RORKE INSURANCE SERVICES LIMITED
Overview
Company Name | RORKE INSURANCE SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01987857 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of RORKE INSURANCE SERVICES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is RORKE INSURANCE SERVICES LIMITED located?
Registered Office Address | Webber House 26-28 Market Street WA14 1PF Altrincham Cheshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RORKE INSURANCE SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
CHOY LEE FIVE LIMITED | May 25, 2004 | May 25, 2004 |
COUNTRYWIDE INSURANCE SERVICES LIMITED | Aug 13, 1998 | Aug 13, 1998 |
DIXON DOBSON & CARVER LIMITED | Feb 10, 1986 | Feb 10, 1986 |
What are the latest accounts for RORKE INSURANCE SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for RORKE INSURANCE SERVICES LIMITED?
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 | ||||||||||
Termination of appointment of Shirley Gaik Heah Law as a secretary on Jun 14, 2013 | 1 pages | TM02 | ||||||||||
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on Jun 14, 2013 | 1 pages | TM02 | ||||||||||
Annual return made up to Dec 08, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Oakwood Corporate Secretary Limited as a secretary on Sep 20, 2012 | 2 pages | AP04 | ||||||||||
Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP on Oct 11, 2012 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Mrs Shirley Gaik Heah Law on Jun 01, 2012 | 2 pages | CH03 | ||||||||||
Director's details changed for Mr Gareth Rhys Williams on Jun 01, 2012 | 2 pages | CH01 | ||||||||||
Appointment of Kilroy Estate Agents Limited as a director on Sep 20, 2012 | 2 pages | AP02 | ||||||||||
Full accounts made up to Dec 31, 2011 | 13 pages | AA | ||||||||||
Annual return made up to Dec 08, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 1 pages | AA | ||||||||||
Annual return made up to Dec 08, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 1 pages | AA | ||||||||||
Annual return made up to Dec 08, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 1 pages | AA | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Certificate of change of name Company name changed choy lee five LIMITED\certificate issued on 17/10/08 | 2 pages | CERTNM | ||||||||||
Accounts made up to Dec 31, 2007 | 1 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2006 | 1 pages | AA |
Who are the officers of RORKE INSURANCE SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WILLIAMS, Gareth Rhys | Director | Duke Street CM1 1HP Chelmsford 17 Essex United Kingdom | United Kingdom | British | Solicitor | 73177720002 | ||||||||
KILROY ESTATE AGENTS LIMITED | Director | Duke Street CM1 1HP Chelmsford 17 Essex United Kingdom |
| 172784640001 | ||||||||||
GRIFFITHS, Jolyon David Hewer | Secretary | 6 Lawrence Avenue SG12 8JL Stanstead Abbotts Hertfordshire | British | 35793040001 | ||||||||||
LAW, Shirley Gaik Heah | Secretary | Duke Street CM1 1HP Chelmsford 17 Essex United Kingdom | British | Chartered Secretary | 3393430001 | |||||||||
OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 26-28 Market Street WA14 1PF Altrincham Webber House Cheshire United Kingdom |
| 146358090001 | ||||||||||
FINCH, Colin John | Director | 48 Crow Green Road CM15 9RA Brentwood Essex | United Kingdom | British | Estate Agent | 1489450001 | ||||||||
GRIFFITHS, Jolyon David Hewer | Director | 6 Lawrence Avenue SG12 8JL Stanstead Abbotts Hertfordshire | United Kingdom | British | Accountant | 35793040001 | ||||||||
NOWER, Michael Charles | Director | Cartref Mayes Lane Sandon CM2 7RW Chelmsford Essex | British | Accountant | 100512600001 |
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