Company Name168-170 High Street Rochester Management Company Limited
Company StatusDissolved
Company Number02456943
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 January 1990(34 years, 3 months ago)
Dissolution Date29 July 1997 (26 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9600Undifferentiated goods producing activities of private households for own use
SIC 98100Undifferentiated goods-producing activities of private households for own use

Directors

Director NameRobert Ernest Patrick Browne
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1992(2 years after company formation)
Appointment Duration5 years, 6 months (closed 29 July 1997)
RoleCompany Director
Correspondence AddressWhite Lodge 9 Postwick Lane
Brundall
Norwich
Norfolk
NR13 5RD
Director NameRoger George Easton
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1992(2 years after company formation)
Appointment Duration5 years, 6 months (closed 29 July 1997)
RoleCompany Director
Correspondence AddressSoloms House
Soloms Court Road
Banstead
Surrey
SM7 3QG
Secretary NameMr David Charles Bewhay
NationalityBritish
StatusResigned
Appointed08 January 1992(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 27 March 1995)
RoleCompany Director
Correspondence AddressWood View 54 Church Way
South Croydon
Surrey
CR2 0JR
Director NameTim Colin Goddard
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(5 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 February 1996)
RoleInstallation Engineer
Correspondence Address5 Bishops Walk
High Street
Rochester
Kent
ME1 1JF
Secretary NameNadia Louise McArthur
NationalityBritish
StatusResigned
Appointed27 March 1995(5 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 February 1996)
RoleCompany Director
Correspondence AddressFlat 8 Bishops Walk
High Street
Rochester
Kent
ME1 1JF

Location

Registered AddressWimborne House
4 Pump Lane
Hayes
Middlesex.
UB3 3QR
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardTownfield
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

29 July 1997Final Gazette dissolved via voluntary strike-off (1 page)
8 April 1997First Gazette notice for voluntary strike-off (1 page)
23 January 1997Director's particulars changed (1 page)
16 February 1996Annual return made up to 08/01/96
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
4 April 1995New director appointed (2 pages)
4 April 1995Secretary resigned;new secretary appointed (2 pages)
15 March 1995Annual return made up to 08/01/95
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)