Company NameRoconeco Limited
Company StatusDissolved
Company Number01536526
CategoryPrivate Limited Company
Incorporation Date29 December 1980(43 years, 4 months ago)
Dissolution Date27 March 2012 (12 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMs Mihaela Cristea
StatusClosed
Appointed15 January 2010(29 years after company formation)
Appointment Duration2 years, 2 months (closed 27 March 2012)
RoleCompany Director
Correspondence Address170/175 Lakeview Drive
Airside Business Park
Swords
Co Dublin
Ireland
Director NameMr Stephen Vernon Taylor
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2011(30 years, 10 months after company formation)
Appointment Duration5 months, 1 week (closed 27 March 2012)
RoleRegional Director Sales And Services
Country of ResidenceUnited Kingdom
Correspondence AddressSefton House Northgate Close
Middlebrook Business Park
Bolton
BL6 6PQ
Director NameMrs Mihaela Cristea
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityRomanian
StatusClosed
Appointed09 December 2011(30 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (closed 27 March 2012)
RoleCorporate Paralegal
Country of ResidenceIreland
Correspondence Address170/175 Lakeview Dirve
Airside Business Park
Swords
County Dublin
Ireland
Director NameMr George Obrien
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(10 years, 9 months after company formation)
Appointment Duration5 years (resigned 09 October 1996)
RoleCompany Director
Correspondence AddressHeathfield 10 Carlton Road
Hale
Altrincham
Cheshire
WA15 8RJ
Director NameMr John Selwyn Firth
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(10 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressIvy Green Farm Cinder Lane
Snelson
Macclesfield
Cheshire
SK11 9BH
Director NameMr Frederick William Hadfield
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(10 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 July 1998)
RoleCompany Director
Correspondence Address17 Richards Place
London
SW3 2LA
Secretary NameMr George Obrien
NationalityBritish
StatusResigned
Appointed02 October 1991(10 years, 9 months after company formation)
Appointment Duration7 years (resigned 09 October 1998)
RoleCompany Director
Correspondence AddressHeathfield 10 Carlton Road
Hale
Altrincham
Cheshire
WA15 8RJ
Director NameMr Ian Stuart Hogg
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1996(15 years, 9 months after company formation)
Appointment Duration2 years (resigned 06 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Vancouver Quay
Grain Wharf
Salford
Manchester
M50 3TX
Secretary NameMr Ian Stuart Hogg
NationalityBritish
StatusResigned
Appointed09 October 1996(15 years, 9 months after company formation)
Appointment Duration2 years (resigned 06 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Vancouver Quay
Grain Wharf
Salford
Manchester
M50 3TX
Director NameMr Graham Rhys Jones
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(17 years, 3 months after company formation)
Appointment Duration7 months (resigned 31 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Greystokes
Aughton
Ormskirk
Lancashire
L39 5HE
Director NamePamela Pover
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(17 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 July 2005)
RoleChartered Accountant
Correspondence Address5 Dunham Rise
Altrincham
Cheshire
WA14 2BB
Secretary NamePamela Pover
NationalityBritish
StatusResigned
Appointed28 October 1998(17 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 July 2005)
RoleChartered Accountant
Correspondence Address5 Dunham Rise
Altrincham
Cheshire
WA14 2BB
Director NameJohn Robert Ford
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1998(17 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 April 2006)
RoleCompany Director
Correspondence Address33 Gresty Avenue
Peel Hall Wythenshawe
Manchester
M22 5JQ
Director NameMr Trevor Dent
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(24 years, 6 months after company formation)
Appointment Duration3 years (resigned 16 July 2008)
RoleCompany Director
Correspondence Address7 Sanderling Close
Westhoughton
Bolton
Lancashire
BL5 2SP
Director NameMr John Alexander Quayle
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(24 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Dorset Road
Altrincham
Cheshire
WA14 1QN
Secretary NameMr John Alexander Quayle
NationalityBritish
StatusResigned
Appointed01 July 2005(24 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Dorset Road
Altrincham
Cheshire
WA14 1QN
Director NameMr Trevor Charles Harrison
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(26 years after company formation)
Appointment Duration4 years, 5 months (resigned 01 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Spring Road
Poynton
Cheshire
SK12 1YZ
Secretary NameMr Trevor Dent
NationalityBritish
StatusResigned
Appointed01 January 2007(26 years after company formation)
Appointment Duration1 year, 6 months (resigned 16 July 2008)
RoleCompany Director
Correspondence Address7 Sanderling Close
Westhoughton
Bolton
Lancashire
BL5 2SP
Director NameMr Phillip Steel Blinkhorn
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(27 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 October 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Blundell Close
Unsworth
Bury
Lancashire
BL9 8LH
Secretary NameMs Ann Marie Walkden
NationalityBritish
StatusResigned
Appointed16 July 2008(27 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 January 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address72 Town Lane
