Company NameRockingham Products Ltd
Company StatusDissolved
Company Number01459376
CategoryPrivate Limited Company
Incorporation Date6 November 1979(44 years, 6 months ago)
Dissolution Date26 December 2023 (4 months ago)
Previous NamesGopiel Limited and Curtainplus Marketing Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Director NameAdrianus Kuiper
Date of BirthJune 1960 (Born 63 years ago)
NationalityDutch
StatusClosed
Appointed08 October 1999(19 years, 11 months after company formation)
Appointment Duration24 years, 2 months (closed 26 December 2023)
RoleGeneral Manager
Country of ResidenceNetherlands
Correspondence AddressClickenburgh 3
Nl-2343jg
Oegsteest
Netherlands
Director NameMr Maarten Remco Folkert Postma
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityDutch
StatusClosed
Appointed30 September 2022(42 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 26 December 2023)
RoleChief Financial Officer
Country of ResidenceNetherlands
Correspondence AddressHunter Douglas Battersea Road
Stockport
SK4 3EQ
Secretary NameMr James Edward Black
StatusClosed
Appointed01 November 2022(43 years after company formation)
Appointment Duration1 year, 1 month (closed 26 December 2023)
RoleCompany Director
Correspondence AddressHunter Douglas Battersea Road
Stockport
SK4 3EQ
Director NameMrs Gwendolene Mary Dynes
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(12 years after company formation)
Appointment Duration1 year (resigned 14 November 1992)
RoleCompany Director
Correspondence AddressGreenbanks Manor Road
Rushton
Kettering
Northamptonshire
NN14 1RH
Director NameIrwin Thomas Dynes
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(12 years after company formation)
Appointment Duration7 years, 10 months (resigned 08 October 1999)
RoleCompany Director
Correspondence AddressGreenbanks
Rushton
Kettering
Northants
NN14 1RH
Director NameMr Richard North
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(12 years after company formation)
Appointment Duration7 years, 10 months (resigned 08 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 North Luffenham Road
South Luffenham
Oakland
Rutland
LE15 8NP
Director NameMr David William Roy
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(12 years after company formation)
Appointment Duration7 years, 10 months (resigned 08 October 1999)
RoleChartered Accountant
Correspondence Address38 Cottingham Road
Corby
Northamptonshire
NN17 1SZ
Director NameLesley Janet Turner
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(12 years after company formation)
Appointment Duration7 years, 10 months (resigned 08 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Northern Close
High Street
Gretton Corby
Northamptonshire
NN17 3BD
Secretary NameLesley Janet Turner
NationalityBritish
StatusResigned
Appointed14 November 1991(12 years after company formation)
Appointment Duration7 years, 5 months (resigned 07 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Northern Close
High Street
Gretton Corby
Northamptonshire
NN17 3BD
Director NameHarold Clement Fuller
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(19 years, 11 months after company formation)
Appointment Duration22 years, 12 months (resigned 30 September 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Riverside Close
Staines
Middlesex
TW18 2LW
Secretary NameRobert Henry George Durston
NationalityBritish
StatusResigned
Appointed08 October 1999(19 years, 11 months after company formation)
Appointment Duration23 years, 1 month (resigned 01 November 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressElgan Laustan Close
Guildford
Surrey
GU1 2TS

Location

Registered AddressHunter Douglas
Battersea Road
Stockport
SK4 3EQ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

20 March 1996Delivered on: 21 March 1996
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property on the south west side of princewood road corby northamptonshire t/no.NN87233 and goodwill of any business. See the mortgage charge document for full details.
Outstanding
11 December 1981Delivered on: 18 December 1981
Persons entitled: Midland Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts & other debts uncalled capital.
Outstanding

