Company NameRockwall Computing Ltd
Company StatusDissolved
Company Number04194367
CategoryPrivate Limited Company
Incorporation Date4 April 2001(23 years ago)
Dissolution Date1 February 2022 (2 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Richard Johnson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2001(3 months, 1 week after company formation)
Appointment Duration20 years, 6 months (closed 01 February 2022)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Secretary NameMrs Susan Johnson
NationalityBritish
StatusClosed
Appointed13 July 2001(3 months, 1 week after company formation)
Appointment Duration20 years, 6 months (closed 01 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameMrs Susan Johnson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2004(3 years, 8 months after company formation)
Appointment Duration17 years, 2 months (closed 01 February 2022)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressWestminster House
10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 300 other UK companies use this postal address

Shareholders

150 at £1Mr Richard Johnson & Mrs Susan Johnson
100.00%
Ordinary

Financials

Year2014
Net Worth£107,718
Cash£144,730
Current Liabilities£37,012

Accounts

Latest Accounts5 April 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

16 June 2020Total exemption full accounts made up to 5 April 2020 (6 pages)
16 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 5 April 2019 (6 pages)
1 October 2019Registered office address changed from C/O S G & Co Eden Point Three Acres Lane Cheadle Hulme Cheadle Cheshire SK8 6RL to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 1 October 2019 (1 page)
4 April 2019Confirmation statement made on 4 April 2019 with updates (4 pages)
21 November 2018Micro company accounts made up to 5 April 2018 (2 pages)
20 August 2018Notification of Richard Johnson as a person with significant control on 6 April 2016 (2 pages)
20 August 2018Cessation of Richard Johnson as a person with significant control on 6 April 2016 (1 page)
14 August 2018Change of details for Mrs Susan Johnson as a person with significant control on 6 April 2016 (2 pages)
13 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 5 April 2017 (11 pages)
5 December 2017Total exemption full accounts made up to 5 April 2017 (11 pages)
10 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
11 November 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
11 November 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
8 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 150
(4 pages)
8 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 150
(4 pages)
2 February 2016Secretary's details changed for Susan Johnson on 2 February 2016 (1 page)
2 February 2016Director's details changed for Susan Johnson on 2 February 2016 (2 pages)
2 February 2016Director's details changed for Mr Richard Johnson on 2 February 2016 (2 pages)
2 February 2016Secretary's details changed for Susan Johnson on 2 February 2016 (1 page)
2 February 2016Director's details changed for Susan Johnson on 2 February 2016 (2 pages)
2 February 2016Director's details changed for Mr Richard Johnson on 2 February 2016 (2 pages)
18 August 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
18 August 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
18 August 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 150
(5 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 150
(5 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 150
(5 pages)
18 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
28 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 150
(5 pages)
28 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 150
(5 pages)
28 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 150
(5 pages)
3 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
3 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
3 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
1 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
27 November 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
27 November 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
27 November 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
10 November 2011Total exemption small company accounts made up to 5 April 2011 (8 pages)
10 November 2011Total exemption small company accounts made up to 5 April 2011 (8 pages)
10 November 2011Total exemption small company accounts made up to 5 April 2011 (8 pages)
8 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
9 December 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
9 December 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
9 December 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
18 October 2010Registered office address changed from Fin House 1 Oakwater Avenue Cheadle Royal Cheadle Cheshire SK8 3SR on 18 October 2010 (1 page)
18 October 2010Registered office address changed from Fin House 1 Oakwater Avenue Cheadle Royal Cheadle Cheshire SK8 3SR on 18 October 2010 (1 page)
9 April 2010Director's details changed for Susan Johnson on 1 October 2009 (2 pages)
9 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Susan Johnson on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Susan Johnson on 1 October 2009 (2 pages)
9 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
2 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
2 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
2 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
6 April 2009Return made up to 04/04/09; full list of members (4 pages)
6 April 2009Return made up to 04/04/09; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
1 July 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
1 July 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
11 April 2008Return made up to 04/04/08; full list of members (4 pages)
11 April 2008Return made up to 04/04/08; full list of members (4 pages)
19 November 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
19 November 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
19 November 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
22 October 2007Registered office changed on 22/10/07 from: labyrinth house 43-45 middle hillgate stockport SK1 3DG (1 page)
22 October 2007Registered office changed on 22/10/07 from: labyrinth house 43-45 middle hillgate stockport SK1 3DG (1 page)
17 May 2007Return made up to 04/04/07; no change of members (7 pages)
17 May 2007Return made up to 04/04/07; no change of members (7 pages)
2 November 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
2 November 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
2 November 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
6 April 2006Return made up to 04/04/06; full list of members (7 pages)
6 April 2006Return made up to 04/04/06; full list of members (7 pages)
16 January 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
16 January 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
16 January 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
12 April 2005Return made up to 04/04/05; full list of members (7 pages)
12 April 2005Return made up to 04/04/05; full list of members (7 pages)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
7 June 2004Total exemption small company accounts made up to 5 April 2004 (7 pages)
7 June 2004Total exemption small company accounts made up to 5 April 2004 (7 pages)
7 June 2004Total exemption small company accounts made up to 5 April 2004 (7 pages)
19 April 2004Return made up to 04/04/04; full list of members (6 pages)
19 April 2004Return made up to 04/04/04; full list of members (6 pages)
15 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 March 2004Nc inc already adjusted 13/07/03 (1 page)
15 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 March 2004Nc inc already adjusted 13/07/03 (1 page)
15 March 2004Ad 13/07/03--------- £ si 148@1=148 £ ic 2/150 (2 pages)
15 March 2004Ad 13/07/03--------- £ si 148@1=148 £ ic 2/150 (2 pages)
11 March 2004Return made up to 04/04/03; no change of members; amend (6 pages)
11 March 2004Return made up to 04/04/03; no change of members; amend (6 pages)
11 March 2004Return made up to 04/04/02; full list of members; amend (8 pages)
11 March 2004Return made up to 04/04/02; full list of members; amend (8 pages)
9 March 2004Accounting reference date shortened from 30/04/04 to 05/04/04 (1 page)
9 March 2004Accounting reference date shortened from 30/04/04 to 05/04/04 (1 page)
25 July 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
25 July 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
8 April 2003Return made up to 04/04/03; full list of members (6 pages)
8 April 2003Return made up to 04/04/03; full list of members (6 pages)
6 December 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
6 December 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
2 December 2002Accounting reference date shortened from 30/09/02 to 30/04/02 (1 page)
2 December 2002Accounting reference date shortened from 30/09/02 to 30/04/02 (1 page)
4 April 2002Return made up to 04/04/02; full list of members (6 pages)
4 April 2002Return made up to 04/04/02; full list of members (6 pages)
27 July 2001Ad 13/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 July 2001New director appointed (2 pages)
27 July 2001Accounting reference date extended from 30/04/02 to 30/09/02 (1 page)
27 July 2001New secretary appointed (2 pages)
27 July 2001Ad 13/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 July 2001Accounting reference date extended from 30/04/02 to 30/09/02 (1 page)
27 July 2001New director appointed (2 pages)
27 July 2001New secretary appointed (2 pages)
16 July 2001Director resigned (1 page)
16 July 2001Registered office changed on 16/07/01 from: 39A leicester road salford lancashire M7 4AS (1 page)
16 July 2001Registered office changed on 16/07/01 from: 39A leicester road salford lancashire M7 4AS (1 page)
16 July 2001Secretary resigned (1 page)
16 July 2001Director resigned (1 page)
16 July 2001Secretary resigned (1 page)
4 April 2001Incorporation (12 pages)
4 April 2001Incorporation (12 pages)