Company NameRockbridge Healthcare Limited
Company StatusDissolved
Company Number04685639
CategoryPrivate Limited Company
Incorporation Date4 March 2003(21 years, 1 month ago)
Dissolution Date19 May 2015 (8 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr William Lindsay McGowan
StatusClosed
Appointed02 December 2013(10 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 19 May 2015)
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Matthew William Pike
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2015(11 years, 11 months after company formation)
Appointment Duration3 months, 1 week (closed 19 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameRoy Paul Hooper
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(same day as company formation)
RoleHealthcare Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Pelham Street Works
Pelham Street
Morris Green
Bolton
BL3 3JB
Director NameMs Jo-Anne Tracey Williamson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(same day as company formation)
RoleHealthcare Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Pelham Street Works
Pelham Street
Morris Green
Bolton
BL3 3JB
Secretary NameMs Jo-Anne Tracey Williamson
NationalityBritish
StatusResigned
Appointed04 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Pelham Street Works
Pelham Street
Morris Green
Bolton
BL3 3JB
Director NameMr Martyn Hughes
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(7 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 December 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSouthmoor House Southmoor Road
Manchester
M23 9XD
Director NameMr Mark Russell Chambers
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(8 years, 7 months after company formation)
Appointment Duration3 months (resigned 01 January 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSouthmoor House Southmoor Road
Manchester
M23 9XD
Director NameMr Christopher Michael Giles
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(8 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 2013)
RoleCEO
Country of ResidenceEngland
Correspondence AddressBirchin Court 3rd Floor
20 Birchin Lane
London
EC3V 9DU
Secretary NameMr Alastair George Hessett
StatusResigned
Appointed29 September 2011(8 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 December 2013)
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NamePaul Dominic Matson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(8 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 December 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Mark Stephen Mugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 2013(10 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr David Christopher Ross
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed02 December 2013(10 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW

