Graemesdyke Road
Berkhamsted
Hertfordshire
HP4 3YE
Director Name | Peter John Kenny |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Manager |
Correspondence Address | 12 Florence Road Wimbledon London SW19 8TJ |
Director Name | David Robert Nash |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Manager |
Correspondence Address | 599 Bath Road Huntercombe Slough SL1 6AE |
Secretary Name | Peter John Kenny |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 June 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Correspondence Address | 12 Florence Road Wimbledon London SW19 8TJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Moore Stephens 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Gross Profit | £145,600 |
Net Worth | £241,270 |
Latest Accounts | 31 January 2000 (24 years, 3 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 January |
25 April 2005 | Dissolved (1 page) |
---|---|
25 January 2005 | Liquidators statement of receipts and payments (5 pages) |
25 January 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 September 2004 | Liquidators statement of receipts and payments (5 pages) |
8 March 2004 | Liquidators statement of receipts and payments (5 pages) |
5 November 2003 | Registered office changed on 05/11/03 from: 2 commercial way abbey road industrial estate park royal london NW10 7XF (1 page) |
12 September 2003 | Liquidators statement of receipts and payments (5 pages) |
10 March 2003 | Liquidators statement of receipts and payments (5 pages) |
19 September 2002 | Liquidators statement of receipts and payments (5 pages) |
25 September 2001 | Registered office changed on 25/09/01 from: 2 commercial way abbey road industrial park london NW10 7XF (1 page) |
5 September 2001 | Resolutions
|
5 September 2001 | Appointment of a voluntary liquidator (1 page) |
5 September 2001 | Statement of affairs (6 pages) |
1 December 2000 | Accounts for a medium company made up to 31 January 2000 (13 pages) |
16 May 2000 | Return made up to 17/04/00; full list of members
|
7 December 1999 | Registered office changed on 07/12/99 from: bouverie house 154 fleet street london EC4A 2HX (1 page) |
3 December 1999 | Full group accounts made up to 31 January 1999 (21 pages) |
26 April 1999 | Return made up to 17/04/99; full list of members (4 pages) |
9 December 1998 | Full group accounts made up to 31 January 1998 (20 pages) |
19 May 1998 | Return made up to 17/04/98; full list of members (6 pages) |
18 February 1998 | Accounting reference date shortened from 30/04/98 to 31/01/98 (1 page) |
24 October 1997 | Secretary resigned (1 page) |
24 October 1997 | Director resigned (1 page) |
25 July 1997 | Particulars of mortgage/charge (3 pages) |
2 July 1997 | Company name changed rockbeach LIMITED\certificate issued on 03/07/97 (2 pages) |
22 June 1997 | Resolutions
|
22 June 1997 | Ad 04/06/97--------- £ si 14498@1=14498 £ ic 2/14500 (2 pages) |
22 June 1997 | New secretary appointed (2 pages) |
22 June 1997 | New director appointed (2 pages) |
22 June 1997 | Ad 04/06/97--------- £ si 2500@1=2500 £ ic 16500/19000 (2 pages) |
22 June 1997 | Conve 03/06/97 (1 page) |
22 June 1997 | Ad 04/06/97--------- £ si 2000@1=2000 £ ic 14500/16500 (2 pages) |
22 June 1997 | New director appointed (2 pages) |
22 June 1997 | £ nc 1000/20000 03/06/97 (1 page) |
22 June 1997 | New director appointed (2 pages) |
17 April 1997 | Incorporation (9 pages) |