Company NameRochford Properties Limited
Company StatusDissolved
Company Number05760735
CategoryPrivate Limited Company
Incorporation Date29 March 2006(18 years, 1 month ago)
Dissolution Date25 October 2011 (12 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameLucille Marie Cohen
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2006(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Carrwood
Halebarns
Altrincham
Cheshire
WA15 0ED
Director NameMr Sidney Cohen
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2006(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address3 Carrwood
Halebarns
Altrincham
Cheshire
WA15 0ED
Director NameMr Mohammad Azam Gulzar
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Northleigh Road
Manchester
Lancashire
M16 0EQ
Secretary NameMr Mohammad Azam Gulzar
NationalityBritish
StatusClosed
Appointed29 March 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Northleigh Road
Manchester
Lancashire
M16 0EQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressRockford Stone & Slate, Road
Beta, Off Brooks Lane
Middlewich, Cheshire
Lancashire
CW10 0QF
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishMiddlewich
WardMiddlewich
Built Up AreaMiddlewich

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011Application to strike the company off the register (3 pages)
5 July 2011Application to strike the company off the register (3 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 July 2010Annual return made up to 29 March 2010 with a full list of shareholders
Statement of capital on 2010-07-12
  • GBP 100
(5 pages)
12 July 2010Annual return made up to 29 March 2010 with a full list of shareholders
Statement of capital on 2010-07-12
  • GBP 100
(5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 April 2009Return made up to 29/03/09; full list of members (4 pages)
15 April 2009Return made up to 29/03/09; full list of members (4 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 April 2008Return made up to 29/03/08; full list of members (4 pages)
18 April 2008Return made up to 29/03/08; full list of members (4 pages)
22 January 2008Accounts made up to 31 March 2007 (5 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
4 May 2007Location of debenture register (1 page)
4 May 2007Location of register of members (1 page)
4 May 2007Location of debenture register (1 page)
4 May 2007Location of register of members (1 page)
4 May 2007Registered office changed on 04/05/07 from: unit 2 wincham industrial estate, wincham lane, northwich, cheshire CW9 6BF (1 page)
4 May 2007Return made up to 29/03/07; full list of members (3 pages)
4 May 2007Return made up to 29/03/07; full list of members (3 pages)
4 May 2007Registered office changed on 04/05/07 from: unit 2 wincham industrial estate, wincham lane, northwich, cheshire CW9 6BF (1 page)
2 May 2006New director appointed (2 pages)
2 May 2006New director appointed (2 pages)
10 April 2006New secretary appointed;new director appointed (2 pages)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
10 April 2006New secretary appointed;new director appointed (2 pages)
30 March 2006Secretary resigned (1 page)
30 March 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
30 March 2006Secretary resigned (1 page)
29 March 2006Incorporation (9 pages)
29 March 2006Incorporation (9 pages)