Contact

Websitewww.gilesinsurance.co.uk
Telephone0808 2000000
Telephone regionFreephone

Location

Registered AddressThe Walbrook Building
25 Walbrook
London
EC4N 8AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Cbg Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
13 February 2015Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages)
13 February 2015Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
13 February 2015Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages)
4 February 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
4 February 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015Application to strike the company off the register (3 pages)
20 January 2015Application to strike the company off the register (3 pages)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
24 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
24 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
24 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
21 January 2014Termination of appointment of Paul Dominic Matson as a director on 2 December 2013 (1 page)
21 January 2014Termination of appointment of Alastair George Hessett as a secretary on 2 December 2013 (1 page)
21 January 2014Appointment of Mr William Lindsay Mcgowan as a secretary on 2 December 2013 (2 pages)
21 January 2014Appointment of Mr David Christopher Ross as a director on 2 December 2013 (2 pages)
21 January 2014Appointment of Mr Mark Stephen Mugge as a director on 2 December 2013 (2 pages)
21 January 2014Appointment of Mr Mark Stephen Mugge as a director on 2 December 2013 (2 pages)
21 January 2014Termination of appointment of Alastair George Hessett as a secretary on 2 December 2013 (1 page)
21 January 2014Termination of appointment of Paul Dominic Matson as a director on 2 December 2013 (1 page)
21 January 2014Appointment of Mr Mark Stephen Mugge as a director on 2 December 2013 (2 pages)
21 January 2014Termination of appointment of Paul Dominic Matson as a director on 2 December 2013 (1 page)
21 January 2014Appointment of Mr David Christopher Ross as a director on 2 December 2013 (2 pages)
21 January 2014Appointment of Mr David Christopher Ross as a director on 2 December 2013 (2 pages)
21 January 2014Appointment of Mr William Lindsay Mcgowan as a secretary on 2 December 2013 (2 pages)
21 January 2014Termination of appointment of Alastair George Hessett as a secretary on 2 December 2013 (1 page)
21 January 2014Appointment of Mr William Lindsay Mcgowan as a secretary on 2 December 2013 (2 pages)
9 January 2014Registered office address changed from Birchin Court 3rd Floor 20 Birchin Lane London EC3V 9DU United Kingdom on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Birchin Court 3rd Floor 20 Birchin Lane London EC3V 9DU United Kingdom on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Birchin Court 3rd Floor 20 Birchin Lane London EC3V 9DU United Kingdom on 9 January 2014 (1 page)
6 June 2013Accounts made up to 31 August 2012 (5 pages)
6 June 2013Accounts made up to 31 August 2012 (5 pages)
12 April 2013Termination of appointment of Christopher Michael Giles as a director on 1 April 2013 (1 page)
12 April 2013Termination of appointment of Christopher Michael Giles as a director on 1 April 2013 (1 page)
12 April 2013Termination of appointment of Christopher Michael Giles as a director on 1 April 2013 (1 page)
15 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
31 May 2012Accounts made up to 31 August 2011 (5 pages)
31 May 2012Accounts made up to 31 August 2011 (5 pages)
27 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
27 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
27 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
15 February 2012Registered office address changed from Southmoor House Southmoor Road Manchester M23 9XD United Kingdom on 15 February 2012 (1 page)
15 February 2012Registered office address changed from Southmoor House Southmoor Road Manchester M23 9XD United Kingdom on 15 February 2012 (1 page)
14 February 2012Previous accounting period shortened from 31 December 2011 to 31 August 2011 (1 page)
14 February 2012Previous accounting period shortened from 31 December 2011 to 31 August 2011 (1 page)
24 January 2012Termination of appointment of Martyn Hughes as a director on 15 December 2011 (1 page)
24 January 2012Termination of appointment of Martyn Hughes as a director on 15 December 2011 (1 page)
9 January 2012Appointment of Paul Dominic Matson as a director on 1 January 2012 (2 pages)
9 January 2012Appointment of Paul Dominic Matson as a director on 1 January 2012 (2 pages)
9 January 2012Appointment of Paul Dominic Matson as a director on 1 January 2012 (2 pages)
6 January 2012Termination of appointment of Mark Russell Chambers as a director on 1 January 2012 (1 page)
6 January 2012Termination of appointment of Mark Russell Chambers as a director on 1 January 2012 (1 page)
6 January 2012Termination of appointment of Mark Russell Chambers as a director on 1 January 2012 (1 page)
5 October 2011Appointment of Mr Alastair George Hessett as a secretary on 29 September 2011 (1 page)
5 October 2011Appointment of Mr Alastair George Hessett as a secretary on 29 September 2011 (1 page)
5 October 2011Appointment of Mr Christopher Michael Giles as a director on 29 September 2011 (2 pages)
5 October 2011Appointment of Mr Mark Russell Chambers as a director on 29 September 2011 (2 pages)
5 October 2011Appointment of Mr Christopher Michael Giles as a director on 29 September 2011 (2 pages)
5 October 2011Appointment of Mr Mark Russell Chambers as a director on 29 September 2011 (2 pages)
4 August 2011Full accounts made up to 31 December 2010 (13 pages)
4 August 2011Full accounts made up to 31 December 2010 (13 pages)
28 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
28 March 2011Registered office address changed from Unit 1 Pelham Street Works Pelham Street Morris Green Bolton BL3 3JB on 28 March 2011 (1 page)
28 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
28 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
28 March 2011Registered office address changed from Unit 1 Pelham Street Works Pelham Street Morris Green Bolton BL3 3JB on 28 March 2011 (1 page)
21 February 2011Termination of appointment of Roy Hooper as a director (1 page)
21 February 2011Termination of appointment of Jo-Anne Williamson as a director (1 page)
21 February 2011Appointment of Mr Martyn Hughes as a director (2 pages)
21 February 2011Appointment of Mr Martyn Hughes as a director (2 pages)
21 February 2011Termination of appointment of Roy Hooper as a director (1 page)
21 February 2011Termination of appointment of Jo-Anne Williamson as a director (1 page)
8 October 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
8 October 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
16 June 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
16 June 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
10 June 2010Termination of appointment of Jo-Anne Williamson as a secretary (1 page)
10 June 2010Termination of appointment of Jo-Anne Williamson as a secretary (1 page)
11 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
21 October 2009Director's details changed for Jo-Anne Tracey Williamson on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Jo-Anne Tracey Williamson on 21 October 2009 (2 pages)
8 October 2009Director's details changed for Roy Paul Hooper on 8 October 2009 (2 pages)
8 October 2009Secretary's details changed for Jo-Anne Tracey Williamson on 8 October 2009 (1 page)
8 October 2009Director's details changed for Roy Paul Hooper on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Roy Paul Hooper on 8 October 2009 (2 pages)
8 October 2009Secretary's details changed for Jo-Anne Tracey Williamson on 8 October 2009 (1 page)
8 October 2009Secretary's details changed for Jo-Anne Tracey Williamson on 8 October 2009 (1 page)
10 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
10 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 March 2009Return made up to 04/03/09; full list of members (4 pages)
4 March 2009Return made up to 04/03/09; full list of members (4 pages)
18 July 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
18 July 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
5 March 2008Return made up to 04/03/08; full list of members (4 pages)
5 March 2008Return made up to 04/03/08; full list of members (4 pages)
17 October 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
17 October 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
26 June 2007Registered office changed on 26/06/07 from: whitehead house, pacific road altrincham cheshire WA14 5BJ (1 page)
26 June 2007Registered office changed on 26/06/07 from: whitehead house, pacific road altrincham cheshire WA14 5BJ (1 page)
29 March 2007Return made up to 04/03/07; full list of members (7 pages)
29 March 2007Return made up to 04/03/07; full list of members (7 pages)
11 July 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
11 July 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
24 March 2006 (5 pages)
24 March 2006 (5 pages)
13 March 2006Return made up to 04/03/06; full list of members (7 pages)
13 March 2006Return made up to 04/03/06; full list of members (7 pages)
14 March 2005Return made up to 04/03/05; full list of members (7 pages)
14 March 2005Return made up to 04/03/05; full list of members (7 pages)
10 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
10 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
19 March 2004Return made up to 04/03/04; full list of members (7 pages)
19 March 2004Return made up to 04/03/04; full list of members (7 pages)
22 March 2003Ad 04/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 March 2003Ad 04/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 March 2003Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
22 March 2003Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
4 March 2003Incorporation (10 pages)
4 March 2003Incorporation (10 pages)