Company NameRock Drill Limited
Company StatusDissolved
Company Number03277283
CategoryPrivate Limited Company
Incorporation Date12 November 1996(27 years, 5 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

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

Directors

Director NameFelicity Dams
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2007(10 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 14 April 2009)
RoleCompany Director
Correspondence Address33 Bekynton Avenue
Wells
Somerset
BA5 3NG
Director NameIvring Kinnersley
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2007(10 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 14 April 2009)
RoleCompany Director
Correspondence Address33 Bekynton Avenue
Wells
Somerset
BA5 3NG
Secretary NameFelicity Dams
NationalityBritish
StatusClosed
Appointed25 July 2007(10 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 14 April 2009)
RoleCompany Director
Correspondence Address33 Bekynton Avenue
Wells
Somerset
BA5 3NG
Director NameIrving Kinnersley
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(same day as company formation)
RoleManaging Director
Correspondence Address33 Bekynton Avenue
Wells
Somerset
BA5 3NG
Secretary NameRodney Dominic Anthony Azavedo
NationalityBritish
StatusResigned
Appointed12 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address18 Kenmere Road
Welling
Kent
DA16 1PH
Secretary NameFelicity Dams
NationalityBritish
StatusResigned
Appointed15 December 2005(9 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 16 July 2007)
RoleSecretary
Correspondence Address33 Bekynton Avenue
Wells
Somerset
BA5 3NG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 November 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSt James Corporate Management Ltd (Corporation)
StatusResigned
Appointed16 July 2007(10 years, 8 months after company formation)
Appointment Duration1 week, 2 days (resigned 25 July 2007)
Correspondence Address9 Bickels Yard
151-153 Bermondsey Street
London
SE1 3HA

Location

Registered Address9 Bickels Yard
151-153 Bermondsey Street
London
SE1 3HA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
27 July 2007New director appointed (1 page)
26 July 2007New secretary appointed (1 page)
26 July 2007Secretary resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Secretary resigned (1 page)
18 July 2007New director appointed (1 page)
18 July 2007New secretary appointed (1 page)
8 February 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
22 November 2006Return made up to 12/11/06; full list of members (2 pages)
2 March 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
7 February 2006Return made up to 12/11/05; full list of members (2 pages)
19 December 2005New secretary appointed (1 page)
19 December 2005Director's particulars changed (1 page)
28 November 2005Secretary resigned (1 page)
26 August 2005Registered office changed on 26/08/05 from: 37 warren street london W1T 6AD (1 page)
26 August 2005Total exemption small company accounts made up to 31 January 2004 (6 pages)
12 January 2005Return made up to 12/11/04; full list of members (5 pages)
19 January 2004Total exemption small company accounts made up to 31 January 2003 (4 pages)
19 January 2004Total exemption small company accounts made up to 31 January 2002 (4 pages)
13 October 2003Director's particulars changed (1 page)
26 November 2002Return made up to 12/11/02; full list of members (6 pages)
29 June 2002Total exemption small company accounts made up to 31 January 2001 (4 pages)
29 June 2002Total exemption small company accounts made up to 31 January 2000 (4 pages)
27 November 2001Return made up to 12/11/01; full list of members
  • 363(287) ‐ Registered office changed on 27/11/01
(6 pages)
12 January 2001Return made up to 12/11/00; full list of members (5 pages)
21 February 2000Accounts for a small company made up to 31 January 1998 (1 page)
21 February 2000Accounts for a small company made up to 31 January 1999 (1 page)
21 February 2000Accounts for a small company made up to 31 July 1997 (1 page)
9 December 1999Return made up to 12/11/99; full list of members (6 pages)
20 November 1998Return made up to 12/11/98; full list of members (6 pages)
26 October 1998Director's particulars changed (1 page)
26 October 1998Accounting reference date shortened from 31/07/98 to 31/01/98 (1 page)
9 January 1998Return made up to 12/11/97; full list of members (6 pages)
2 January 1998Registered office changed on 02/01/98 from: 21-22 upper street islington london N1 0PQ (1 page)
2 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 November 1997Ad 21/05/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
17 November 1997Accounting reference date shortened from 30/11/97 to 31/07/97 (1 page)
18 November 1996Secretary resigned (1 page)
12 November 1996Incorporation (14 pages)