ROCOL SITE SAFETY SYSTEMS

ROCOL SITE SAFETY SYSTEMS

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameROCOL SITE SAFETY SYSTEMS
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 01819840
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ROCOL SITE SAFETY SYSTEMS?

    • (7499) /

    Where is ROCOL SITE SAFETY SYSTEMS located?

    Registered Office Address
    99 Gresham Street
    London
    EC2V 7NG
    Undeliverable Registered Office AddressNo

    What were the previous names of ROCOL SITE SAFETY SYSTEMS?

    Previous Company Names
    Company NameFromUntil
    PARALLEL HOLDINGS LIMITEDMar 05, 1990Mar 05, 1990
    ACME FLOORING LIMITEDJun 28, 1988Jun 28, 1988
    ARMOURSCREED FLOORING LIMITEDMay 29, 1984May 29, 1984

    What are the latest accounts for ROCOL SITE SAFETY SYSTEMS?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2010

    What are the latest filings for ROCOL SITE SAFETY SYSTEMS?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to May 29, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2011

    Statement of capital on Jun 23, 2011

    • Capital: GBP 2
    SH01

    Director's details changed for Philip Matthew Deakin on Oct 01, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Nov 30, 2010

    3 pagesAA

    Annual return made up to May 29, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed

    2 pagesCH01

    Director's details changed for Ola Tricia Aramita Barreto-Morley on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Giles Hudson on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Edward Ufland on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for S & J Registrars Limited on Oct 01, 2009

    2 pagesCH04

    Accounts for a dormant company made up to Nov 30, 2009

    3 pagesAA

    Termination of appointment of Gavin Udall as a director

    1 pagesTM01

    Appointment of Philip Matthew Deakin as a director

    2 pagesAP01

    Appointment of Ola Tricia Aramita Barreto-Morley as a director

    2 pagesAP01

    legacy

    4 pages363a

    Accounts made up to Nov 30, 2008

    3 pagesAA

    legacy

    4 pages363a

    Accounts made up to Nov 30, 2007

    3 pagesAA

    legacy

    3 pages363a

    Accounts made up to Nov 30, 2006

    3 pagesAA

    legacy

    1 pages288c

    legacy

    1 pages287

    legacy

    3 pages363a

    Who are the officers of ROCOL SITE SAFETY SYSTEMS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    S & J REGISTRARS LIMITED
    Gresham Street
    EC2V 7NG London
    99
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7NG London
    99
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01740543
    43122090005
    BARRETO-MORLEY, Ola Tricia Aramita
    99 Gresham Street
    London
    EC2V 7NG
    Director
    99 Gresham Street
    London
    EC2V 7NG
    EnglandBritish,Portuguese140644240001
    DEAKIN, Philip Matthew
    99 Gresham Street
    London
    EC2V 7NG
    Director
    99 Gresham Street
    London
    EC2V 7NG
    United KingdomBritish146225080002
    HUDSON, Giles Matthew
    99 Gresham Street
    London
    EC2V 7NG
    Director
    99 Gresham Street
    London
    EC2V 7NG
    United KingdomBritish161583790001
    UFLAND, Edward
    99 Gresham Street
    London
    EC2V 7NG
    Director
    99 Gresham Street
    London
    EC2V 7NG
    United KingdomBritish87558180001
    CUTTS, Stephen Robert
    28 Fallowfield
    Orton Wistow
    PE2 6UR Peterborough
    Cambridgeshire
    Secretary
    28 Fallowfield
    Orton Wistow
    PE2 6UR Peterborough
    Cambridgeshire
    British11273590001
    FLEMING, Ronald William
    8 Ermine Way
    Sawtry
    PE17 5UQ Huntingdon
    Cambridgeshire
    Secretary
    8 Ermine Way
    Sawtry
    PE17 5UQ Huntingdon
    Cambridgeshire
    British18664130001
    HILL, Derek
    Woodside Cottage 192 Church Lane
    Marple
    SK6 7LA Stockport
    Cheshire
    Secretary
    Woodside Cottage 192 Church Lane
    Marple
    SK6 7LA Stockport
    Cheshire
    British43301210001
    PROBERT, Clive Michael Douglas
    Cefn Bryn Cottage
    Penmaen
    SA3 2HQ Swansea
    West Glamorgan
    Secretary
    Cefn Bryn Cottage
    Penmaen
    SA3 2HQ Swansea
    West Glamorgan
    British10804410001
    TINKER, George Barron
    3 Cedar Covert
    Wetherby
    LS22 7XW Leeds
    West Yorkshire
    Secretary
    3 Cedar Covert
    Wetherby
    LS22 7XW Leeds
    West Yorkshire
    British41753890001
    FLOOD, David T
    488 White Oak Lane
    60010 Barrington
    Illinois
    Usa
    Director
    488 White Oak Lane
    60010 Barrington
    Illinois
    Usa
    British64406460001
    GARSIDE, Anthony Wilson
    Sweet Briar Thicket Road
    Houghton
    PE28 2BQ Huntingdon
    Cambridgeshire
    Director
    Sweet Briar Thicket Road
    Houghton
    PE28 2BQ Huntingdon
    Cambridgeshire
    EnglandBritish11145080001
    HILL, Derek
    Woodside Cottage 192 Church Lane
    Marple
    SK6 7LA Stockport
    Cheshire
    Director
    Woodside Cottage 192 Church Lane
    Marple
    SK6 7LA Stockport
    Cheshire
    EnglandBritish43301210001
    KING, Stephen David
    Melrose Cottage
    Main St Staveley
    HG5 9LD Knaresborough
    North Yorkshire
    Director
    Melrose Cottage
    Main St Staveley
    HG5 9LD Knaresborough
    North Yorkshire
    British56575020001
    O DONNELL, James Carthage
    29 The Ridgeway
    Wargrave
    RG10 8AS Reading
    Director
    29 The Ridgeway
    Wargrave
    RG10 8AS Reading
    Irish34742680001
    PROBERT, Clive Michael Douglas
    Cefn Bryn Cottage
    Penmaen
    SA3 2HQ Swansea
    West Glamorgan
    Director
    Cefn Bryn Cottage
    Penmaen
    SA3 2HQ Swansea
    West Glamorgan
    British10804410001
    SEPHTON, Peter Charles
    1 Shortsill Lane
    Coneythorpe
    HG5 0RL Knaresborough
    North Yorkshire
    Director
    1 Shortsill Lane
    Coneythorpe
    HG5 0RL Knaresborough
    North Yorkshire
    British59319040001
    TAMBLYN, Michael Lloyd
    The Quarry House
    GL54 1LD Stow On The Wold
    Gloucestershire
    Director
    The Quarry House
    GL54 1LD Stow On The Wold
    Gloucestershire
    British97804030001
    UDALL, Gavin
    Summer Lodge
    Romsey Road, Whiteparish
    SP5 2SD Salisbury
    Wiltshire
    Director
    Summer Lodge
    Romsey Road, Whiteparish
    SP5 2SD Salisbury
    Wiltshire
    United KingdomBritish83889580001

    Does ROCOL SITE SAFETY SYSTEMS have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge
    Created On May 23, 1991
    Delivered On May 24, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge on all book & other debts floating charge. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 24, 1991Registration of a charge
    • Aug 28, 2003Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0