Company NameSubtech R.O.V. Services Limited
Company StatusDissolved
Company Number04051394
CategoryPrivate Limited Company
Incorporation Date11 August 2000(23 years, 8 months ago)
Dissolution Date2 November 2004 (19 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Philip Mark Cochrane
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lynton Park Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6JA
Secretary NameMrs Jane Marie Cochrane
NationalityBritish
StatusClosed
Appointed11 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address4 Lynton Park Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6JA
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed11 August 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed11 August 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address4 Lynton Park Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6JA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

2 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2004First Gazette notice for voluntary strike-off (1 page)
4 June 2004Application for striking-off (1 page)
20 September 2003Return made up to 11/08/03; full list of members (6 pages)
21 June 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
5 April 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
27 September 2001Return made up to 11/08/01; full list of members (6 pages)
20 September 2000New secretary appointed (2 pages)
20 September 2000Secretary resigned (1 page)
20 September 2000Registered office changed on 20/09/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
20 September 2000New director appointed (2 pages)
20 September 2000Director resigned (1 page)
11 August 2000Incorporation (10 pages)