Company NameRockstore Limited
DirectorMichael G Hatton
Company StatusDissolved
Company Number03207261
CategoryPrivate Limited Company
Incorporation Date4 June 1996(27 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael G Hatton
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1999(2 years, 11 months after company formation)
Appointment Duration24 years, 11 months
RoleFinancial Manager
Correspondence Address18 Chilham Place
Macclesfield
Cheshire
SK11 8TG
Secretary NameChatel Registrars Limited (Corporation)
StatusCurrent
Appointed04 June 1996(same day as company formation)
Correspondence Address6 Lansdowne Mews
Holland Park
London
W11 3BH
Director NameSteven Joseph Fargnoli
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address3544 Magellan Circle No1
Unit 118
North Miami Beach
Florida
33180
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 June 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

20 April 2004Dissolved (1 page)
20 January 2004Return of final meeting in a members' voluntary winding up (3 pages)
5 November 2003Liquidators statement of receipts and payments (5 pages)
25 October 2002Liquidators statement of receipts and payments (5 pages)
30 April 2002Liquidators statement of receipts and payments (6 pages)
25 October 2001Liquidators statement of receipts and payments (6 pages)
2 May 2001Liquidators statement of receipts and payments (6 pages)
24 October 2000Liquidators statement of receipts and payments (6 pages)
29 October 1999Registered office changed on 29/10/99 from: c/o o j kilkenny & co 6 lansdowne mews london W11 3BH (1 page)
27 October 1999Declaration of solvency (3 pages)
27 October 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 October 1999Appointment of a voluntary liquidator (1 page)
25 August 1999New director appointed (2 pages)
1 July 1999Director resigned (1 page)
5 August 1998Return made up to 04/06/98; no change of members (4 pages)
9 April 1998Full accounts made up to 30 June 1997 (8 pages)
1 September 1997Return made up to 04/06/97; full list of members (6 pages)
25 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 June 1996Director resigned (1 page)
25 June 1996Secretary resigned (2 pages)
25 June 1996New secretary appointed (1 page)
25 June 1996New director appointed (1 page)
13 June 1996Registered office changed on 13/06/96 from: classic house 174/180 old street london EC1V 9BP (1 page)
4 June 1996Incorporation (20 pages)