Company NameRocket Computer Services Limited
Company StatusDissolved
Company Number02989703
CategoryPrivate Limited Company
Incorporation Date14 November 1994(29 years, 5 months ago)
Dissolution Date10 May 2005 (18 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDavid Charles Ware
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1995(2 months, 3 weeks after company formation)
Appointment Duration10 years, 3 months (closed 10 May 2005)
RoleComputer Programmer
Correspondence Address62 Richmond Crescent
Highams Park
London
E4 9RU
Secretary NameDavid Charles Ware
NationalityBritish
StatusClosed
Appointed08 February 1995(2 months, 3 weeks after company formation)
Appointment Duration10 years, 3 months (closed 10 May 2005)
RoleComputer Programmer
Correspondence Address62 Richmond Crescent
Highams Park
London
E4 9RU
Director NamePatricia Ware
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1997(2 years, 5 months after company formation)
Appointment Duration8 years (closed 10 May 2005)
RoleLegal Secretary
Correspondence Address62 Richmond Crescent
Highams Park
London
E4 9RU
Director NameAlfred Walter Ware
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(2 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 15 April 1997)
RoleCompany Director
Correspondence Address10 Wayletts
Laindon
Essex
SS16 6RN
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed14 November 1994(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed14 November 1994(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address420 Cranbrook Road
Gants Hill
Ilford
Essex
IG2 6HT
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London

Financials

Year2014
Net Worth£34,763
Cash£53,595
Current Liabilities£19,121

Accounts

Latest Accounts5 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

10 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2005First Gazette notice for voluntary strike-off (1 page)
10 December 2004Application for striking-off (1 page)
13 August 2004Director's particulars changed (1 page)
22 July 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
12 December 2003Return made up to 14/11/03; full list of members (5 pages)
12 December 2003Director's particulars changed (1 page)
15 May 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
21 November 2002Return made up to 14/11/02; full list of members (5 pages)
24 April 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
12 March 2002Accounting reference date extended from 28/02/02 to 05/04/02 (1 page)
13 November 2001Return made up to 14/11/01; full list of members (5 pages)
13 November 2001Director's particulars changed (1 page)
13 November 2001Secretary's particulars changed;director's particulars changed (1 page)
22 November 2000Return made up to 14/11/00; full list of members (7 pages)
5 April 2000Accounts for a small company made up to 29 February 2000 (5 pages)
24 November 1999Return made up to 14/11/99; full list of members (10 pages)
12 May 1999Accounts for a small company made up to 28 February 1999 (5 pages)
18 November 1998Return made up to 14/11/98; full list of members (5 pages)
9 April 1998Accounts for a small company made up to 28 February 1998 (5 pages)
19 November 1997Return made up to 14/11/97; full list of members (5 pages)
11 June 1997Secretary's particulars changed;director's particulars changed (1 page)
5 June 1997New director appointed (2 pages)
5 June 1997Director resigned (1 page)
21 May 1997Accounts for a small company made up to 28 February 1997 (6 pages)
27 November 1996Return made up to 14/11/96; full list of members (5 pages)
27 March 1996Accounts for a small company made up to 29 February 1996 (6 pages)
18 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
28 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
28 September 1995Accounting reference date extended from 30/11 to 28/02 (1 page)
24 April 1995Secretary resigned;new director appointed (2 pages)
24 April 1995Ad 13/03/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 April 1995Accounting reference date notified as 30/11 (1 page)
24 April 1995New secretary appointed;director resigned;new director appointed (2 pages)
24 April 1995Registered office changed on 24/04/95 from: 76 whitchurch road cardiff south glamorgan CF4 3LX (1 page)