ROCOL SITE SAFETY SYSTEMS
Overview
| Company Name | ROCOL SITE SAFETY SYSTEMS |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 01819840 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ROCOL SITE SAFETY SYSTEMS?
| Company Name | From | Until |
|---|---|---|
| PARALLEL HOLDINGS LIMITED | Mar 05, 1990 | Mar 05, 1990 |
| ACME FLOORING LIMITED | Jun 28, 1988 | Jun 28, 1988 |
| ARMOURSCREED FLOORING LIMITED | May 29, 1984 | May 29, 1984 |
What are the latest accounts for ROCOL SITE SAFETY SYSTEMS?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2010 |
What are the latest filings for ROCOL SITE SAFETY SYSTEMS?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to May 29, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Philip Matthew Deakin on Oct 01, 2010 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2010 | 3 pages | AA | ||||||||||
Annual return made up to May 29, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed | 2 pages | CH01 | ||||||||||
Director's details changed for Ola Tricia Aramita Barreto-Morley on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Giles Hudson on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Edward Ufland on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for S & J Registrars Limited on Oct 01, 2009 | 2 pages | CH04 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2009 | 3 pages | AA | ||||||||||
Termination of appointment of Gavin Udall as a director | 1 pages | TM01 | ||||||||||
Appointment of Philip Matthew Deakin as a director | 2 pages | AP01 | ||||||||||
Appointment of Ola Tricia Aramita Barreto-Morley as a director | 2 pages | AP01 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Nov 30, 2008 | 3 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Nov 30, 2007 | 3 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Nov 30, 2006 | 3 pages | AA | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Who are the officers of ROCOL SITE SAFETY SYSTEMS?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| S & J REGISTRARS LIMITED | Secretary | Gresham Street EC2V 7NG London 99 United Kingdom |
| 43122090005 | ||||||||||
| BARRETO-MORLEY, Ola Tricia Aramita | Director | 99 Gresham Street London EC2V 7NG | England | British,Portuguese | 140644240001 | |||||||||
| DEAKIN, Philip Matthew | Director | 99 Gresham Street London EC2V 7NG | United Kingdom | British | 146225080002 | |||||||||
| HUDSON, Giles Matthew | Director | 99 Gresham Street London EC2V 7NG | United Kingdom | British | 161583790001 | |||||||||
| UFLAND, Edward | Director | 99 Gresham Street London EC2V 7NG | United Kingdom | British | 87558180001 | |||||||||
| CUTTS, Stephen Robert | Secretary | 28 Fallowfield Orton Wistow PE2 6UR Peterborough Cambridgeshire | British | 11273590001 | ||||||||||
| FLEMING, Ronald William | Secretary | 8 Ermine Way Sawtry PE17 5UQ Huntingdon Cambridgeshire | British | 18664130001 | ||||||||||
| HILL, Derek | Secretary | Woodside Cottage 192 Church Lane Marple SK6 7LA Stockport Cheshire | British | 43301210001 | ||||||||||
| PROBERT, Clive Michael Douglas | Secretary | Cefn Bryn Cottage Penmaen SA3 2HQ Swansea West Glamorgan | British | 10804410001 | ||||||||||
| TINKER, George Barron | Secretary | 3 Cedar Covert Wetherby LS22 7XW Leeds West Yorkshire | British | 41753890001 | ||||||||||
| FLOOD, David T | Director | 488 White Oak Lane 60010 Barrington Illinois Usa | British | 64406460001 | ||||||||||
| GARSIDE, Anthony Wilson | Director | Sweet Briar Thicket Road Houghton PE28 2BQ Huntingdon Cambridgeshire | England | British | 11145080001 | |||||||||
| HILL, Derek | Director | Woodside Cottage 192 Church Lane Marple SK6 7LA Stockport Cheshire | England | British | 43301210001 | |||||||||
| KING, Stephen David | Director | Melrose Cottage Main St Staveley HG5 9LD Knaresborough North Yorkshire | British | 56575020001 | ||||||||||
| O DONNELL, James Carthage | Director | 29 The Ridgeway Wargrave RG10 8AS Reading | Irish | 34742680001 | ||||||||||
| PROBERT, Clive Michael Douglas | Director | Cefn Bryn Cottage Penmaen SA3 2HQ Swansea West Glamorgan | British | 10804410001 | ||||||||||
| SEPHTON, Peter Charles | Director | 1 Shortsill Lane Coneythorpe HG5 0RL Knaresborough North Yorkshire | British | 59319040001 | ||||||||||
| TAMBLYN, Michael Lloyd | Director | The Quarry House GL54 1LD Stow On The Wold Gloucestershire | British | 97804030001 | ||||||||||
| UDALL, Gavin | Director | Summer Lodge Romsey Road, Whiteparish SP5 2SD Salisbury Wiltshire | United Kingdom | British | 83889580001 |
Does ROCOL SITE SAFETY SYSTEMS have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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