Company NameRock Geology Exploration Limited
Company StatusDissolved
Company Number01363028
CategoryPrivate Limited Company
Incorporation Date14 April 1978(46 years ago)
Dissolution Date22 May 2017 (6 years, 11 months ago)
Previous NameA.C.A. Howe International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameDr David Patrick
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2002(24 years, 5 months after company formation)
Appointment Duration14 years, 7 months (closed 22 May 2017)
RoleGeologist
Country of ResidenceEngland
Correspondence Address12 Walsingham Road
Bristol
BS6 5BT
Secretary NameMrs Linda Louise Willimont
StatusClosed
Appointed01 November 2012(34 years, 7 months after company formation)
Appointment Duration4 years, 6 months (closed 22 May 2017)
RoleCompany Director
Correspondence Address4 Claridge Court
Berkhamsted
Hertfordshire
Director NameCalvert William Armstrong
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 8 months after company formation)
Appointment Duration17 years, 8 months (resigned 08 September 2009)
RoleGeologist
Correspondence Address36 Upper Ashlyns Road
Berkhamsted
Hertfordshire
HP4 3BW
Director NameArthur Cresswell Aspinall Howe
Date of BirthNovember 1928 (Born 95 years ago)
NationalityCanadian
StatusResigned
Appointed31 December 1991(13 years, 8 months after company formation)
Appointment Duration19 years, 9 months (resigned 05 October 2011)
RoleMining Engineer
Correspondence AddressApartment 801
25 George Street
Toronto
Ontario M5a 4l8
Canada
Secretary NameCalvert William Armstrong
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 8 months after company formation)
Appointment Duration17 years, 8 months (resigned 08 September 2009)
RoleCompany Director
Correspondence Address36 Upper Ashlyns Road
Berkhamsted
Hertfordshire
HP4 3BW
Director NameJohn Gordon Langlands
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2006(28 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 July 2012)
RoleGeologist
Correspondence Address5 Fettes Row
Edinburgh
Midlothian
EH3 6SF
Scotland

Location

Registered AddressAstute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£233,333
Cash£128,025
Current Liabilities£9,991

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Next Accounts Due31 July 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

22 May 2017Final Gazette dissolved following liquidation (1 page)
22 February 2017Return of final meeting in a members' voluntary winding up (19 pages)
22 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-03
(2 pages)
22 June 2016Change of name notice (2 pages)
8 January 2016Registered office address changed from C/O Rickaby & Co 4 Claridge Court Lower King Road Berkhamsted Hertfordshire HP4 2AF to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 8 January 2016 (2 pages)
5 January 2016Appointment of a voluntary liquidator (1 page)
5 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-22
  • LRESSP ‐ Special resolution to wind up on 2015-12-22
  • LRESSP ‐ Special resolution to wind up on 2015-12-22
  • LRESSP ‐ Special resolution to wind up on 2015-12-22
(1 page)
5 January 2016Declaration of solvency (3 pages)
14 December 2015Total exemption small company accounts made up to 31 October 2015 (9 pages)
14 December 2015Previous accounting period extended from 30 June 2015 to 31 October 2015 (1 page)
22 January 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 5,000
(4 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 5,000
(4 pages)
13 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
20 August 2013Director's details changed for Dr David Patrick on 20 August 2013 (2 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
7 November 2012Appointment of Mrs Linda Louise Willimont as a secretary (2 pages)
28 August 2012Cancellation of shares. Statement of capital on 28 August 2012
  • GBP 5,000
(4 pages)
22 August 2012Purchase of own shares. (3 pages)
3 August 2012Termination of appointment of John Langlands as a director (1 page)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
14 October 2011Termination of appointment of Arthur Howe as a director (1 page)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
2 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 10,000
(3 pages)
2 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 10,000
(3 pages)
7 April 2010Statement of capital on 7 April 2010
  • GBP 50
(4 pages)
7 April 2010Solvency statement dated 08/03/10 (1 page)
7 April 2010Statement of capital on 7 April 2010
  • GBP 50
(4 pages)
7 April 2010Purchase of own shares. (3 pages)
7 April 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 September 2009Appointment terminated secretary calvert armstrong (1 page)
28 September 2009Appointment terminated director calvert armstrong (1 page)
14 September 2009Registered office changed on 14/09/2009 from 36 upper ashlyns road berkhamstead herts HP4 3BW (1 page)
19 March 2009Return made up to 31/12/08; full list of members (4 pages)
20 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
29 January 2008Return made up to 31/12/07; full list of members (3 pages)
28 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
21 January 2007Return made up to 31/12/06; full list of members (8 pages)
3 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
22 September 2006New director appointed (2 pages)
31 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
19 January 2006Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
20 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
10 January 2003Return made up to 31/12/02; full list of members (7 pages)
16 November 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
10 October 2002New director appointed (2 pages)
10 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
12 March 2002Return made up to 31/12/01; full list of members (6 pages)
14 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
12 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
21 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
9 February 1999Return made up to 31/12/98; full list of members (6 pages)
12 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
6 May 1998£ ic 100/60 31/03/98 £ sr 40@1=40 (1 page)
18 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 April 1998Memorandum and Articles of Association (12 pages)
20 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
27 January 1997Return made up to 31/12/96; no change of members (4 pages)
31 January 1996Return made up to 31/12/95; full list of members (6 pages)
2 January 1996Accounts for a small company made up to 30 June 1995 (7 pages)
14 April 1978Certificate of incorporation (1 page)