Company NameRock Financial Consultants Limited
Company StatusDissolved
Company Number03852156
CategoryPrivate Limited Company
Incorporation Date1 October 1999(24 years, 7 months ago)
Dissolution Date22 May 2012 (11 years, 11 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 NameMr David William Carter
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2006(6 years, 7 months after company formation)
Appointment Duration6 years (closed 22 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMulberry House 53 Church Street
Weybridge
Surrey
KT13 8DJ
Director NameMrs Beverley Rae Marie Loggia
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2006(6 years, 7 months after company formation)
Appointment Duration6 years (closed 22 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House 53 Church Street
Weybridge
Surrey
KT13 8DJ
Secretary NameOld Rectory Secretarial Services Limited (Corporation)
StatusClosed
Appointed03 March 2006(6 years, 5 months after company formation)
Appointment Duration6 years, 2 months (closed 22 May 2012)
Correspondence AddressThe Old Rectory Church Street
Weybridge
KT13 8DE
Director NameDavid William Carter
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(same day as company formation)
RoleFinancial Consultant
Correspondence Address28 Ewell Road
Surbiton
Surrey
KT6 6HX
Director NameBeverley Rae Marie Loggia
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(same day as company formation)
RoleFinancial Consultant
Correspondence AddressSquirrels Barn
122 Silverdale Avenue, Ashley Park
Walton On Thames
Surrey
KT12 1EQ
Secretary NameBeverley Rae Marie Loggia
NationalityBritish
StatusResigned
Appointed01 October 1999(same day as company formation)
RoleFinancial Consultant
Correspondence AddressSquirrels Barn
122 Silverdale Avenue, Ashley Park
Walton On Thames
Surrey
KT12 1EQ
Director NameSamantha Catherine Dunham
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2006(6 years, 5 months after company formation)
Appointment Duration2 months (resigned 08 May 2006)
RoleCompany Director
Correspondence Address1 Henderson Avenue
Guildford
Surrey
GU2 9LP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth-£824,118
Cash£583
Current Liabilities£630,032

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 May 2012Final Gazette dissolved following liquidation (1 page)
22 May 2012Final Gazette dissolved following liquidation (1 page)
22 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2012Return of final meeting in a creditors' voluntary winding up (9 pages)
22 February 2012Return of final meeting in a creditors' voluntary winding up (9 pages)
28 March 2011Appointment of a voluntary liquidator (1 page)
28 March 2011Appointment of a voluntary liquidator (1 page)
21 March 2011Statement of affairs with form 4.19 (5 pages)
21 March 2011Registered office address changed from The Old Rectory Church Street Weybridge Surrey KT13 8DE England on 21 March 2011 (1 page)
21 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 March 2011Registered office address changed from the Old Rectory Church Street Weybridge Surrey KT13 8DE England on 21 March 2011 (1 page)
21 March 2011Statement of affairs with form 4.19 (5 pages)
21 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-03-11
(1 page)
25 October 2010Annual return made up to 1 October 2010 with a full list of shareholders
Statement of capital on 2010-10-25
  • GBP 2
(4 pages)
25 October 2010Annual return made up to 1 October 2010 with a full list of shareholders
Statement of capital on 2010-10-25
  • GBP 2
(4 pages)
25 October 2010Annual return made up to 1 October 2010 with a full list of shareholders
Statement of capital on 2010-10-25
  • GBP 2
(4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
26 October 2009Registered office address changed from The Wells Partnership the Old Rectory Church Street Weybridge Surrey KT13 8DE on 26 October 2009 (1 page)
26 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for David William Carter on 1 October 2009 (2 pages)
26 October 2009Secretary's details changed for Old Rectory Secretarial Services Limited on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Beverley Rae Marie Loggia on 1 October 2009 (2 pages)
26 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
26 October 2009Registered office address changed from the Wells Partnership the Old Rectory Church Street Weybridge Surrey KT13 8DE on 26 October 2009 (1 page)
26 October 2009Director's details changed for Beverley Rae Marie Loggia on 1 October 2009 (2 pages)
