Company NameROKK Services Limited
DirectorShakunthala Anne Oldham
Company StatusDissolved
Company Number03290741
CategoryPrivate Limited Company
Incorporation Date11 December 1996(27 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameShakunthala Anne Oldham
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1996(2 weeks, 6 days after company formation)
Appointment Duration27 years, 4 months
RoleHousewife Student
Correspondence AddressFirbank House Chorleywood Road
Rickmansworth
Hertfordshire
WD3 4ER
Secretary NameEvelyn Margaret David
NationalityBritish
StatusCurrent
Appointed31 December 1996(2 weeks, 6 days after company formation)
Appointment Duration27 years, 4 months
RoleTeacher
Correspondence Address15 Heybeck Lane
Wookkirk
Dewsbury
West Yorkshire
WF12 7QT
Director NamePeter John Watling
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address28 Ruscombe Gardens
Datchet
Slough
SL3 9BG
Secretary NamePhilip Hugh Williams
NationalityBritish
StatusResigned
Appointed11 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 St Albans Avenue
Heath
Cardiff
CF4 4AT
Wales

Location

Registered Address1 Oxford Court
Bishopsgate
Manchester
M2 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End10 June

Filing History

12 May 2001Dissolved (1 page)
12 February 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
23 November 2000Liquidators statement of receipts and payments (5 pages)
25 September 2000Registered office changed on 25/09/00 from: 18 bartle house oxford court manchester M2 3WQ (1 page)
31 May 2000Liquidators statement of receipts and payments (5 pages)
12 November 1999Liquidators statement of receipts and payments (5 pages)
23 November 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 November 1998Appointment of a voluntary liquidator (1 page)
6 November 1998Statement of affairs (5 pages)
28 October 1998Registered office changed on 28/10/98 from: firbank house chorley wood road rickmansworth hertfordshire WD3 4ER (1 page)
8 January 1998Return made up to 11/12/97; full list of members (6 pages)
5 December 1997Accounting reference date extended from 31/12/97 to 10/06/98 (1 page)
13 January 1997New director appointed (2 pages)
13 January 1997Secretary resigned (1 page)
13 January 1997New secretary appointed (2 pages)
13 January 1997Director resigned (1 page)
13 January 1997Registered office changed on 13/01/97 from: 1ST floor crown house 64 whitchurch road cardiff CF4 3LX (1 page)
11 December 1996Incorporation (12 pages)