Company NameRockhopper Business Development Limited
Company StatusDissolved
Company Number05328443
CategoryPrivate Limited Company
Incorporation Date10 January 2005(19 years, 4 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Elaine Margaret Burrow
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2005(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address12 St James Avenue
Gawsworth
Macclesfield
Cheshire
SK11 9RY
Director NameMr Simon David Burrow
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2005(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address12 St James Avenue
Gawsworth
Macclesfield
Cheshire
SK11 9RY
Secretary NameMrs Elaine Margaret Burrow
NationalityBritish
StatusClosed
Appointed10 January 2005(same day as company formation)
RoleMarket Analyst
Country of ResidenceUnited Kingdom
Correspondence Address12 St James Avenue
Gawsworth
Macclesfield
Cheshire
SK11 9RY
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed10 January 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed10 January 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address1 Park Street
Macclesfield
Cheshire
SK11 6RS
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Financials

Year2014
Net Worth£1,420
Cash£26,639
Current Liabilities£25,219

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2008First Gazette notice for voluntary strike-off (1 page)
5 August 2008Application for striking-off (1 page)
4 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
24 January 2007Return made up to 10/01/07; full list of members (2 pages)
5 June 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
18 January 2006Return made up to 10/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 November 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
13 January 2005New secretary appointed;new director appointed (2 pages)
13 January 2005Director resigned (1 page)
13 January 2005New director appointed (2 pages)
13 January 2005Secretary resigned (1 page)
13 January 2005Registered office changed on 13/01/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
10 January 2005Incorporation (12 pages)