Company NameRochmoor Limited
Company StatusDissolved
Company Number02486784
CategoryPrivate Limited Company
Incorporation Date29 March 1990(34 years ago)
Dissolution Date5 February 2002 (22 years, 1 month ago)

Business Activity

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

Directors

Director NameGerald Rothman
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1992(2 years after company formation)
Appointment Duration9 years, 10 months (closed 05 February 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Carlton Hill
London
NW8 0JX
Secretary NameJohn Raymond Garwood
NationalityBritish
StatusClosed
Appointed18 January 1999(8 years, 9 months after company formation)
Appointment Duration3 years (closed 05 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Madeira Park
Tunbridge Wells
Kent
TN2 5SX
Director NameMichael Mark Dennis
Date of BirthApril 1942 (Born 82 years ago)
NationalityCanadian
StatusResigned
Appointed29 March 1992(2 years after company formation)
Appointment Duration7 months, 1 week (resigned 02 November 1992)
RoleCompany Director
Correspondence AddressFlat 6
34 Onslow Gardens
London
Sw7
Director NameMr Robert Llewellyn John
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(2 years after company formation)
Appointment Duration7 months, 1 week (resigned 02 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Richmond Crescent
London
N1 0LZ
Director NameRobert Speirs
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1993)
RoleCompany Director
Correspondence AddressWayback 179 Lambourne Road
Chigwell
Essex
IG7 6JU
Director NameCharles Bellany Young
Date of BirthAugust 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 1992(2 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 October 1992)
RoleCompany Director
Correspondence Address9 Wilton Street
London
SW1X 7AF
Secretary NameRoland Douglas Hicks
NationalityBritish
StatusResigned
Appointed29 March 1992(2 years after company formation)
Appointment Duration2 months (resigned 02 June 1992)
RoleCompany Director
Correspondence Address75 Peterborough Road
Fulham
London
SW6 3BT
Secretary NameAdrian John Wilson
NationalityBritish
StatusResigned
Appointed02 June 1992(2 years, 2 months after company formation)
Appointment Duration5 months (resigned 02 November 1992)
RoleCompany Director
Correspondence Address58 East Cliff Road
Tunbridge Wells
Kent
TN4 9AG
Secretary NameMartin Potter
NationalityBritish
StatusResigned
Appointed02 November 1992(2 years, 7 months after company formation)
Appointment Duration11 months (resigned 03 October 1993)
RoleCompany Director
Correspondence AddressRievaulx 42 Queensberry Avenue
Copford
Colchester
Essex
CO6 1YN
Secretary NameMr Martin David Precious
NationalityBritish
StatusResigned
Appointed03 October 1993(3 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBowlers Green House
Bowlers Mead
Hertfordshire
SG9 9DE

Location

Registered AddressOne Canadfa Square
Canary Wharf
London
E14 5AB
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 October 1999 (24 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2001First Gazette notice for voluntary strike-off (1 page)
3 August 2001Application for striking-off (1 page)
9 April 2001Return made up to 29/03/01; full list of members (5 pages)
16 November 2000Return made up to 29/03/00; no change of members (5 pages)
15 February 2000Accounts for a dormant company made up to 31 October 1999 (7 pages)
24 May 1999Accounts for a dormant company made up to 31 October 1998 (7 pages)
9 April 1999Return made up to 29/03/99; no change of members (10 pages)
16 February 1999Secretary resigned (1 page)
26 January 1999New secretary appointed (2 pages)
15 January 1998Accounts for a dormant company made up to 31 October 1997 (7 pages)
2 April 1997Return made up to 29/03/97; no change of members (8 pages)
20 January 1997Accounts for a dormant company made up to 31 October 1996 (7 pages)
2 October 1996Accounts for a dormant company made up to 31 October 1995 (8 pages)
2 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 April 1996Return made up to 29/03/96; full list of members (10 pages)
1 September 1995Full accounts made up to 31 October 1994 (10 pages)
31 March 1995Return made up to 29/03/95; no change of members (12 pages)