Company NameRochelle Laboratories Ltd
Company StatusDissolved
Company Number02483806
CategoryPrivate Limited Company
Incorporation Date22 March 1990(34 years, 1 month ago)
Dissolution Date23 April 2013 (11 years ago)
Previous NameCoolmerit Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Secretary NameMiss Tracey Ann Craik
NationalityBritish
StatusClosed
Appointed09 October 2008(18 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 23 April 2013)
RoleCompany Director
Correspondence AddressVilla 182 La Manga Club
Los Belones Cartagena
Cartagena
Murcia
30389
Director NameMiss Tracey Anne Craik
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2008(18 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 23 April 2013)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressVilla 182 La Manga Club
Los Belones
Cartagena
Murcia
30389
Director NameMr John Alexander McGeagh
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(2 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 January 1993)
RoleAccountant
Correspondence Address12 Cedar Road
Sale
Cheshire
M33 5NW
Director NameRabinder Nath Mehta
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(2 years after company formation)
Appointment Duration7 years, 1 month (resigned 07 May 1999)
RoleMerchant
Correspondence Address31 Brambling Way
Lowton
Warrington
Cheshire
WA3 2GS
Secretary NameMr John Alexander McGeagh
NationalityBritish
StatusResigned
Appointed22 March 1992(2 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 January 1993)
RoleCompany Director
Correspondence Address12 Cedar Road
Sale
Cheshire
M33 5NW
Secretary NameJohn William Rayson
NationalityBritish
StatusResigned
Appointed01 February 1993(2 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 September 1994)
RoleAccountant
Correspondence Address1 Turncliffe Crescent
Marple
Cheshire
SK6 6JP
Secretary NameMr Anthony Frank Nuttall
NationalityBritish
StatusResigned
Appointed23 September 1994(4 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 December 1997)
RoleAccountant
Correspondence Address3 Spring Rise
High Crompton Shaw
Oldham
Lancashire
OL2 7QB
Secretary NameMrs Winifred Mary Heyes
NationalityBritish
StatusResigned
Appointed06 December 1997(7 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 09 October 2008)
RoleCompany Director
Correspondence Address24 Cardigan Close
Callands
Warrington
Cheshire
WA5 9RE
Director NameJill Eastwood
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(9 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 28 February 2006)
RoleCompany Director
Correspondence Address17 Eldon Road
Macclesfield
Cheshire
SK10 3SA
Director NameDaniel Michael Shenton
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(9 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address11 Woodland Close
Chelford
Macclesfield
Cheshire
SK11 9BZ
Director NameMr Bernard Wright
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(15 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWood Place Woodside
Aspley Guise
Milton Keynes
Bedfordshire
MK17 8ER

Location

Registered AddressThe Gables Goostrey Lane
Twemlow Green
Holmes Chapel
Cheshire
CW4 8BH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishTwemlow
WardDane Valley

