Company NameRockart Agency Limited
Company StatusDissolved
Company Number08608492
CategoryPrivate Limited Company
Incorporation Date12 July 2013(10 years, 9 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Richard Clarke
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Facit Glen River Lane
Saltney
Chester
CH4 8RH
Wales
Secretary NameMs Leontien Corinne Barbara Tilman
StatusClosed
Appointed12 July 2013(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 2 Facit Glen River Lane
Saltney
Chester
CH4 8RH
Wales
Director NameMrs Leontien Corinne Barbara Tilman
Date of BirthMarch 1976 (Born 48 years ago)
NationalityDutch
StatusResigned
Appointed12 July 2013(same day as company formation)
RoleAccount Manager
Country of ResidenceWales
Correspondence AddressUnit 2 Facit Glen River Lane
Saltney
Chester
CH4 8RH
Wales

Contact

Telephone01244 220060
Telephone regionChester

Location

Registered AddressUnit 2 Facit Glen River Lane
Saltney
Chester
CH4 8RH
Wales
ConstituencyAlyn and Deeside
ParishSaltney
WardSaltney Mold Junction
Built Up AreaChester

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

12 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2018Previous accounting period extended from 31 July 2018 to 30 November 2018 (1 page)
27 November 2018First Gazette notice for voluntary strike-off (1 page)
14 November 2018Application to strike the company off the register (1 page)
12 November 2018Termination of appointment of Leontien Corinne Barbara Tilman as a director on 10 November 2018 (1 page)
28 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
11 October 2017Compulsory strike-off action has been discontinued (1 page)
11 October 2017Compulsory strike-off action has been discontinued (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
8 October 2017Registered office address changed from Obsidian Offices 4 Chantry Court Chester Cheshire CH1 4QN to Unit 2 Facit Glen River Lane Saltney Chester CH4 8RH on 8 October 2017 (1 page)
8 October 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
8 October 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
8 October 2017Registered office address changed from Obsidian Offices 4 Chantry Court Chester Cheshire CH1 4QN to Unit 2 Facit Glen River Lane Saltney Chester CH4 8RH on 8 October 2017 (1 page)
28 April 2017Total exemption full accounts made up to 31 July 2016 (7 pages)
28 April 2017Total exemption full accounts made up to 31 July 2016 (7 pages)
1 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
4 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(4 pages)
4 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(4 pages)
11 June 2015Registered office address changed from St Johns Chambers Love Street Chester CH1 1QN to Obsidian Offices 4 Chantry Court Chester Cheshire CH1 4QN on 11 June 2015 (3 pages)
11 June 2015Registered office address changed from St Johns Chambers Love Street Chester CH1 1QN to Obsidian Offices 4 Chantry Court Chester Cheshire CH1 4QN on 11 June 2015 (3 pages)
4 December 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
4 December 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
4 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
4 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
18 March 2014Registered office address changed from 9 Pwll Y Hwyaden Flint Flintshire CH6 5TW Wales on 18 March 2014 (1 page)
18 March 2014Registered office address changed from 9 Pwll Y Hwyaden Flint Flintshire CH6 5TW Wales on 18 March 2014 (1 page)
12 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)