Company NameRoctech Limited
Company StatusDissolved
Company Number04650974
CategoryPrivate Limited Company
Incorporation Date29 January 2003(21 years, 3 months ago)
Dissolution Date5 December 2006 (17 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameCharles David Cook
NationalityBritish
StatusClosed
Appointed29 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address48 Higher Dunscar
Egerton
Bolton
Greater Manchester
BL7 9TF
Director NameMr Matthew Adam Robinson
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(same day as company formation)
RoleSolicitor
Correspondence Address48a Higher Dunscar
Egerton
Bolton
BL7 9TF
Director NameTimothy Martin Cook
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(1 month, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2004)
RoleCompany Director
Correspondence Address30 Chamberlain Drive
Wilmslow
Cheshire
SK9 2SN
Director NameExchequer Directors Limited (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ
Secretary NameExchequer Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ

Location

Registered AddressUnit 28 Broadway
Globe Lane Industrial Estate
Dukinfield
Cheshire
SK16 4UU
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDukinfield
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£1,267
Current Liabilities£1,267

Accounts

Latest Accounts31 January 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

5 December 2006Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2006First Gazette notice for compulsory strike-off (1 page)
19 April 2006Director resigned (2 pages)
19 April 2006Registered office changed on 19/04/06 from: 48A higher dunscar egerton bolton BL7 9TF (2 pages)
3 March 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
1 March 2005Return made up to 29/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2005Director resigned (1 page)
22 March 2004Return made up to 29/01/04; full list of members
  • 363(287) ‐ Registered office changed on 22/03/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2004Registered office changed on 03/03/04 from: brook house 77 fountain street manchester greater manchester M2 2EE (1 page)
28 April 2003Registered office changed on 28/04/03 from: 21 pilling lane chorley lancashire PR7 3ER (1 page)
28 March 2003New director appointed (2 pages)
14 February 2003Ad 10/02/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
9 February 2003New secretary appointed (2 pages)
9 February 2003New director appointed (2 pages)
7 February 2003Secretary resigned (1 page)
7 February 2003Director resigned (1 page)