Company NameRodencroft Limited
Company StatusDissolved
Company Number04320223
CategoryPrivate Limited Company
Incorporation Date9 November 2001(22 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Julian Richard De Couter
NationalityBritish
StatusCurrent
Appointed01 December 2002(1 year after company formation)
Appointment Duration21 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Watery Lane
Brackley
Northamptonshire
NN13 7NJ
Director NameMark Anthony Sillence
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2001(1 week after company formation)
Appointment Duration11 months (resigned 19 October 2002)
RoleCompany Director
Correspondence Address19 Porchester Close
Charlton
Andover
Hampshire
SP10 4ER
Director NameMr Julian Richard De Couter
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(11 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 05 May 2004)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Watery Lane
Brackley
Northamptonshire
NN13 7NJ
Director NameDavid Leonard Robinson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(11 months, 1 week after company formation)
Appointment Duration8 months, 4 weeks (resigned 14 July 2003)
RoleConsultant
Correspondence Address23c Rothsay Road
Bedford
Bedfordshire
MK40 3PT
Director NameColin John Parker
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 August 2004)
RoleCompany Director
Correspondence Address34 Forest Dean
Fleet
Hampshire
GU51 2UQ
Director NameMr Robert Frederick Turner
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 August 2004)
RoleConsultant
Country of ResidenceUnited Kingdom England
Correspondence Address21 Beechwood Avenue
Worthing
West Sussex
BN13 2HR
Secretary NameMr Robert Frederick Turner
NationalityBritish
StatusResigned
Appointed14 July 2003(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 August 2004)
RoleConsultant
Country of ResidenceUnited Kingdom England
Correspondence Address21 Beechwood Avenue
Worthing
West Sussex
BN13 2HR
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed09 November 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed09 November 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed16 November 2001(1 week after company formation)
Appointment Duration1 year, 1 month (resigned 30 December 2002)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY

Location

Registered Address10 Babmaes Street
London
SW1Y 6HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2002 (21 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

2 March 2006Dissolved (1 page)
2 December 2005Completion of winding up (1 page)
16 November 2004Order of court to wind up (4 pages)
15 November 2004Order of court to wind up (3 pages)
20 October 2004Director resigned (1 page)
26 August 2004Director resigned (1 page)
26 August 2004Secretary resigned;director resigned (1 page)
5 May 2004Deferment of dissolution (voluntary) (3 pages)
6 January 2004Order of court to wind up (2 pages)
14 October 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Registered office changed on 23/07/03 from: c/o weightman vizards 41 spring gardens manchester M2 2BG (1 page)
23 July 2003New director appointed (2 pages)
23 July 2003New secretary appointed;new director appointed (2 pages)
16 July 2003New secretary appointed (2 pages)
18 February 2003Registered office changed on 18/02/03 from: 42-46 high street esher surrey KT10 9QY (1 page)
10 January 2003Return made up to 09/11/02; full list of members (6 pages)
6 January 2003Secretary resigned (1 page)
31 October 2002New director appointed (2 pages)
31 October 2002New director appointed (2 pages)
31 October 2002Director resigned (1 page)
30 November 2001Registered office changed on 30/11/01 from: 31 corsham street london N1 6DR (1 page)
30 November 2001New director appointed (2 pages)
30 November 2001Secretary resigned (1 page)
30 November 2001New secretary appointed (2 pages)
30 November 2001Director resigned (1 page)