Company NameRochard Limited
Company StatusDissolved
Company Number01936214
CategoryPrivate Limited Company
Incorporation Date5 August 1985(38 years, 9 months ago)
Dissolution Date27 October 2011 (12 years, 6 months ago)
Previous NameGawtrell Import & Export Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NamePeter Medley Leach
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1992(6 years, 8 months after company formation)
Appointment Duration19 years, 6 months (closed 27 October 2011)
RoleDirector Of This Company
Correspondence Address15 The Anchorage
Christleton
Cheshire
CH3 7PL
Wales
Director NameMr Michael Peter Spink
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1992(6 years, 8 months after company formation)
Appointment Duration19 years, 6 months (closed 27 October 2011)
RoleDirector Of This Company
Correspondence Address3 Stone Croft
Huntington
Chester
Cheshire
CH3 5TT
Wales
Secretary NameMr Michael Peter Spink
NationalityBritish
StatusClosed
Appointed27 April 1992(6 years, 8 months after company formation)
Appointment Duration19 years, 6 months (closed 27 October 2011)
RoleCompany Director
Correspondence Address3 Stone Croft
Huntington
Chester
Cheshire
CH3 5TT
Wales
Director NameJulian Peter Spink
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2004(18 years, 10 months after company formation)
Appointment Duration7 years, 5 months (closed 27 October 2011)
RoleAdministration Manager
Correspondence Address3 Stone Croft
Great Boughton
Chester
Cheshire
CH3 5TT
Wales
Director NameMr Paul Rene McLaughlin
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(6 years, 8 months after company formation)
Appointment Duration12 years, 1 month (resigned 28 May 2004)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address9 Chelmer Close
Westhoughton
Bolton
Lancashire
BL5 3TY
Director NameMr Frederick Graham Meredith
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(6 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 1992)
RoleAccountant
Correspondence AddressCowbrook Farm
Shirebrook Park
Glossop
Derbyshire
SK13 8RJ

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

1000 at 1Mr Michael Peter Spink
33.33%
Ordinary
1000 at 1Mr Paul Rene Mclaughlin
33.33%
Ordinary
1000 at 1Mr Peter Medley Leach
33.33%
Ordinary

