Company NameRoc Residential Ltd.
Company StatusDissolved
Company Number03091904
CategoryPrivate Limited Company
Incorporation Date16 August 1995(28 years, 8 months ago)
Dissolution Date29 October 2002 (21 years, 6 months ago)

Business Activity

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

Directors

Secretary NameMrs Jennifer Rose Higgs
NationalityBritish
StatusClosed
Appointed16 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address14 Maple Avenue
Heybridge
Maldon
Essex
CM9 4BP
Director NameMr Christopher Bernard Hall
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1997(1 year, 6 months after company formation)
Appointment Duration5 years, 8 months (closed 29 October 2002)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressThe Myrtles 19 Knoll Road
Bexley
Kent
DA5 1AY
Director NameGlenis Hall
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1995(same day as company formation)
RoleTeacher
Correspondence Address19 Knoll Road
Bexley
Kent
DA5 1AY
Director NameMr Christopher Denis Higgs
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1995(same day as company formation)
RoleManager
Correspondence Address14 Maple Avenue
Heybridge
Maldon
Essex
CM9 4BP
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed16 August 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressThe Myrtles
19 Knoll Road
Bexley
Kent
DA5 1AY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2002First Gazette notice for voluntary strike-off (1 page)
30 May 2002Application for striking-off (1 page)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 October 2001Return made up to 16/08/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
17 October 2000Return made up to 16/08/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
17 September 1999Return made up to 16/08/99; full list of members (6 pages)
1 February 1999Full accounts made up to 31 March 1998 (11 pages)
3 September 1998Return made up to 16/08/98; no change of members (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (13 pages)
13 March 1997Director resigned (1 page)
21 February 1997New director appointed (2 pages)
21 February 1997Registered office changed on 21/02/97 from: 110 the causeway maldon essex CM9 4ND (1 page)
2 February 1997Full accounts made up to 31 March 1996 (8 pages)
23 December 1996Director resigned (1 page)
16 October 1996Return made up to 16/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
16 April 1996Accounting reference date notified as 31/03 (1 page)
21 August 1995Secretary resigned (2 pages)
16 August 1995Incorporation (38 pages)