Company NameRockola Limited
Company StatusDissolved
Company Number03901650
CategoryPrivate Limited Company
Incorporation Date30 December 1999(24 years, 4 months ago)
Dissolution Date25 November 2010 (13 years, 5 months ago)
Previous NameRockground Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Leo Anthony Armstrong
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Breezemount
Prestwich
Manchester
M25 0AH
Secretary NameMrs Ann-Marie Armstrong
NationalityBritish
StatusClosed
Appointed30 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Breezemount
Prestwich
Manchester
M25 0AH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 December 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 December 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressStanton House 41 Blackfriars Road
Salford
Manchester
Lancs
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£23,356
Cash£646
Current Liabilities£304,705

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 November 2010Final Gazette dissolved following liquidation (1 page)
25 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
25 August 2010Liquidators' statement of receipts and payments to 13 August 2010 (5 pages)
25 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
25 August 2010Liquidators statement of receipts and payments to 13 August 2010 (5 pages)
6 May 2010Liquidators statement of receipts and payments to 23 April 2010 (5 pages)
6 May 2010Liquidators' statement of receipts and payments to 23 April 2010 (5 pages)
10 November 2009Liquidators' statement of receipts and payments to 23 October 2009 (5 pages)
10 November 2009Liquidators statement of receipts and payments to 23 October 2009 (5 pages)
5 November 2008Appointment of a voluntary liquidator (1 page)
5 November 2008Statement of affairs with form 4.19 (8 pages)
5 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 November 2008Appointment of a voluntary liquidator (1 page)
5 November 2008Statement of affairs with form 4.19 (8 pages)
5 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-10-24
(1 page)
29 September 2008Registered office changed on 29/09/2008 from suite 3H 1 grosvenor house agecroft enterprise park swinton manchester M27 8UW (1 page)
29 September 2008Registered office changed on 29/09/2008 from suite 3H 1 grosvenor house agecroft enterprise park swinton manchester M27 8UW (1 page)
14 February 2008Return made up to 19/12/07; no change of members (6 pages)
14 February 2008Return made up to 19/12/07; no change of members (6 pages)
27 November 2007Registered office changed on 27/11/07 from: c/o elliott goldman LTD 10-11 millbank house bollin walk wilmslow cheshire SK9 1BJ (1 page)
27 November 2007Registered office changed on 27/11/07 from: c/o elliott goldman LTD 10-11 millbank house bollin walk wilmslow cheshire SK9 1BJ (1 page)
15 October 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
22 February 2007Return made up to 19/12/06; full list of members (6 pages)
22 February 2007Return made up to 19/12/06; full list of members (6 pages)
25 March 2006Particulars of mortgage/charge (3 pages)
25 March 2006Particulars of mortgage/charge (3 pages)
29 December 2005Return made up to 19/12/05; full list of members (6 pages)
29 December 2005Return made up to 19/12/05; full list of members (6 pages)
28 October 2005Registered office changed on 28/10/05 from: 1 millbank house riverside business park wilmslow cheshire SK9 1BJ (1 page)
28 October 2005Registered office changed on 28/10/05 from: 1 millbank house riverside business park wilmslow cheshire SK9 1BJ (1 page)
27 January 2005Company name changed rockground LIMITED\certificate issued on 27/01/05 (2 pages)
27 January 2005Company name changed rockground LIMITED\certificate issued on 27/01/05 (2 pages)
7 January 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
7 January 2005Return made up to 30/12/04; full list of members (6 pages)
7 January 2005Return made up to 30/12/04; full list of members (6 pages)
7 January 2005Accounts made up to 31 December 2004 (1 page)
10 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
10 March 2004Accounts made up to 31 December 2003 (1 page)
28 February 2004Return made up to 30/12/03; full list of members (6 pages)
28 February 2004Return made up to 30/12/03; full list of members (6 pages)
25 March 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
25 March 2003Return made up to 30/12/02; full list of members (6 pages)
25 March 2003Return made up to 30/12/02; full list of members (6 pages)
25 March 2003Accounts made up to 31 December 2002 (1 page)
16 December 2002Registered office changed on 16/12/02 from: sycamore house manchester road wilmslow cheshire SK9 1BG (1 page)
16 December 2002Registered office changed on 16/12/02 from: sycamore house manchester road wilmslow cheshire SK9 1BG (1 page)
7 January 2002Accounts made up to 31 December 2001 (2 pages)
7 January 2002Return made up to 30/12/01; full list of members (6 pages)
7 January 2002Return made up to 30/12/01; full list of members (6 pages)
7 January 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
28 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
28 August 2001Accounts made up to 31 December 2000 (1 page)
16 June 2001Registered office changed on 16/06/01 from: 366 chester road manchester lancashire M16 9FH (1 page)
16 June 2001Registered office changed on 16/06/01 from: 366 chester road manchester lancashire M16 9FH (1 page)
9 January 2001Return made up to 30/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 January 2001Return made up to 30/12/00; full list of members (6 pages)
17 January 2000New director appointed (2 pages)
17 January 2000New secretary appointed (2 pages)
17 January 2000New secretary appointed (2 pages)
17 January 2000New director appointed (2 pages)
6 January 2000Director resigned (1 page)
6 January 2000Director resigned (1 page)
6 January 2000Secretary resigned (1 page)
6 January 2000Secretary resigned (1 page)
30 December 1999Incorporation (12 pages)
30 December 1999Incorporation (12 pages)