Company NameRocket Print & Design Limited
Company StatusDissolved
Company Number04323777
CategoryPrivate Limited Company
Incorporation Date16 November 2001(22 years, 5 months ago)
Dissolution Date6 January 2011 (13 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Steven John Lockett
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2002(8 months, 1 week after company formation)
Appointment Duration8 years, 5 months (closed 06 January 2011)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address36 Witley Drive
Sale
Cheshire
M33 5NQ
Secretary NameMrs Susan Eileen Lockett
NationalityBritish
StatusClosed
Appointed22 July 2002(8 months, 1 week after company formation)
Appointment Duration8 years, 5 months (closed 06 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Witley Drive
Sale
Cheshire
M33 5NQ
Director NameNeil James Williamson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2004(2 years, 3 months after company formation)
Appointment Duration6 years, 10 months (closed 06 January 2011)
RolePrinter
Correspondence Address13 Willoughby Close
Sale
Cheshire
M33 6PJ
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed16 November 2001(same day as company formation)
Correspondence AddressBtc House
Chapel Hill Longridge
Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed16 November 2001(same day as company formation)
Correspondence AddressBtc House Chapel Hill
Longridge
Preston
Lancashire
PR3 3JY

Location

Registered AddressDte House
Hollins Mount
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 November 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

6 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2011Final Gazette dissolved following liquidation (1 page)
6 October 2010Liquidators statement of receipts and payments to 16 September 2010 (5 pages)
6 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
6 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
6 October 2010Liquidators' statement of receipts and payments to 16 September 2010 (5 pages)
14 June 2010Liquidators' statement of receipts and payments to 17 May 2010 (5 pages)
14 June 2010Liquidators statement of receipts and payments to 17 May 2010 (5 pages)
4 December 2009Liquidators' statement of receipts and payments to 17 November 2009 (5 pages)
4 December 2009Liquidators statement of receipts and payments to 17 November 2009 (5 pages)
10 June 2009Liquidators' statement of receipts and payments to 17 May 2009 (5 pages)
10 June 2009Liquidators statement of receipts and payments to 17 May 2009 (5 pages)
21 November 2008Liquidators' statement of receipts and payments to 17 November 2008 (5 pages)
21 November 2008Liquidators statement of receipts and payments to 17 November 2008 (5 pages)
29 May 2008Liquidators statement of receipts and payments to 17 November 2008 (5 pages)
29 May 2008Liquidators' statement of receipts and payments to 17 November 2008 (5 pages)
2 June 2007Appointment of a voluntary liquidator (1 page)
2 June 2007Statement of affairs (10 pages)
2 June 2007Appointment of a voluntary liquidator (1 page)
2 June 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 June 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 June 2007Statement of affairs (10 pages)
14 May 2007Registered office changed on 14/05/07 from: 34A green lane sale cheshire M33 5PP (1 page)
14 May 2007Registered office changed on 14/05/07 from: 34A green lane sale cheshire M33 5PP (1 page)
23 November 2006Return made up to 16/11/06; full list of members (3 pages)
23 November 2006Return made up to 16/11/06; full list of members (3 pages)
10 August 2006Secretary's particulars changed (1 page)
10 August 2006Secretary's particulars changed (1 page)
15 March 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
15 March 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
13 March 2006Registered office changed on 13/03/06 from: 34A green lane sale cheshire M33 5PP (1 page)
13 March 2006Registered office changed on 13/03/06 from: 34A green lane sale cheshire M33 5PP (1 page)
11 January 2006Ad 30/04/04--------- £ si 40@1 (2 pages)
11 January 2006Ad 30/04/04--------- £ si 40@1 (2 pages)
3 January 2006Location of register of members (1 page)
3 January 2006Registered office changed on 03/01/06 from: 36 witley drive sale cheshire M33 5NQ (1 page)
3 January 2006Return made up to 16/11/05; full list of members (3 pages)
3 January 2006Return made up to 16/11/05; full list of members (3 pages)
3 January 2006Registered office changed on 03/01/06 from: 36 witley drive sale cheshire M33 5NQ (1 page)
3 January 2006Location of register of members (1 page)
9 June 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
9 June 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
7 December 2004Return made up to 16/11/04; full list of members
  • 363(287) ‐ Registered office changed on 07/12/04
(7 pages)
7 December 2004Return made up to 16/11/04; full list of members (7 pages)
28 June 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
28 June 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
24 November 2003Return made up to 16/11/03; full list of members (6 pages)
24 November 2003Return made up to 16/11/03; full list of members (6 pages)
5 March 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
5 March 2003Return made up to 16/11/02; full list of members (6 pages)
5 March 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
5 March 2003Return made up to 16/11/02; full list of members (6 pages)
18 February 2003New director appointed (2 pages)
18 February 2003New secretary appointed (2 pages)
18 February 2003New secretary appointed (2 pages)
18 February 2003Ad 22/07/02--------- £ si 9@1=9 £ ic 1/10 (2 pages)
18 February 2003Ad 22/07/02--------- £ si 9@1=9 £ ic 1/10 (2 pages)
18 February 2003Registered office changed on 18/02/03 from: btc house chapel hill, longridge preston lancashire PR3 3JY (1 page)
18 February 2003New director appointed (2 pages)
18 February 2003Registered office changed on 18/02/03 from: btc house chapel hill, longridge preston lancashire PR3 3JY (1 page)
2 July 2002Particulars of mortgage/charge (3 pages)
2 July 2002Particulars of mortgage/charge (3 pages)
23 November 2001Director resigned (1 page)
23 November 2001Director resigned (1 page)
23 November 2001Secretary resigned (1 page)
23 November 2001Secretary resigned (1 page)
16 November 2001Incorporation (16 pages)