Company NameRockbourne Limited
Company StatusDissolved
Company Number02895269
CategoryPrivate Limited Company
Incorporation Date7 February 1994(30 years, 2 months ago)
Dissolution Date1 February 2005 (19 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameRenee Gale
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1994(1 week, 1 day after company formation)
Appointment Duration10 years, 11 months (closed 01 February 2005)
RoleProperty Dealer
Correspondence Address9 Malmains Way
Beckenham
Kent
BR3 2SA
Secretary NameMr Jonathan Richard Green
NationalityBritish
StatusClosed
Appointed15 February 1994(1 week, 1 day after company formation)
Appointment Duration10 years, 11 months (closed 01 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Beckenham Place Park
Beckenham
Kent
BR3 5BT
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed07 February 1994(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed07 February 1994(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websiterockbournelimited.co.uk

Location

Registered Address1 Brook Court
Blakeney Road
Beckenham
Kent
BR3 1HG
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£150
Cash£150

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2004First Gazette notice for voluntary strike-off (1 page)
9 September 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
9 September 2004Accounting reference date shortened from 31/07/04 to 31/05/04 (1 page)
8 September 2004Application for striking-off (1 page)
9 February 2004Return made up to 03/02/04; full list of members (6 pages)
10 November 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
24 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 March 2003Nc inc already adjusted 17/03/03 (1 page)
24 March 2003Return made up to 07/02/03; full list of members (6 pages)
24 March 2003Ad 17/03/03--------- £ si 50@1=50 £ ic 100/150 (2 pages)
23 December 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
9 March 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
20 February 2002Return made up to 07/02/02; full list of members (6 pages)
11 August 2001Particulars of mortgage/charge (3 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
27 February 2001Return made up to 07/02/01; full list of members (6 pages)
13 January 2001Particulars of mortgage/charge (3 pages)
4 August 2000Accounts for a small company made up to 31 July 1999 (7 pages)
13 June 2000Particulars of mortgage/charge (3 pages)
9 May 2000Return made up to 07/02/00; full list of members (6 pages)
15 April 2000Accounts for a small company made up to 31 July 1998 (7 pages)
16 February 2000Particulars of mortgage/charge (3 pages)
12 February 2000Particulars of mortgage/charge (3 pages)
12 February 2000Particulars of mortgage/charge (3 pages)
5 August 1999Particulars of mortgage/charge (3 pages)
23 July 1999Particulars of mortgage/charge (3 pages)
17 February 1999Return made up to 07/02/99; no change of members (4 pages)
11 February 1999Particulars of mortgage/charge (3 pages)
27 January 1999Particulars of mortgage/charge (3 pages)
21 December 1998Particulars of mortgage/charge (3 pages)
16 October 1998Accounts for a small company made up to 31 July 1997 (6 pages)
12 October 1998Particulars of mortgage/charge (3 pages)
7 October 1998Particulars of mortgage/charge (3 pages)
24 September 1998Particulars of mortgage/charge (3 pages)
16 July 1998Particulars of mortgage/charge (3 pages)
2 June 1998Particulars of mortgage/charge (3 pages)
10 February 1998Return made up to 07/02/98; no change of members (4 pages)
25 September 1997Particulars of mortgage/charge (3 pages)
25 September 1997Particulars of mortgage/charge (3 pages)
4 July 1997Particulars of mortgage/charge (3 pages)
9 June 1997Particulars of mortgage/charge (3 pages)
26 March 1997Accounts for a small company made up to 31 July 1996 (7 pages)
11 March 1997Particulars of mortgage/charge (3 pages)
18 February 1997Return made up to 07/02/97; full list of members (6 pages)
21 November 1996Particulars of mortgage/charge (3 pages)
3 September 1996Particulars of mortgage/charge (3 pages)
27 June 1996Registered office changed on 27/06/96 from: 2 grecian cresent london SE19 3HH (1 page)
17 February 1996Return made up to 07/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 December 1995Particulars of mortgage/charge (4 pages)
5 December 1995Accounts for a small company made up to 31 July 1995 (7 pages)
5 December 1995Registered office changed on 05/12/95 from: 167 widmore road bromley kent BR13AX (1 page)
11 September 1995Particulars of mortgage/charge (4 pages)
29 August 1995Return made up to 07/02/95; full list of members (6 pages)
27 March 1995Particulars of mortgage/charge (8 pages)