Financials

Year2014
Net Worth£54,479
Current Liabilities£671,008

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2011Final Gazette dissolved following liquidation (1 page)
27 October 2011Final Gazette dissolved following liquidation (1 page)
27 July 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
27 July 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
28 February 2011Liquidators' statement of receipts and payments to 19 February 2011 (5 pages)
28 February 2011Liquidators' statement of receipts and payments to 19 February 2011 (5 pages)
28 February 2011Liquidators statement of receipts and payments to 19 February 2011 (5 pages)
27 August 2010Liquidators' statement of receipts and payments to 19 August 2010 (5 pages)
27 August 2010Liquidators' statement of receipts and payments to 19 August 2010 (5 pages)
27 August 2010Liquidators statement of receipts and payments to 19 August 2010 (5 pages)
25 August 2009Appointment of a voluntary liquidator (1 page)
25 August 2009Appointment of a voluntary liquidator (1 page)
25 August 2009Statement of affairs with form 4.19 (6 pages)
25 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 August 2009Statement of affairs with form 4.19 (6 pages)
25 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-08-20
(1 page)
25 July 2009Registered office changed on 25/07/2009 from stanhope house mark rake bromborough wirral merseyside CH62 2DN (1 page)
25 July 2009Registered office changed on 25/07/2009 from stanhope house mark rake bromborough wirral merseyside CH62 2DN (1 page)
14 May 2009Return made up to 27/04/09; full list of members (4 pages)
14 May 2009Return made up to 27/04/09; full list of members (4 pages)
18 June 2008Return made up to 27/04/08; full list of members (4 pages)
18 June 2008Return made up to 27/04/08; full list of members (4 pages)
22 May 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
22 May 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
19 February 2008Registered office changed on 19/02/08 from: unit 5 portside business park portside north ellesmere port cheshire CH65 2HQ (1 page)
19 February 2008Registered office changed on 19/02/08 from: unit 5 portside business park portside north ellesmere port cheshire CH65 2HQ (1 page)
25 May 2007Return made up to 27/04/07; full list of members (3 pages)
25 May 2007Return made up to 27/04/07; full list of members (3 pages)
12 April 2007Total exemption small company accounts made up to 30 September 2006 (9 pages)
12 April 2007Total exemption small company accounts made up to 30 September 2006 (9 pages)
4 September 2006Registered office changed on 04/09/06 from: 5 poole hall road ellesmere port cheshire CH66 1ST (1 page)
4 September 2006Registered office changed on 04/09/06 from: 5 poole hall road ellesmere port cheshire CH66 1ST (1 page)
10 May 2006Return made up to 27/04/06; full list of members (3 pages)
10 May 2006Return made up to 27/04/06; full list of members (3 pages)
2 May 2006Total exemption small company accounts made up to 30 September 2005 (9 pages)
2 May 2006Total exemption small company accounts made up to 30 September 2005 (9 pages)
28 June 2005Return made up to 27/04/05; full list of members (3 pages)
28 June 2005Return made up to 27/04/05; full list of members (3 pages)
15 June 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
15 June 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
3 June 2004Total exemption small company accounts made up to 30 September 2003 (9 pages)
3 June 2004Total exemption small company accounts made up to 30 September 2003 (9 pages)
13 May 2004Return made up to 27/04/04; full list of members (7 pages)
13 May 2004Return made up to 27/04/04; full list of members (7 pages)
7 June 2003Return made up to 27/04/03; full list of members (7 pages)
7 June 2003Return made up to 27/04/03; full list of members (7 pages)
31 May 2003Total exemption small company accounts made up to 30 September 2002 (9 pages)
31 May 2003Total exemption small company accounts made up to 30 September 2002 (9 pages)
5 June 2002Full accounts made up to 30 September 2001 (15 pages)
5 June 2002Full accounts made up to 30 September 2001 (15 pages)
15 May 2002Return made up to 27/04/02; full list of members (7 pages)
15 May 2002Return made up to 27/04/02; full list of members (7 pages)
27 March 2002Registered office changed on 27/03/02 from: first floor 3 civic way ellesmere port south wirral merseyside CH65 0AX (1 page)
27 March 2002Registered office changed on 27/03/02 from: first floor 3 civic way ellesmere port south wirral merseyside CH65 0AX (1 page)
14 May 2001Return made up to 27/04/01; full list of members (7 pages)
14 May 2001Return made up to 27/04/01; full list of members (7 pages)
8 May 2001Accounts for a small company made up to 30 September 2000 (8 pages)
8 May 2001Accounts for a small company made up to 30 September 2000 (8 pages)
15 May 2000Return made up to 27/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2000Return made up to 27/04/00; full list of members (7 pages)
14 February 2000Accounts for a small company made up to 30 September 1999 (7 pages)
14 February 2000Accounts for a small company made up to 30 September 1999 (7 pages)
15 July 1999Registered office changed on 15/07/99 from: 1 derby place hoole chester CH2 3NP (1 page)
15 July 1999Registered office changed on 15/07/99 from: 1 derby place hoole chester CH2 3NP (1 page)
12 July 1999Accounts for a small company made up to 30 September 1998 (8 pages)
12 July 1999Accounts for a small company made up to 30 September 1998 (8 pages)
27 May 1999Return made up to 27/04/99; full list of members (6 pages)
27 May 1999Return made up to 27/04/99; full list of members (6 pages)
11 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 August 1998Nc inc already adjusted 18/06/96 (1 page)
11 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 August 1998Nc inc already adjusted 18/06/96 (1 page)
8 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
8 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
18 May 1998Return made up to 27/04/98; no change of members (4 pages)
18 May 1998Return made up to 27/04/98; no change of members (4 pages)
22 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
22 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
29 June 1997Return made up to 27/04/97; no change of members (4 pages)
29 June 1997Return made up to 27/04/97; no change of members (4 pages)
30 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
30 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
21 July 1996Full accounts made up to 30 September 1995 (13 pages)
21 July 1996Full accounts made up to 30 September 1995 (13 pages)
6 June 1996Return made up to 27/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 1996Return made up to 27/04/96; full list of members (6 pages)
29 June 1995Full accounts made up to 30 September 1994 (13 pages)
29 June 1995Full accounts made up to 30 September 1994 (13 pages)
22 May 1995Return made up to 27/04/95; no change of members (4 pages)
22 May 1995Return made up to 27/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 April 1993Ad 26/02/93--------- £ si 1@1=1 £ ic 300/301 (2 pages)
1 April 1993Ad 26/02/93--------- £ si 1@1=1 £ ic 300/301 (2 pages)
22 February 1993Ad 04/08/92--------- £ si 298@1=298 £ ic 2/300 (2 pages)
22 February 1993Ad 04/08/92--------- £ si 298@1=298 £ ic 2/300 (2 pages)