Company NameRock Ferry Properties
Company StatusDissolved
Company Number00488695
CategoryPrivate Unlimited Company
Incorporation Date24 November 1950(73 years, 5 months ago)
Dissolution Date29 April 2003 (20 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Agnes Elizabeth Lambert
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1992(41 years, 2 months after company formation)
Appointment Duration11 years, 3 months (closed 29 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Windmill Rise
Upton
Chester
CH2 1HS
Wales
Director NameMiss Elizabeth Muriel Lambert
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1992(41 years, 2 months after company formation)
Appointment Duration11 years, 3 months (closed 29 April 2003)
RoleSurveyor
Correspondence Address29a Packington Street
London
N1 8QB
Secretary NameMrs Agnes Elizabeth Lambert
NationalityBritish
StatusClosed
Appointed22 March 2002(51 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 29 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Windmill Rise
Upton
Chester
CH2 1HS
Wales
Secretary NameMrs Joyce Keaney
NationalityBritish
StatusResigned
Appointed21 January 1992(41 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 November 1996)
RoleCompany Director
Correspondence Address125 Prenton Hall Road
Birkenhead
Merseyside
L43 3BH
Secretary NameMrs Dorothy Joan Turner
NationalityBritish
StatusResigned
Appointed15 November 1996(46 years after company formation)
Appointment Duration2 years, 10 months (resigned 28 September 1999)
RoleBook Keeper
Correspondence Address5 Mount Haven Close
Upton
Birkenhead
Merseyside
L49 6NX
Secretary NameMr Peter James Kenny
NationalityBritish
StatusResigned
Appointed18 October 1999(48 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 March 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address25 Stapleton Road
Formby
Liverpool
Merseyside
L37 2YN

Location

Registered Address162-164 Bebington Road
Bebington
Wirral
CH63 7NX
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBebington
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£527,861
Cash£215,709
Current Liabilities£43,849

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
29 November 2002Application for striking-off (1 page)
19 April 2002New secretary appointed (2 pages)
19 April 2002Secretary resigned (1 page)
19 April 2002Registered office changed on 19/04/02 from: 56/58 argyle street birkenhead merseyside CH41 6AF (1 page)
7 February 2002Return made up to 30/12/01; full list of members (6 pages)
4 January 2001Return made up to 30/12/00; full list of members (6 pages)
15 November 2000Nc inc already adjusted 11/11/00 (1 page)
15 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 December 1999Full accounts made up to 31 March 1999 (12 pages)
4 November 1999New secretary appointed (2 pages)
27 October 1999Secretary resigned (1 page)
27 October 1999Registered office changed on 27/10/99 from: 23 hamilton square, birkenhead L41 6AY (1 page)
15 January 1999Return made up to 30/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 January 1999Full accounts made up to 31 March 1998 (12 pages)
9 February 1998Return made up to 06/01/98; no change of members (4 pages)
27 January 1998Full accounts made up to 31 March 1997 (13 pages)
13 May 1997Full accounts made up to 31 March 1996 (13 pages)
25 March 1997New secretary appointed (2 pages)
25 March 1997Secretary resigned (1 page)
28 January 1997Return made up to 06/01/97; full list of members (6 pages)
27 March 1996Full accounts made up to 31 March 1995 (13 pages)
24 January 1996Return made up to 06/01/96; no change of members (4 pages)
27 April 1995Full accounts made up to 31 March 1994 (12 pages)
19 February 1991Full accounts made up to 31 March 1990 (13 pages)
26 April 1990Full accounts made up to 31 March 1989 (12 pages)
23 April 1987Return made up to 16/04/87; full list of members (4 pages)
6 May 1986Return made up to 18/04/86; full list of members (3 pages)