Company NameRochester Technology Limited
Company StatusDissolved
Company Number02846137
CategoryPrivate Limited Company
Incorporation Date19 August 1993(30 years, 8 months ago)
Dissolution Date20 August 2013 (10 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2430Manufacture of paints, print ink & mastics etc.
SIC 20301Manufacture of paints, varnishes and similar coatings, mastics and sealants
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Frank Vincent Arnold
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1993(same day as company formation)
RoleScientist & Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressNigel Whittle
Parkside House
167 Chorley New Road
Bolton Lancs
BL1 4RA
Director NameMrs Mary Bridget Arnold
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNigel Whittle
Parkside House
167 Chorley New Road
Bolton Lancs
BL1 4RA
Secretary NameMrs Mary Bridget Arnold
NationalityBritish
StatusClosed
Appointed19 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNigel Whittle
Parkside House
167 Chorley New Road
Bolton Lancs
BL1 4RA
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed19 August 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressNigel Whittle
Parkside House
167 Chorley New Road
Bolton Lancs
BL1 4RA
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

1 at £1Mary Bridget Arnold
50.00%
Ordinary
1 at £1Mr Frank Vincent Arnold
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,366
Cash£59
Current Liabilities£50

Accounts

Latest Accounts4 October 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End04 October

