The Rock
Telford
Salop
TF3 5AA
Director Name | Mrs Dorothy Morris-Roberts |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(1 year after company formation) |
Appointment Duration | 2 months, 1 week (resigned 07 December 1991) |
Role | Bank Clerk |
Correspondence Address | 2 School Lane Wellington Telford Salop TF1 1JF |
Secretary Name | Mrs Dorothy Morris-Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(1 year after company formation) |
Appointment Duration | 6 months (resigned 30 March 1992) |
Role | Company Director |
Correspondence Address | 2 School Lane Wellington Telford Salop TF1 1JF |
Director Name | Mrs Anna Margaret Gough |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 April 1993) |
Role | Care Assistant |
Correspondence Address | Sienna The Rock Ketley Telford |
Secretary Name | Mrs Anna Margaret Gough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 April 1993) |
Role | Care Assistant |
Correspondence Address | Sienna The Rock Ketley Telford |
Director Name | Mr Mark Peter Eccleston |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 11 April 2000) |
Role | Customer Care Assistant |
Correspondence Address | 4 Bradley Court Donnington Telford Salop TF2 7PU |
Director Name | Mr Lionel John Wolfe |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 08 March 2002) |
Role | Accountant |
Correspondence Address | 61 Hangar Ruding Carpenders Park Watford Hertfordshire WD19 5BH |
Secretary Name | Mr Lionel John Wolfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 08 March 2002) |
Role | Accountant |
Correspondence Address | 61 Hangar Ruding Carpenders Park Watford Hertfordshire WD19 5BH |
Director Name | Ian John Watson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(9 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 15 March 2001) |
Role | Service Engineer |
Correspondence Address | 3 Bradley Road Donnington Wood Telford Salop TF2 7PY |
Director Name | Malcolm John Smith |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(10 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 08 February 2002) |
Role | Funeral Director |
Correspondence Address | 36 Springfield Road Trench Telford Shropshire TF2 6QT |
Director Name | Gloria Wolfe |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2001(10 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 08 March 2002) |
Role | Retired |
Correspondence Address | 61 Hangar Ruding Carpenders Park Watford Hertfordshire WD19 5BH |
Registered Address | 61 Hangar Ruding Carpenders Park Watfod Hertfordshire WD19 5BH |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Watford Rural |
Ward | Carpenders Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,075 |
Cash | £1,090 |
Current Liabilities | £15 |
Latest Accounts | 23 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
21 January 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2002 | Secretary resigned;director resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
3 October 2001 | Return made up to 24/09/01; full list of members
|
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | Registered office changed on 19/09/01 from: 5 bradley road donnington telford shropshire TF2 7PY (1 page) |
4 May 2001 | Accounts for a dormant company made up to 23 September 2000 (1 page) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | Director resigned (1 page) |
11 October 2000 | Return made up to 24/09/00; no change of members (6 pages) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | New director appointed (2 pages) |
27 April 2000 | Accounts for a dormant company made up to 23 September 1999 (1 page) |
28 September 1999 | Return made up to 24/09/99; full list of members (6 pages) |
9 May 1999 | Accounts for a dormant company made up to 23 September 1998 (1 page) |
7 October 1998 | Return made up to 24/09/98; full list of members (6 pages) |
19 May 1998 | Accounts for a dormant company made up to 23 September 1997 (1 page) |
30 September 1997 | Return made up to 24/09/97; full list of members (6 pages) |
6 May 1997 | Accounts for a dormant company made up to 23 September 1996 (1 page) |
1 October 1996 | Return made up to 24/09/96; full list of members (6 pages) |
2 June 1996 | Accounts for a dormant company made up to 23 September 1995 (1 page) |
3 October 1995 | Return made up to 24/09/95; full list of members (6 pages) |
13 June 1995 | Accounts for a dormant company made up to 23 September 1994 (1 page) |