Whittle Le Woods
Chorley
Lancashire
PR6 7DH
Director NameMr Alan Cameron Smith
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(30 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 December 2011)
RoleDirector Customer Experience
Country of ResidenceIreland
Correspondence Address170/175 Lakeview Drive
Airside Business Park
Swords
Co. Dublin
Ireland

Location

Registered AddressSefton House Northgate Close
Middlebrook Business Park
Bolton
BL6 6PQ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2011Termination of appointment of Alan Smith as a director (1 page)
19 December 2011Appointment of Mrs. Mihaela Cristea as a director on 9 December 2011 (2 pages)
19 December 2011Termination of appointment of Alan Cameron Smith as a director on 9 December 2011 (1 page)
19 December 2011Appointment of Mrs. Mihaela Cristea as a director (2 pages)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
6 December 2011Resolutions
  • RES13 ‐ Class of consent to reduction 09/11/2011
(1 page)
6 December 2011Resolutions
  • RES13 ‐ Class of consent to reduction 09/11/2011
(1 page)
29 November 2011Application to strike the company off the register (3 pages)
29 November 2011Application to strike the company off the register (3 pages)
16 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 November 2011Solvency Statement dated 09/11/11 (1 page)
16 November 2011Statement by directors (1 page)
16 November 2011Statement of capital on 16 November 2011
  • GBP 1
(4 pages)
16 November 2011Statement of capital on 16 November 2011
  • GBP 1
(4 pages)
16 November 2011Statement by Directors (1 page)
16 November 2011Solvency statement dated 09/11/11 (1 page)
21 October 2011Termination of appointment of Phillip Steel Blinkhorn as a director on 21 October 2011 (1 page)
21 October 2011Termination of appointment of Phillip Blinkhorn as a director (1 page)
21 October 2011Appointment of Mr. Stephen Veronon Taylor as a director (2 pages)
21 October 2011Appointment of Mr. Stephen Veronon Taylor as a director on 21 October 2011 (2 pages)
30 September 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
30 September 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
25 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
25 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
4 July 2011Registered office address changed from Hindley Green Swan Lane Hindley Green Wigan Lancashire WN2 4EZ on 4 July 2011 (1 page)
4 July 2011Registered office address changed from Hindley Green Swan Lane Hindley Green Wigan Lancashire WN2 4EZ on 4 July 2011 (1 page)
4 July 2011Registered office address changed from Hindley Green Swan Lane Hindley Green Wigan Lancashire WN2 4EZ on 4 July 2011 (1 page)
2 June 2011Appointment of Mr. Alan Cameron Smith as a director (2 pages)
2 June 2011Appointment of Mr. Alan Cameron Smith as a director (2 pages)
1 June 2011Termination of appointment of Trevor Harrison as a director (1 page)
1 June 2011Termination of appointment of Trevor Harrison as a director (1 page)
1 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
1 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
20 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
20 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
2 February 2010Registered office address changed from Greenbank House Swan Lane Hindley Green Wigan Lancashire WN2 4AR on 2 February 2010 (1 page)
2 February 2010Registered office address changed from Greenbank House Swan Lane Hindley Green Wigan Lancashire WN2 4AR on 2 February 2010 (1 page)
2 February 2010Registered office address changed from Greenbank House Swan Lane Hindley Green Wigan Lancashire WN2 4AR on 2 February 2010 (1 page)
18 January 2010Termination of appointment of Ann Walkden as a secretary (1 page)
18 January 2010Appointment of Ms Mihaela Cristea as a secretary (1 page)
18 January 2010Termination of appointment of Ann Walkden as a secretary (1 page)
18 January 2010Appointment of Ms Mihaela Cristea as a secretary (1 page)
27 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
2 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
2 September 2009Accounts made up to 31 December 2008 (6 pages)
1 October 2008Return made up to 30/09/08; full list of members (4 pages)
1 October 2008Return made up to 30/09/08; full list of members (4 pages)
31 July 2008Secretary appointed ms. Ann marie walkden (1 page)
31 July 2008Director appointed mr. Philip steel blinkhorn (2 pages)
31 July 2008Appointment Terminated Director trevor dent (1 page)
31 July 2008Secretary appointed ms. Ann marie walkden (1 page)
31 July 2008Appointment terminated secretary trevor dent (1 page)
31 July 2008Director appointed mr. Philip steel blinkhorn (2 pages)
31 July 2008Appointment terminated director trevor dent (1 page)
31 July 2008Appointment Terminated Secretary trevor dent (1 page)
11 April 2008Accounts made up to 31 December 2007 (6 pages)
11 April 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
18 October 2007Return made up to 30/09/07; full list of members (3 pages)
18 October 2007Return made up to 30/09/07; full list of members (3 pages)
17 July 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
17 July 2007Accounts made up to 31 December 2006 (2 pages)
24 March 2007New director appointed (1 page)
24 March 2007Secretary resigned;director resigned (1 page)
24 March 2007New director appointed (1 page)
24 March 2007New secretary appointed (1 page)
24 March 2007Secretary resigned;director resigned (1 page)
24 March 2007New secretary appointed (1 page)
13 November 2006Accounts made up to 31 December 2005 (6 pages)
