Company NameRochefort Healthcare (Rookstone) Limited
Company StatusDissolved
Company Number03248333
CategoryPrivate Limited Company
Incorporation Date11 September 1996(27 years, 6 months ago)
Dissolution Date8 October 2002 (21 years, 5 months ago)
Previous NameChicgrove Limited

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMustak Mohamed Musa
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1996(3 weeks, 2 days after company formation)
Appointment Duration6 years (closed 08 October 2002)
RoleChief Executive
Correspondence AddressThe Granary Frogmill Court
Black Boy Lane Hurley
Maidenhead
Berkshire
SL6 5NS
Secretary NameAliya Sultana Musa
NationalityBritish
StatusClosed
Appointed04 October 1996(3 weeks, 2 days after company formation)
Appointment Duration6 years (closed 08 October 2002)
RoleSolicitor
Correspondence AddressThe Granary Frogmill Court
Black Boy Lane Hurley
Maidenhead
Berkshire
SL6 5NS
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed11 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed11 September 1996(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressClareville
26/27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

8 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2002First Gazette notice for compulsory strike-off (1 page)
14 January 2002Receiver ceasing to act (1 page)
14 January 2002Receiver's abstract of receipts and payments (3 pages)
24 October 2001Receiver ceasing to act (1 page)
15 October 2001Appointment of receiver/manager (1 page)
15 January 2001Receiver's abstract of receipts and payments (3 pages)
17 January 2000Receiver's abstract of receipts and payments (3 pages)
6 April 1999Administrative Receiver's report (8 pages)
21 January 1999Registered office changed on 21/01/99 from: 16 high street windsor berkshire SL4 1LD (1 page)
13 January 1999Appointment of receiver/manager (1 page)
4 December 1998Accounts for a small company made up to 31 March 1998 (14 pages)
3 December 1998Particulars of mortgage/charge (3 pages)
24 November 1998Return made up to 11/09/98; no change of members (4 pages)
12 November 1998Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
30 June 1998Full accounts made up to 30 September 1997 (14 pages)
14 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
9 January 1998Registered office changed on 09/01/98 from: 10 stukeley street london WC2B 5LQ (1 page)
26 September 1997Return made up to 11/09/97; full list of members (6 pages)
31 January 1997Particulars of mortgage/charge (5 pages)
28 January 1997Particulars of mortgage/charge (3 pages)
20 December 1996New director appointed (2 pages)
11 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 November 1996Registered office changed on 05/11/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
5 November 1996New secretary appointed (2 pages)
21 October 1996Company name changed chicgrove LIMITED\certificate issued on 22/10/96 (2 pages)
11 October 1996Director resigned (1 page)
11 October 1996Secretary resigned (1 page)
11 September 1996Incorporation (15 pages)