointed (5 pages)
13 October 2003New director appointed (5 pages)
13 October 2003New secretary appointed;new director appointed (6 pages)
13 October 2003New director appointed (5 pages)
13 October 2003Secretary resigned (1 page)
13 October 2003Secretary resigned (1 page)
19 September 2003Registered office changed on 19/09/03 from: cranbrook house redlands coulsdon surrey CR5 2HT (1 page)
19 September 2003Registered office changed on 19/09/03 from: cranbrook house redlands coulsdon surrey CR5 2HT (1 page)
20 August 2003Return made up to 09/08/03; full list of members (7 pages)
20 August 2003Return made up to 09/08/03; full list of members (7 pages)
11 August 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
11 August 2003Accounts made up to 31 December 2002 (2 pages)
25 March 2003Declaration of satisfaction of mortgage/charge (1 page)
25 March 2003Declaration of satisfaction of mortgage/charge (1 page)
25 March 2003Declaration of satisfaction of mortgage/charge (1 page)
25 March 2003Declaration of satisfaction of mortgage/charge (1 page)
25 March 2003Declaration of satisfaction of mortgage/charge (1 page)
25 March 2003Declaration of satisfaction of mortgage/charge (1 page)
25 March 2003Declaration of satisfaction of mortgage/charge (1 page)
25 March 2003Declaration of satisfaction of mortgage/charge (1 page)
16 August 2002Return made up to 09/08/02; full list of members (7 pages)
16 August 2002Return made up to 09/08/02; full list of members (7 pages)
20 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 May 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
20 May 2002Accounts made up to 31 December 2001 (2 pages)
15 August 2001Return made up to 09/08/01; full list of members (7 pages)
15 August 2001Return made up to 09/08/01; full list of members (7 pages)
10 July 2001Accounts made up to 31 December 2000 (2 pages)
10 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 July 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
12 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
12 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 September 2000Accounts made up to 31 December 1999 (2 pages)
7 September 2000Return made up to 09/08/00; full list of members (7 pages)
7 September 2000Return made up to 09/08/00; full list of members (7 pages)
7 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
7 October 1999Accounts made up to 31 December 1998 (2 pages)
7 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 August 1999Return made up to 09/08/99; full list of members (6 pages)
10 August 1999Return made up to 09/08/99; full list of members (6 pages)
3 August 1998Return made up to 09/08/98; no change of members (4 pages)
3 August 1998Return made up to 09/08/98; no change of members (4 pages)
29 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 July 1998Accounts made up to 31 December 1997 (2 pages)
29 July 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
29 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 September 1997Accounts made up to 31 December 1996 (2 pages)
23 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 September 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
15 August 1997Return made up to 09/08/97; no change of members (4 pages)
15 August 1997Return made up to 09/08/97; no change of members (4 pages)
3 October 1996Accounts made up to 31 December 1995 (2 pages)
3 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
9 September 1996Return made up to 09/08/96; full list of members (6 pages)
9 September 1996Return made up to 09/08/96; full list of members (6 pages)
14 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 September 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
14 September 1995Accounts made up to 31 December 1994 (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (66 pages)