Company NameRockchalk Limited
DirectorsJonathan Roger Beswick and Geoffrey Peter Mullarky
Company StatusDissolved
Company Number02007104
CategoryPrivate Limited Company
Incorporation Date7 April 1986(38 years ago)
Previous NameCheshire Folding Cartons Limited

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NameJonathan Roger Beswick
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1991(5 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHaslemere
Skips Lane
Christleton
Chester
CH3 7BE
Wales
Director NameGeoffrey Peter Mullarky
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1991(5 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleManaging Director
Correspondence Address27 South Parade
West Kirby
Wirral
Cheshire
L48 0QG
Secretary NameJonathan Roger Beswick
NationalityBritish
StatusCurrent
Appointed01 September 1991(5 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaslemere
Skips Lane
Christleton
Chester
CH3 7BE
Wales

Location

Registered AddressTenon Recovery
Arkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 1998 (26 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

27 June 2006Dissolved (1 page)
25 April 2006Receiver ceasing to act (6 pages)
27 March 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
23 March 2006Receiver's abstract of receipts and payments (2 pages)
23 December 2005Liquidators statement of receipts and payments (5 pages)
12 August 2005C/O replacement of liquidator (7 pages)
9 August 2005Appointment of a voluntary liquidator (1 page)
9 August 2005Notice of ceasing to act as a voluntary liquidator (1 page)
20 July 2005Sec/state release of liquidator (1 page)
7 July 2005Liquidators statement of receipts and payments (5 pages)
19 May 2005Receiver's abstract of receipts and payments (2 pages)
14 January 2005Liquidators statement of receipts and payments (5 pages)
8 July 2004Liquidators statement of receipts and payments (5 pages)
19 May 2004Receiver's abstract of receipts and payments (2 pages)
6 March 2004Appointment of a voluntary liquidator (1 page)
6 March 2004Notice of ceasing to act as a voluntary liquidator (1 page)
23 January 2004Receiver's abstract of receipts and payments (3 pages)
12 January 2004Liquidators statement of receipts and payments (6 pages)
3 July 2003Liquidators statement of receipts and payments (5 pages)
21 March 2003Registered office changed on 21/03/03 from: 55/56 brindley road astmoor industrial estate runcorn cheshire WA7 1PF (1 page)
10 January 2003Liquidators statement of receipts and payments (5 pages)
14 May 2002Receiver's abstract of receipts and payments (3 pages)
4 January 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 January 2002Statement of affairs (29 pages)
4 January 2002Appointment of a voluntary liquidator (1 page)
12 June 2001Receiver's abstract of receipts and payments (3 pages)
12 June 2001Receiver's abstract of receipts and payments (3 pages)
19 January 2001Declaration of satisfaction of mortgage/charge (1 page)
19 January 2001Declaration of satisfaction of mortgage/charge (1 page)
29 June 2000Receiver's abstract of receipts and payments (4 pages)
9 June 2000Receiver's abstract of receipts and payments (3 pages)
16 September 1999Statement of affairs (9 pages)
2 August 1999Administrative Receiver's report (12 pages)
2 July 1999Declaration of satisfaction of mortgage/charge (1 page)
10 May 1999Appointment of receiver/manager (1 page)
21 April 1999Particulars of mortgage/charge (4 pages)
3 September 1998Return made up to 01/09/98; full list of members (6 pages)
1 June 1998Accounts for a medium company made up to 31 January 1998 (19 pages)
1 June 1998Full accounts made up to 31 July 1997 (18 pages)
31 December 1997Accounting reference date shortened from 31/07/98 to 31/01/98 (1 page)
18 October 1997Particulars of mortgage/charge (3 pages)
10 September 1997Return made up to 01/09/97; no change of members (4 pages)
26 March 1997Full accounts made up to 31 July 1996 (16 pages)
8 September 1996Return made up to 01/09/96; no change of members (4 pages)
2 February 1996Full accounts made up to 31 July 1995 (15 pages)
20 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 September 1995Return made up to 01/09/95; full list of members (6 pages)
24 May 1995Accounts for a medium company made up to 31 July 1994 (18 pages)