Company NameRoc Lines Limited
Company StatusDissolved
Company Number03058098
CategoryPrivate Limited Company
Incorporation Date18 May 1995(28 years, 11 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NameIcarus Travel Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Secretary NamePatricia Anne Gurrey
NationalityBritish
StatusClosed
Appointed25 April 2002(6 years, 11 months after company formation)
Appointment Duration6 years (closed 13 May 2008)
RoleCompany Director
Correspondence AddressG08 Tower Point
52 Sydney Road
Enfield
Middlesex
EN2 6SZ
Director NameSimon David Pullen
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1996(11 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 1997)
RoleCompany Director
Correspondence Address23 Broomwood Close
Gonerby Hill Foot
Grantham
Lincolnshire
NG31 8GU
Secretary NameJonathan Richard Mose
NationalityBritish
StatusResigned
Appointed07 May 1996(11 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 28 October 1997)
RoleTravel Agent
Correspondence Address17 Campbell Close
Grantham
Lincolnshire
NG31 8AW
Secretary NameAllison Harris
NationalityBritish
StatusResigned
Appointed28 October 1997(2 years, 5 months after company formation)
Appointment Duration3 days (resigned 31 October 1997)
RoleTravel Consultant
Correspondence Address80 Belton Grove
Grantham
Lincolnshire
NG31 9HH
Director NameGabriel Diacakis
Date of BirthOctober 1962 (Born 61 years ago)
NationalityGreek
StatusResigned
Appointed01 November 1997(2 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 April 2000)
RoleCompany Director
Correspondence Address84 Curzon Avenue Queensway
Enfield
Middlesex
EN3 4UR
Director NameJohn William Wykeham Wickham
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(2 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 08 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16a Durham Terrace
London
W2 5PB
Secretary NameGabriel Diacakis
NationalityGreek
StatusResigned
Appointed01 November 1997(2 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 April 2000)
RoleCompany Director
Correspondence Address84 Curzon Avenue Queensway
Enfield
Middlesex
EN3 4UR
Director NameVictor Howlett
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(4 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 December 2001)
RoleCompany Director
Correspondence Address36 Mayfield Road
Chingford
London
E4 7JA
Secretary NameVictor Howlett
NationalityBritish
StatusResigned
Appointed25 April 2000(4 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 January 2002)
RoleCompany Director
Correspondence Address36 Mayfield Road
Chingford
London
E4 7JA
Director NameColin Crawford Hetherington
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2002(6 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 25 April 2002)
RoleManaging Director
Correspondence Address24 Arundel House
4 Northlands Road
Southampton
Hampshire
SO15 2NW
Secretary NameColin Crawford Hetherington
NationalityBritish
StatusResigned
Appointed16 January 2002(6 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 25 April 2002)
RoleManaging Director
Correspondence Address24 Arundel House
4 Northlands Road
Southampton
Hampshire
SO15 2NW
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed18 May 1995(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed18 May 1995(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressInternational Press Centre
76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2002 (21 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

13 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2007Return of final meeting in a creditors' voluntary winding up (8 pages)
1 November 2007Liquidators statement of receipts and payments (10 pages)
2 May 2007Liquidators statement of receipts and payments (5 pages)
7 November 2006Liquidators statement of receipts and payments (5 pages)
3 May 2006Liquidators statement of receipts and payments (5 pages)
1 November 2005Liquidators statement of receipts and payments (5 pages)
6 May 2005Liquidators statement of receipts and payments (5 pages)
29 April 2004Statement of affairs (13 pages)
29 April 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 April 2004Appointment of a voluntary liquidator (1 page)
8 April 2004Registered office changed on 08/04/04 from: st paul's house warwick lane london EC4P 4BN (1 page)
3 February 2004Director resigned (1 page)
3 February 2004Director's particulars changed (1 page)
5 October 2003Full accounts made up to 30 November 2002 (13 pages)
14 June 2003Location of register of members (1 page)
14 June 2003Return made up to 18/05/03; full list of members (5 pages)
14 June 2003Location of debenture register (1 page)
14 May 2003Full accounts made up to 31 May 2002 (12 pages)
21 October 2002Accounting reference date shortened from 31/05/03 to 30/11/02 (1 page)
10 September 2002Registered office changed on 10/09/02 from: 66 wigmore street london W1U 2HQ (1 page)
27 June 2002Secretary resigned (1 page)
27 June 2002New secretary appointed (2 pages)
6 June 2002Return made up to 18/05/02; full list of members (5 pages)
1 May 2002Secretary resigned;director resigned (1 page)
6 March 2002New secretary appointed;new director appointed (2 pages)
13 February 2002Director's particulars changed (1 page)
17 December 2001Director resigned (1 page)
16 October 2001Accounts for a small company made up to 31 May 2001 (5 pages)
13 June 2001Return made up to 18/05/01; full list of members (6 pages)
20 January 2001Accounts for a small company made up to 31 May 2000 (5 pages)
28 September 2000Registered office changed on 28/09/00 from: meares house 194/196 finchley road london NW3 6BX (1 page)
28 September 2000Location of register of members (1 page)
28 September 2000Return made up to 18/05/00; full list of members (5 pages)
12 May 2000New secretary appointed;new director appointed (3 pages)
9 May 2000Secretary resigned;director resigned (1 page)
20 September 1999Full accounts made up to 31 May 1999 (14 pages)
21 July 1999Return made up to 18/05/99; full list of members (5 pages)
5 October 1998Ad 31/05/98--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages)
9 September 1998Full accounts made up to 31 May 1998 (13 pages)
25 August 1998Return made up to 18/05/98; no change of members (5 pages)
23 February 1998Director resigned (1 page)
17 February 1998Secretary resigned (1 page)
17 February 1998New secretary appointed;new director appointed (2 pages)
17 February 1998New director appointed (2 pages)
26 January 1998Particulars of mortgage/charge (3 pages)
10 December 1997New secretary appointed (2 pages)
27 November 1997Secretary resigned (1 page)
26 June 1997Return made up to 18/05/97; no change of members (5 pages)
20 March 1997Full accounts made up to 31 May 1996 (10 pages)
25 October 1996Return made up to 18/05/96; full list of members (6 pages)
25 October 1996Registered office changed on 25/10/96 from: tattershall house 19 st catherines road grantham linconshire NG31 6TT (1 page)
18 July 1996Company name changed premier leisure travel services LIMITED\certificate issued on 19/07/96 (2 pages)
27 June 1996New secretary appointed (2 pages)
30 April 1996Registered office changed on 30/04/96 from: 59 harpur street bedford MK40 2SR (1 page)
30 April 1996New director appointed (2 pages)
18 April 1996Company name changed travel services international li mited\certificate issued on 19/04/96 (2 pages)
4 July 1995Ad 20/06/95--------- £ si 30000@1=30000 £ ic 1/30001 (2 pages)
18 May 1995Incorporation (14 pages)