Company NameRockstop Limited
DirectorClaire Margaret Hickson
Company StatusDissolved
Company Number02834691
CategoryPrivate Limited Company
Incorporation Date9 July 1993(30 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameClaire Margaret Hickson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1996(2 years, 6 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Correspondence AddressThe Lamb Hotel Hospital Street
Nantwich
Cheshire
CW5 5RH
Secretary NameMr John Reade
NationalityBritish
StatusCurrent
Appointed21 April 1997(3 years, 9 months after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Cumberland Ave
Nantwich
Cheshire
CW5 6HA
Director NameDavid Hickson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address44 Wellington Road
Nantwich
Cheshire
CW5 7BX
Director NameMr Ian Geoffery Woodhouse
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address70 Arnold Street
Nantwich
Cheshire
CW5 5QB
Director NameMr Nigel Steven Woodhouse
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address58 Riverside
Nantwich
Cheshire
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed09 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameDavid Hickson
NationalityBritish
StatusResigned
Appointed09 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address44 Wellington Road
Nantwich
Cheshire
CW5 7BX
Secretary NameClaire Margaret Hickson
NationalityBritish
StatusResigned
Appointed16 January 1996(2 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 April 1997)
RoleCompany Director
Correspondence AddressThe Lamb Hotel Hospital Street
Nantwich
Cheshire
CW5 5RH
Director NameSpencer David Hickson
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(2 years, 8 months after company formation)
Appointment Duration1 year (resigned 20 March 1997)
RoleCompany Director
Correspondence Address1 Grafton Bowmere Road
Tarporley
Cheshire
CW6 0BS
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed09 July 1993(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

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

Financials

Year2014
Net Worth-£273,704
Cash£5,237
Current Liabilities£84,886

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

12 July 2002Dissolved (1 page)
12 April 2002Liquidators statement of receipts and payments (5 pages)
12 April 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
24 October 2001Liquidators statement of receipts and payments (5 pages)
1 May 2001Liquidators statement of receipts and payments (5 pages)
16 October 2000Liquidators statement of receipts and payments (5 pages)
20 April 2000Liquidators statement of receipts and payments (5 pages)
2 November 1999Liquidators statement of receipts and payments (5 pages)
22 October 1998Statement of affairs (7 pages)
22 October 1998Appointment of a voluntary liquidator (1 page)
13 October 1998Registered office changed on 13/10/98 from: the shakespeare hotel 35 beam street nantwich cheshire CW5 5NA (1 page)
12 October 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 October 1998Appointment of a voluntary liquidator (1 page)
13 January 1998Accounts for a small company made up to 31 July 1997 (7 pages)
23 July 1997Return made up to 09/07/97; full list of members (6 pages)
23 May 1997Declaration of satisfaction of mortgage/charge (1 page)
27 April 1997Director resigned (1 page)
27 April 1997Director resigned (1 page)
27 April 1997Director resigned (1 page)
25 April 1997New secretary appointed (2 pages)
25 April 1997Secretary resigned (1 page)
9 April 1997Accounts for a small company made up to 31 July 1996 (8 pages)
23 December 1996Registered office changed on 23/12/96 from: barony road nantwich cheshire CW5 5QY (1 page)
9 July 1996Return made up to 09/07/96; full list of members
  • 363(287) ‐ Registered office changed on 09/07/96
(6 pages)
17 April 1996Accounts for a small company made up to 31 July 1995 (8 pages)
28 March 1996New director appointed (2 pages)
18 February 1996New secretary appointed;new director appointed (2 pages)
23 January 1996Registered office changed on 23/01/96 from: lindum house wellington road nantwich cheshire. CW5 7BX (1 page)