26 October 2009Secretary's details changed for Old Rectory Secretarial Services Limited on 1 October 2009 (2 pages)
26 October 2009Director's details changed for David William Carter on 1 October 2009 (2 pages)
26 October 2009Secretary's details changed for Old Rectory Secretarial Services Limited on 1 October 2009 (2 pages)
26 October 2009Director's details changed for David William Carter on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Beverley Rae Marie Loggia on 1 October 2009 (2 pages)
5 February 2009Return made up to 01/10/08; full list of members (4 pages)
5 February 2009Return made up to 01/10/08; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 October 2007Return made up to 01/10/07; full list of members (3 pages)
16 October 2007Return made up to 01/10/07; full list of members (3 pages)
8 February 2007Particulars of mortgage/charge (3 pages)
8 February 2007Particulars of mortgage/charge (3 pages)
18 October 2006Return made up to 01/10/06; full list of members (3 pages)
18 October 2006Return made up to 01/10/06; full list of members (3 pages)
27 July 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
27 July 2006Accounts made up to 31 March 2006 (1 page)
10 May 2006Director resigned (1 page)
10 May 2006New director appointed (1 page)
10 May 2006New director appointed (1 page)
10 May 2006New director appointed (1 page)
10 May 2006Director resigned (1 page)
10 May 2006New director appointed (1 page)
3 March 2006New secretary appointed (1 page)
3 March 2006Director resigned (1 page)
3 March 2006New director appointed (1 page)
3 March 2006Director resigned (1 page)
3 March 2006Secretary resigned (1 page)
3 March 2006Director resigned (1 page)
3 March 2006New secretary appointed (1 page)
3 March 2006New director appointed (1 page)
3 March 2006Secretary resigned (1 page)
3 March 2006Director resigned (1 page)
27 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
27 October 2005Accounts made up to 31 March 2005 (1 page)
24 October 2005Return made up to 01/10/05; full list of members (3 pages)
24 October 2005Return made up to 01/10/05; full list of members (3 pages)
9 November 2004Return made up to 01/10/04; full list of members (7 pages)
9 November 2004Return made up to 01/10/04; full list of members (7 pages)
5 October 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
5 October 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
16 March 2004Registered office changed on 16/03/04 from: 5 the square bagshot surrey GU19 5AX (1 page)
16 March 2004Registered office changed on 16/03/04 from: 5 the square bagshot surrey GU19 5AX (1 page)
25 November 2003Return made up to 01/10/03; full list of members (7 pages)
25 November 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 November 2003Accounts for a dormant company made up to 31 October 2003 (2 pages)
11 November 2003Accounts made up to 31 October 2003 (2 pages)
23 December 2002Accounts for a dormant company made up to 31 October 2002 (1 page)
23 December 2002Accounts made up to 31 October 2002 (1 page)
9 October 2002Return made up to 01/10/02; full list of members (7 pages)
9 October 2002Return made up to 01/10/02; full list of members
  • 363(287) ‐ Registered office changed on 09/10/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 December 2001Accounts for a dormant company made up to 31 October 2001 (1 page)
6 December 2001Accounts made up to 31 October 2001 (1 page)
23 October 2001Return made up to 01/10/01; full list of members (6 pages)
23 October 2001Return made up to 01/10/01; full list of members (6 pages)
7 June 2001Accounts made up to 31 October 2000 (1 page)
7 June 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
16 October 2000Return made up to 01/10/00; full list of members (6 pages)
16 October 2000Return made up to 01/10/00; full list of members (6 pages)
19 October 1999Director resigned (1 page)
19 October 1999Registered office changed on 19/10/99 from: 9 perry way lightwater surrey GU18 5LB (1 page)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
19 October 1999New secretary appointed (2 pages)
19 October 1999Registered office changed on 19/10/99 from: 9 perry way lightwater surrey GU18 5LB (1 page)
19 October 1999New director appointed (2 pages)
19 October 1999Director resigned (1 page)
19 October 1999New secretary appointed (2 pages)
19 October 1999Secretary resigned (1 page)
19 October 1999Secretary resigned (1 page)
1 October 1999Incorporation (17 pages)