Filing History

17 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
22 July 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
18 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
13 May 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
19 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
13 July 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
20 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
21 July 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
21 July 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
22 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
18 July 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
18 July 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
30 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 10,000
(5 pages)
30 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 10,000
(5 pages)
3 August 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
3 August 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
17 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 10,000
(5 pages)
17 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 10,000
(5 pages)
8 August 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
8 August 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
25 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 10,000
(5 pages)
25 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 10,000
(5 pages)
16 September 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
16 September 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
27 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
27 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
9 August 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
9 August 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
21 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
15 September 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
15 September 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
29 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
10 September 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
10 September 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
16 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
15 September 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
15 September 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
17 November 2008Return made up to 14/11/08; full list of members (3 pages)
17 November 2008Return made up to 14/11/08; full list of members (3 pages)
11 November 2008Amended accounts made up to 31 March 2008 (4 pages)
11 November 2008Amended accounts made up to 31 March 2008 (4 pages)
29 October 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
29 October 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
15 November 2007Return made up to 14/11/07; full list of members (2 pages)
15 November 2007Return made up to 14/11/07; full list of members (2 pages)
17 September 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
17 September 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
20 November 2006Return made up to 14/11/06; full list of members (2 pages)
20 November 2006Return made up to 14/11/06; full list of members (2 pages)
16 October 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
16 October 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
28 November 2005Return made up to 14/11/05; full list of members (2 pages)
28 November 2005Return made up to 14/11/05; full list of members (2 pages)
11 October 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
11 October 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
22 November 2004Return made up to 14/11/04; full list of members (7 pages)
22 November 2004Return made up to 14/11/04; full list of members (7 pages)
15 October 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
15 October 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
22 November 2003Return made up to 14/11/03; full list of members (7 pages)
22 November 2003Return made up to 14/11/03; full list of members (7 pages)
17 October 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
17 October 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
25 November 2002Return made up to 14/11/02; full list of members (7 pages)
25 November 2002Return made up to 14/11/02; full list of members (7 pages)
6 November 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
6 November 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
2 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
2 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
19 November 2001Return made up to 14/11/01; full list of members (6 pages)
19 November 2001Return made up to 14/11/01; full list of members (6 pages)
12 July 2001Full accounts made up to 31 March 2000 (12 pages)
12 July 2001Full accounts made up to 31 March 2000 (12 pages)
30 March 2001Auditor's resignation (1 page)
30 March 2001Auditor's resignation (1 page)
15 February 2001Registered office changed on 15/02/01 from: earlstrees road corby northants (1 page)
15 February 2001New director appointed (2 pages)
15 February 2001Return made up to 14/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001Registered office changed on 15/02/01 from: earlstrees road corby northants (1 page)
15 February 2001New secretary appointed (2 pages)
15 February 2001New secretary appointed (2 pages)
15 February 2001Return made up to 14/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
15 February 2001New director appointed (2 pages)
29 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
29 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
15 February 2000Full accounts made up to 31 March 1999 (16 pages)
15 February 2000Full accounts made up to 31 March 1999 (16 pages)
22 June 1999Secretary resigned (1 page)
22 June 1999Secretary resigned (1 page)
23 March 1999Full accounts made up to 31 March 1998 (16 pages)
23 March 1999Full accounts made up to 31 March 1998 (16 pages)
9 February 1999Return made up to 14/11/98; no change of members (4 pages)
9 February 1999Return made up to 14/11/98; no change of members (4 pages)
6 May 1998Accounts for a medium company made up to 31 March 1997 (16 pages)
6 May 1998Accounts for a medium company made up to 31 March 1997 (16 pages)
4 March 1998Return made up to 14/11/97; no change of members (4 pages)
4 March 1998Return made up to 14/11/97; no change of members (4 pages)
4 August 1997Return made up to 14/11/96; full list of members (6 pages)
4 August 1997Return made up to 14/11/96; full list of members (6 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
21 March 1996Particulars of mortgage/charge (3 pages)
21 March 1996Particulars of mortgage/charge (3 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
30 November 1995Return made up to 14/11/95; no change of members (4 pages)
30 November 1995Return made up to 14/11/95; no change of members (4 pages)
6 November 1979Certificate of incorporation (1 page)
6 November 1979Certificate of incorporation (1 page)