Company NameRockways Contracts Limited
Company StatusDissolved
Company Number03263843
CategoryPrivate Limited Company
Incorporation Date16 October 1996(27 years, 6 months ago)
Dissolution Date19 June 2001 (22 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameAngela Marie Cotton
Date of BirthMay 1972 (Born 52 years ago)
NationalityNew Zealander
StatusClosed
Appointed08 November 1996(3 weeks, 2 days after company formation)
Appointment Duration4 years, 7 months (closed 19 June 2001)
RoleAccountant
Correspondence Address15 South Side
Clapham Common
London
SW4 7AB
Director NameDarrel Clive Cotton
Date of BirthMay 1972 (Born 52 years ago)
NationalityNew Zealander
StatusClosed
Appointed08 November 1996(3 weeks, 2 days after company formation)
Appointment Duration4 years, 7 months (closed 19 June 2001)
RoleAccountant
Correspondence Address15 South Side
Clapham Common
London
SW4 7AB
Secretary NameAngela Marie Cotton
NationalityNew Zealander
StatusClosed
Appointed08 November 1996(3 weeks, 2 days after company formation)
Appointment Duration4 years, 7 months (closed 19 June 2001)
RoleAccountant
Correspondence Address15 South Side
Clapham Common
London
SW4 7AB
Director NameVaish Management Ltd (Corporation)
StatusResigned
Appointed16 October 1996(same day as company formation)
Correspondence Address123 New Bond Street
London
W1Y 0HR
Secretary NameThe Lindens Associates Ltd (Corporation)
StatusResigned
Appointed16 October 1996(same day as company formation)
Correspondence Address123 New Bond Street
London
W1Y 0HR

Location

Registered Address15 South Side
Clapham Common
London
SW4 7AB
RegionLondon
ConstituencyStreatham
CountyGreater London
WardClapham Common
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

19 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2001First Gazette notice for voluntary strike-off (1 page)
17 January 2001Application for striking-off (1 page)
25 October 2000Return made up to 16/10/00; full list of members (6 pages)
28 April 2000Full accounts made up to 31 October 1999 (5 pages)
26 November 1999Return made up to 16/10/99; full list of members (6 pages)
8 March 1999Full accounts made up to 31 October 1998 (5 pages)
22 October 1998Return made up to 16/10/98; no change of members (4 pages)
6 April 1998Full accounts made up to 31 October 1997 (5 pages)
21 October 1997Return made up to 16/10/97; full list of members (6 pages)
13 November 1996Secretary resigned (1 page)
13 November 1996New director appointed (2 pages)
13 November 1996Registered office changed on 13/11/96 from: 123 new bond street london W1Y 0HR (1 page)
13 November 1996New secretary appointed;new director appointed (2 pages)
13 November 1996Director resigned (1 page)
16 October 1996Incorporation (12 pages)