13 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
23 October 2006Return made up to 30/09/06; full list of members (7 pages)
23 October 2006Return made up to 30/09/06; full list of members (7 pages)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
4 November 2005Accounts made up to 31 December 2004 (6 pages)
20 October 2005Return made up to 30/09/05; full list of members (7 pages)
20 October 2005Return made up to 30/09/05; full list of members (7 pages)
3 August 2005New secretary appointed;new director appointed (2 pages)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
3 August 2005New secretary appointed;new director appointed (2 pages)
10 July 2005Secretary resigned;director resigned (1 page)
10 July 2005Secretary resigned;director resigned (1 page)
21 February 2005Registered office changed on 21/02/05 from: paragon business park chorley new road, horwich bolton lancashire BL6 6JN (1 page)
21 February 2005Registered office changed on 21/02/05 from: paragon business park chorley new road, horwich bolton lancashire BL6 6JN (1 page)
12 October 2004Return made up to 30/09/04; full list of members
  • 363(287) ‐ Registered office changed on 12/10/04
(7 pages)
12 October 2004Return made up to 30/09/04; full list of members (7 pages)
14 April 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
14 April 2004Accounts made up to 31 December 2003 (7 pages)
13 October 2003Return made up to 30/09/03; full list of members (7 pages)
13 October 2003Return made up to 30/09/03; full list of members (7 pages)
23 May 2003Auditor's resignation (1 page)
23 May 2003Auditor's resignation (1 page)
19 May 2003Accounts made up to 31 December 2002 (12 pages)
19 May 2003Accounts for a dormant company made up to 31 December 2002 (12 pages)
4 October 2002Return made up to 30/09/02; full list of members (7 pages)
4 October 2002Return made up to 30/09/02; full list of members (7 pages)
23 May 2002Full accounts made up to 31 December 2001 (8 pages)
23 May 2002Full accounts made up to 31 December 2001 (8 pages)
24 October 2001Return made up to 30/09/01; full list of members (6 pages)
24 October 2001Return made up to 30/09/01; full list of members (6 pages)
22 June 2001Accounts made up to 31 December 2000 (5 pages)
22 June 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
11 October 2000Return made up to 30/09/00; full list of members (6 pages)
11 October 2000Return made up to 30/09/00; full list of members (6 pages)
18 August 2000Registered office changed on 18/08/00 from: po box 2 chorley new road horwich, bolton lancs BL6 6JN (1 page)
18 August 2000Registered office changed on 18/08/00 from: po box 2 chorley new road horwich, bolton lancs BL6 6JN (1 page)
30 June 2000Accounts made up to 31 December 1999 (8 pages)
30 June 2000Accounts for a dormant company made up to 31 December 1999 (8 pages)
14 October 1999Accounts made up to 31 December 1998 (4 pages)
14 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
27 September 1999Return made up to 30/09/99; full list of members (8 pages)
27 September 1999Return made up to 30/09/99; full list of members (8 pages)
31 August 1999New secretary appointed;new director appointed (2 pages)
31 August 1999Director resigned (1 page)
31 August 1999Director resigned (1 page)
31 August 1999New director appointed (3 pages)
31 August 1999Secretary resigned;director resigned (1 page)
31 August 1999Secretary resigned;director resigned (1 page)
31 August 1999New secretary appointed;new director appointed (2 pages)
31 August 1999New director appointed (3 pages)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
2 November 1998Accounts made up to 31 December 1997 (3 pages)
29 October 1998Director resigned (1 page)
29 October 1998New director appointed (3 pages)
29 October 1998New director appointed (3 pages)
29 October 1998Director resigned (1 page)
29 October 1998Secretary resigned (1 page)
29 October 1998Return made up to 30/09/98; full list of members (7 pages)
29 October 1998Return made up to 30/09/98; full list of members (7 pages)
29 October 1998Secretary resigned (1 page)
5 November 1997Accounts made up to 31 December 1996 (4 pages)
5 November 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
3 November 1997Return made up to 30/09/97; full list of members (6 pages)
3 November 1997Return made up to 30/09/97; full list of members (6 pages)
28 October 1996Director resigned (1 page)
28 October 1996Director resigned (1 page)
21 October 1996Return made up to 30/09/96; no change of members (4 pages)
21 October 1996Return made up to 30/09/96; no change of members (4 pages)
19 October 1996New secretary appointed;new director appointed (2 pages)
19 October 1996New secretary appointed;new director appointed (2 pages)
16 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
16 October 1996Accounts made up to 31 December 1995 (4 pages)
5 October 1995Accounts made up to 31 December 1994 (4 pages)
5 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
4 October 1995Return made up to 30/09/95; no change of members (4 pages)
4 October 1995Return made up to 30/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
3 October 1994Accounts made up to 31 December 1993 (4 pages)
3 October 1994Accounts for a dormant company made up to 31 December 1993 (4 pages)
13 September 1993Accounts for a dormant company made up to 31 December 1992 (4 pages)
13 September 1993Accounts made up to 31 December 1992 (4 pages)
22 September 1992Accounts made up to 31 December 1991 (4 pages)
22 September 1992Accounts for a dormant company made up to 31 December 1991 (4 pages)