Company NameRoche Systems Limited
DirectorsHeinz Walter Mayer and Rosemary Ann Pryce
Company StatusDissolved
Company Number02412475
CategoryPrivate Limited Company
Incorporation Date10 August 1989(34 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameHeinz Walter Mayer
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1991(1 year, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressShirestone
North Road
Llanymynech
Powys
SY22 6EZ
Wales
Director NameMrs Rosemary Ann Pryce
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1991(1 year, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleDirector/Company Secretary
Correspondence Address4 Lower Hafod
Hampton Park
Oswestry
Salop
SY11 1UX
Wales
Secretary NameMrs Rosemary Ann Pryce
NationalityBritish
StatusCurrent
Appointed20 May 1991(1 year, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address4 Lower Hafod
Hampton Park
Oswestry
Salop
SY11 1UX
Wales

Location

Registered Address6th Floor
Brazennose House West
Brazennose Street
Manchester
M2 5FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£258,165
Current Liabilities£215,019

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 August 2003Dissolved (1 page)
9 May 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
11 March 2003Liquidators statement of receipts and payments (5 pages)
9 October 2002Liquidators statement of receipts and payments (5 pages)
7 March 2002Liquidators statement of receipts and payments (5 pages)
14 February 2002Notice of ceasing to act as a voluntary liquidator (1 page)
6 February 2002O/C - replacement of liquidator (13 pages)
31 December 2001Registered office changed on 31/12/01 from: steam packet house 76 cross street manchester M2 4JG (1 page)
28 December 2001Appointment of a voluntary liquidator (1 page)
31 May 2001Liquidators statement of receipts and payments (5 pages)
3 November 2000Liquidators statement of receipts and payments (5 pages)
26 April 2000Liquidators statement of receipts and payments (5 pages)
25 October 1999Liquidators statement of receipts and payments (5 pages)
24 September 1998Registered office changed on 24/09/98 from: steam packet house 76 cross street manchester M2 4JG (1 page)
22 September 1998Appointment of a voluntary liquidator (1 page)
22 September 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 September 1998Statement of affairs (7 pages)
21 August 1998Registered office changed on 21/08/98 from: 6B mile oak industrial estate maesbury road oswestry shropshire SY10 8HA (1 page)
20 July 1998Return made up to 20/05/98; no change of members (4 pages)
7 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
15 July 1997Return made up to 20/05/97; no change of members (4 pages)
21 January 1997Registered office changed on 21/01/97 from: nettleton house calthorpe road edgbaston birmingham B15 1RL (1 page)
4 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
12 July 1996Return made up to 20/05/96; full list of members (6 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
31 May 1995Return made up to 20/05/95; no change of members (4 pages)