Company NameRCR Rock Century Records Limited
Company StatusDissolved
Company Number02704575
CategoryPrivate Limited Company
Incorporation Date7 April 1992(32 years ago)
Dissolution Date30 November 1999 (24 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Andrew Kennedy Steven
NationalityBritish
StatusClosed
Appointed02 April 1996(3 years, 12 months after company formation)
Appointment Duration3 years, 8 months (closed 30 November 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressTite Cottage
Upper Wardington
Banbury
Oxon
OX17 1SP
Director NameMr Andrew Kennedy Steven
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1997(4 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 30 November 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressTite Cottage
Upper Wardington
Banbury
Oxon
OX17 1SP
Director NameJurgen Wigginghaus
Date of BirthMay 1952 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed09 April 1992(2 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 March 1993)
RolePublisher
Correspondence AddressErnst-Mehlich-Str 6
Dortmund 4600
Germany
Director NameWilli Wrede
Date of BirthJuly 1959 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed09 April 1992(2 days after company formation)
Appointment Duration3 months, 1 week (resigned 15 July 1992)
RolePublisher
Correspondence AddressAm Hang 4
Dortmund 4600
Germany
Secretary NameJurgen Wigginghaus
NationalityGerman
StatusResigned
Appointed09 April 1992(2 days after company formation)
Appointment Duration3 months, 1 week (resigned 21 July 1992)
RolePublisher
Correspondence AddressErnst-Mehlich-Str 6
Dortmund 4600
Germany
Director NameJurgen Dramm
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(11 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 14 October 1994)
RoleBusiness Consultant
Correspondence Address97a Bratt Street
West Bromwich
Birmingham
West Midlands
B70 8SH
Director NameHassan Attallah
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1995(3 years, 5 months after company formation)
Appointment Duration6 months (resigned 25 March 1996)
RoleAccountant
Correspondence Address6/9 Nightingale Walk
Edgbaston
Birmingham
West Midlands
B15 2HS
Director NameJurgen Dramm
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1995(3 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 May 1998)
RolePublisher
Correspondence Address97a Bratt Street
West Bromwich
Birmingham
West Midlands
B70 8SH
Secretary NameMohammed Attallah
NationalityBritish
StatusResigned
Appointed26 September 1995(3 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 April 1996)
RoleCompany Director
Correspondence Address6-9 Nightingale Walk
Birmingham
B15 2HS
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed07 April 1992(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed07 April 1992(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameFinancial Data Management Limited (Corporation)
StatusResigned
Appointed21 July 1992(3 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 25 August 1994)
Correspondence Address3 College Green
Dublin 2
Eire
Irish

Location

Registered Address2nd Floor, Portland Buildings
127-129 Portland Street
Manchester
M1 4DZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

30 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
10 August 1999First Gazette notice for voluntary strike-off (1 page)
13 April 1999Voluntary strike-off action has been suspended (1 page)
19 January 1999Voluntary strike-off action has been suspended (1 page)
13 October 1998Voluntary strike-off action has been suspended (1 page)
6 October 1998Voluntary strike-off action has been suspended (1 page)
22 September 1998Application for striking-off (1 page)
28 April 1997Return made up to 07/04/97; full list of members (6 pages)
1 April 1997New director appointed (2 pages)
21 January 1997Ad 14/01/97--------- £ si 4333@1=4333 £ ic 13000/17333 (2 pages)
16 December 1996Full accounts made up to 30 September 1996 (11 pages)
25 November 1996£ nc 100/20000 13/09/96 (1 page)
25 November 1996Ad 13/09/96--------- £ si 12900@1=12900 £ ic 100/13000 (2 pages)
12 November 1996Registered office changed on 12/11/96 from: no 3 oriel court ashfield road sale manchester M33 7DF (1 page)
16 April 1996Return made up to 07/04/96; no change of members (4 pages)
16 April 1996Accounting reference date extended from 30/04 to 30/09 (1 page)
16 April 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
9 April 1996Secretary resigned (2 pages)
9 April 1996New secretary appointed (1 page)
29 March 1996Director resigned (1 page)
13 February 1996Return made up to 07/04/95; full list of members (5 pages)
18 October 1995New secretary appointed (2 pages)
18 October 1995New director appointed (2 pages)
28 September 1995Registered office changed on 28/09/95 from: P.O.box 2588 843 finchley road london NW11 8NQ (1 page)