Filing History

20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
24 April 2013Application to strike the company off the register (3 pages)
24 April 2013Application to strike the company off the register (3 pages)
17 September 2012Annual return made up to 19 August 2012 with a full list of shareholders
Statement of capital on 2012-09-17
  • GBP 2
(4 pages)
17 September 2012Annual return made up to 19 August 2012 with a full list of shareholders
Statement of capital on 2012-09-17
  • GBP 2
(4 pages)
7 June 2012Total exemption small company accounts made up to 4 October 2011 (3 pages)
7 June 2012Total exemption small company accounts made up to 4 October 2011 (3 pages)
7 June 2012Total exemption small company accounts made up to 4 October 2011 (3 pages)
24 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
15 June 2011Total exemption small company accounts made up to 4 October 2010 (3 pages)
15 June 2011Total exemption small company accounts made up to 4 October 2010 (3 pages)
15 June 2011Total exemption small company accounts made up to 4 October 2010 (3 pages)
19 August 2010Director's details changed for Mary Bridget Arnold on 1 October 2009 (2 pages)
19 August 2010Director's details changed for Mary Bridget Arnold on 1 October 2009 (2 pages)
19 August 2010Director's details changed for Mr Frank Vincent Arnold on 1 October 2009 (2 pages)
19 August 2010Director's details changed for Mr Frank Vincent Arnold on 1 October 2009 (2 pages)
19 August 2010Secretary's details changed for Mary Bridget Arnold on 1 October 2009 (1 page)
19 August 2010Secretary's details changed for Mary Bridget Arnold on 1 October 2009 (1 page)
19 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
19 August 2010Secretary's details changed for Mary Bridget Arnold on 1 October 2009 (1 page)
19 August 2010Director's details changed for Mary Bridget Arnold on 1 October 2009 (2 pages)
19 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for Mr Frank Vincent Arnold on 1 October 2009 (2 pages)
29 June 2010Total exemption small company accounts made up to 4 October 2009 (3 pages)
29 June 2010Total exemption small company accounts made up to 4 October 2009 (3 pages)
29 June 2010Total exemption small company accounts made up to 4 October 2009 (3 pages)
21 August 2009Return made up to 19/08/09; full list of members (4 pages)
21 August 2009Return made up to 19/08/09; full list of members (4 pages)
16 July 2009Total exemption small company accounts made up to 4 October 2008 (3 pages)
16 July 2009Total exemption small company accounts made up to 4 October 2008 (3 pages)
16 July 2009Total exemption small company accounts made up to 4 October 2008 (3 pages)
19 August 2008Return made up to 19/08/08; full list of members (4 pages)
19 August 2008Return made up to 19/08/08; full list of members (4 pages)
24 July 2008Total exemption small company accounts made up to 4 October 2007 (3 pages)
24 July 2008Total exemption small company accounts made up to 4 October 2007 (3 pages)
24 July 2008Total exemption small company accounts made up to 4 October 2007 (3 pages)
4 September 2007Return made up to 19/08/07; full list of members (3 pages)
4 September 2007Return made up to 19/08/07; full list of members (3 pages)
30 July 2007Total exemption small company accounts made up to 4 October 2006 (3 pages)
30 July 2007Total exemption small company accounts made up to 4 October 2006 (3 pages)
30 July 2007Total exemption small company accounts made up to 4 October 2006 (3 pages)
6 September 2006Return made up to 19/08/06; full list of members (3 pages)
6 September 2006Return made up to 19/08/06; full list of members (3 pages)
3 August 2006Total exemption small company accounts made up to 4 October 2005 (3 pages)
3 August 2006Total exemption small company accounts made up to 4 October 2005 (3 pages)
3 August 2006Total exemption small company accounts made up to 4 October 2005 (3 pages)
13 September 2005Director's particulars changed (1 page)
13 September 2005Director's particulars changed (1 page)
13 September 2005Return made up to 19/08/05; full list of members (3 pages)
13 September 2005Return made up to 19/08/05; full list of members (3 pages)
13 September 2005Secretary's particulars changed;director's particulars changed (1 page)
13 September 2005Secretary's particulars changed;director's particulars changed (1 page)
10 August 2005Total exemption full accounts made up to 4 October 2004 (8 pages)
10 August 2005Total exemption full accounts made up to 4 October 2004 (8 pages)
10 August 2005Total exemption full accounts made up to 4 October 2004 (8 pages)
8 October 2004Return made up to 19/08/04; full list of members (7 pages)
8 October 2004Return made up to 19/08/04; full list of members (7 pages)
4 August 2004Total exemption full accounts made up to 4 October 2003 (8 pages)
4 August 2004Total exemption full accounts made up to 4 October 2003 (8 pages)
4 August 2004Total exemption full accounts made up to 4 October 2003 (8 pages)
8 September 2003Return made up to 19/08/03; full list of members (7 pages)
8 September 2003Return made up to 19/08/03; full list of members (7 pages)
30 July 2003Total exemption full accounts made up to 4 October 2002 (8 pages)
30 July 2003Total exemption full accounts made up to 4 October 2002 (8 pages)
30 July 2003Total exemption full accounts made up to 4 October 2002 (8 pages)
28 August 2002Return made up to 19/08/02; full list of members (7 pages)
28 August 2002Return made up to 19/08/02; full list of members (7 pages)
29 July 2002Total exemption full accounts made up to 4 October 2001 (8 pages)
29 July 2002Total exemption full accounts made up to 4 October 2001 (8 pages)
29 July 2002Total exemption full accounts made up to 4 October 2001 (8 pages)
8 October 2001Return made up to 19/08/01; full list of members (6 pages)
8 October 2001Return made up to 19/08/01; full list of members (6 pages)
3 August 2001Total exemption full accounts made up to 4 October 2000 (8 pages)
3 August 2001Total exemption full accounts made up to 4 October 2000 (8 pages)
3 August 2001Total exemption full accounts made up to 4 October 2000 (8 pages)
9 October 2000Return made up to 19/08/00; full list of members (6 pages)
9 October 2000Return made up to 19/08/00; full list of members (6 pages)
3 August 2000Full accounts made up to 4 October 1999 (9 pages)
3 August 2000Full accounts made up to 4 October 1999 (9 pages)
3 August 2000Full accounts made up to 4 October 1999 (9 pages)
9 September 1999Return made up to 19/08/99; no change of members (4 pages)
9 September 1999Return made up to 19/08/99; no change of members (4 pages)
30 July 1999Full accounts made up to 4 October 1998 (9 pages)
30 July 1999Full accounts made up to 4 October 1998 (9 pages)
30 July 1999Full accounts made up to 4 October 1998 (9 pages)
4 September 1998Return made up to 19/08/98; no change of members (4 pages)
4 September 1998Return made up to 19/08/98; no change of members (4 pages)
24 July 1998Full accounts made up to 4 October 1997 (9 pages)
24 July 1998Full accounts made up to 4 October 1997 (9 pages)
24 July 1998Full accounts made up to 4 October 1997 (9 pages)
19 September 1997Return made up to 19/08/97; full list of members (6 pages)
19 September 1997Return made up to 19/08/97; full list of members (6 pages)
4 August 1997Full accounts made up to 4 October 1996 (9 pages)
4 August 1997Full accounts made up to 4 October 1996 (9 pages)
4 August 1997Full accounts made up to 4 October 1996 (9 pages)
4 September 1996Return made up to 19/08/96; no change of members (4 pages)
4 September 1996Return made up to 19/08/96; no change of members (4 pages)
26 July 1996Full accounts made up to 4 October 1995 (9 pages)
26 July 1996Full accounts made up to 4 October 1995 (9 pages)
26 July 1996Full accounts made up to 4 October 1995 (9 pages)
22 September 1995Return made up to 19/08/95; no change of members (4 pages)
22 September 1995Return made up to 19/08/95; no change of members (4 pages)
14 July 1995Registered office changed on 14/07/95 from: harrington chambers 26 north john street liverpool L2 9RU (1 page)
14 July 1995Registered office changed on 14/07/95 from: harrington chambers 26 north john street liverpool L2 9RU (1 page)
21 June 1995Accounts for a small company made up to 4 October 1994 (4 pages)
21 June 1995Accounts for a small company made up to 4 October 1994 (4 pages)
21 June 1995Accounts for a small company made up to 4 October 1994 (4 pages)