Company NameRockstone Communications Limited
Company StatusDissolved
Company Number03852030
CategoryPrivate Limited Company
Incorporation Date1 October 1999(24 years, 6 months ago)
Dissolution Date16 September 2003 (20 years, 7 months ago)
Previous NameRockstone Marketing Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameBryan Duncan Sinclair
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1999(5 days after company formation)
Appointment Duration3 years, 11 months (closed 16 September 2003)
RoleCompany Director
Correspondence Address48 Deva Close
Poynton
Stockport
Cheshire
SK12 1HH
Secretary NameLesley Alison Sinclair
NationalityBritish
StatusClosed
Appointed06 October 1999(5 days after company formation)
Appointment Duration3 years, 11 months (closed 16 September 2003)
RoleCompany Director
Correspondence Address48 Deva Close
Poynton
Stockport
Cheshire
SK12 1HH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

16 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2003First Gazette notice for voluntary strike-off (1 page)
4 December 2002Registered office changed on 04/12/02 from: ashfield house ashfield road cheadle cheshire SK8 1BE (1 page)
26 November 2002Voluntary strike-off action has been suspended (1 page)
19 November 2002First Gazette notice for voluntary strike-off (1 page)
8 October 2002Application for striking-off (1 page)
4 December 2001Return made up to 01/10/01; full list of members (6 pages)
21 November 2000Ad 01/09/00--------- £ si 98@1 (2 pages)
8 November 2000Return made up to 01/10/00; full list of members (6 pages)
22 November 1999Secretary resigned (1 page)
22 November 1999New director appointed (2 pages)
22 November 1999Director resigned (1 page)
22 November 1999New secretary appointed (2 pages)
16 November 1999Company name changed rockstone marketing LIMITED\certificate issued on 17/11/99 (2 pages)
11 October 1999Registered office changed on 11/10/99 from: 788-790 finchley road london NW11 7TJ (1 page)
1 October 1999Incorporation (17 pages)