Shareholders

100 at £1Rainbow Properties LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
18 April 2012Annual return made up to 22 March 2012 with a full list of shareholders
Statement of capital on 2012-04-18
  • GBP 100
(4 pages)
18 April 2012Annual return made up to 22 March 2012 with a full list of shareholders
Statement of capital on 2012-04-18
  • GBP 100
(4 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
1 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
6 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
6 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
10 June 2010Secretary's details changed for Miss Tracey Ann Craik on 1 October 2009 (1 page)
10 June 2010Director's details changed for Miss Tracey Anne Craik on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Miss Tracey Anne Craik on 1 October 2009 (2 pages)
10 June 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Miss Tracey Anne Craik on 1 October 2009 (2 pages)
10 June 2010Secretary's details changed for Miss Tracey Ann Craik on 1 October 2009 (1 page)
10 June 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
10 June 2010Secretary's details changed for Miss Tracey Ann Craik on 1 October 2009 (1 page)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
3 July 2009Return made up to 22/03/09; full list of members (3 pages)
3 July 2009Return made up to 22/03/09; full list of members (3 pages)
28 November 2008Director appointed miss tracey anne craik (1 page)
28 November 2008Director appointed miss tracey anne craik (1 page)
30 October 2008Appointment terminated director bernard wright (1 page)
30 October 2008Appointment Terminated Director bernard wright (1 page)
21 October 2008Secretary's change of particulars / tracey craik / 21/10/2008 (1 page)
21 October 2008Secretary's Change of Particulars / tracey craik / 21/10/2008 / Middle Name/s was: , now: ann (1 page)
9 October 2008Appointment terminated secretary winifred heyes (1 page)
9 October 2008Secretary appointed miss tracey craik (1 page)
9 October 2008Secretary appointed miss tracey craik (1 page)
9 October 2008Registered office changed on 09/10/2008 from unit 1 cotton farm middlewich road holmes chapel cheshire CW4 7ET (1 page)
9 October 2008Registered office changed on 09/10/2008 from unit 1 cotton farm middlewich road holmes chapel cheshire CW4 7ET (1 page)
9 October 2008Appointment Terminated Secretary winifred heyes (1 page)
15 April 2008Return made up to 22/03/08; full list of members (3 pages)
15 April 2008Return made up to 22/03/08; full list of members (3 pages)
14 April 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
14 April 2008Accounts made up to 31 December 2007 (6 pages)
7 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
7 June 2007Accounts made up to 31 December 2006 (4 pages)
10 April 2007Return made up to 22/03/07; full list of members (2 pages)
10 April 2007Return made up to 22/03/07; full list of members (2 pages)
30 October 2006Memorandum and Articles of Association (15 pages)
30 October 2006Memorandum and Articles of Association (15 pages)
25 October 2006Company name changed coolmerit LIMITED\certificate issued on 25/10/06 (2 pages)
25 October 2006Company name changed coolmerit LIMITED\certificate issued on 25/10/06 (2 pages)
5 July 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
5 July 2006Accounts made up to 31 December 2005 (4 pages)
12 April 2006Return made up to 22/03/06; full list of members (2 pages)
12 April 2006Return made up to 22/03/06; full list of members (2 pages)
2 March 2006New director appointed (1 page)
2 March 2006New director appointed (1 page)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
12 July 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
12 July 2005Accounts made up to 31 December 2004 (4 pages)
29 April 2005Return made up to 22/03/05; full list of members (2 pages)
29 April 2005Return made up to 22/03/05; full list of members (2 pages)
30 October 2004Accounts made up to 31 December 2003 (4 pages)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
26 March 2004Return made up to 22/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 March 2004Return made up to 22/03/04; full list of members (7 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
3 November 2003Accounts made up to 31 December 2002 (4 pages)
31 October 2003Registered office changed on 31/10/03 from: c/o liberty cosmetics LTD haig road parkgate industrial estate knutsford cheshire WA16 8DX (1 page)
31 October 2003Registered office changed on 31/10/03 from: c/o liberty cosmetics LTD haig road parkgate industrial estate knutsford cheshire WA16 8DX (1 page)
17 April 2003Return made up to 22/03/03; full list of members (7 pages)
17 April 2003Return made up to 22/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
21 October 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
2 June 2002Return made up to 22/03/02; full list of members (7 pages)
2 June 2002Return made up to 22/03/02; full list of members (7 pages)
29 March 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
29 March 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
12 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
12 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
28 March 2001Return made up to 22/03/01; full list of members (6 pages)
28 March 2001Return made up to 22/03/01; full list of members
  • 363(287) ‐ Registered office changed on 28/03/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 2000Return made up to 22/03/00; full list of members (6 pages)
24 March 2000Return made up to 22/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
30 July 1999Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
30 July 1999Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
19 May 1999Director resigned (1 page)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
19 May 1999Director resigned (1 page)
19 May 1999New director appointed (2 pages)
11 May 1999Ad 27/03/90--------- £ si 98@98 (2 pages)
11 May 1999Ad 27/03/90--------- £ si 98@98 (2 pages)
20 April 1999Return made up to 22/03/99; no change of members
  • 363(287) ‐ Registered office changed on 20/04/99
(4 pages)
20 April 1999Return made up to 22/03/99; no change of members (4 pages)
2 March 1999Full accounts made up to 30 April 1998 (7 pages)
2 March 1999Full accounts made up to 30 April 1998 (7 pages)
17 March 1998Return made up to 22/03/98; no change of members (4 pages)
17 March 1998Return made up to 22/03/98; no change of members (4 pages)
24 February 1998Full accounts made up to 30 April 1997 (8 pages)
24 February 1998Full accounts made up to 30 April 1997 (8 pages)
19 January 1998New secretary appointed (2 pages)
19 January 1998Secretary resigned (1 page)
19 January 1998New secretary appointed (2 pages)
19 January 1998Secretary resigned (1 page)
16 April 1997Return made up to 22/03/97; full list of members (6 pages)
16 April 1997Return made up to 22/03/97; full list of members (6 pages)
31 July 1996Full accounts made up to 30 April 1996 (9 pages)
31 July 1996Full accounts made up to 30 April 1996 (9 pages)
28 March 1996Return made up to 22/03/96; no change of members (4 pages)
28 March 1996Return made up to 22/03/96; no change of members (4 pages)
4 September 1995Full accounts made up to 30 April 1995 (9 pages)
4 September 1995Full accounts made up to 30 April 1995 (9 pages)
20 March 1995Return made up to 22/03/95; no change of members (4 pages)
20 March 1995Return made up to 22/03/95; no change of members (4 pages)