Company NameRockmist Limited
Company StatusDissolved
Company Number05414786
CategoryPrivate Limited Company
Incorporation Date5 April 2005(19 years ago)
Dissolution Date19 March 2013 (11 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr James Stanley Hennessey
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2005(2 days after company formation)
Appointment Duration7 years, 11 months (closed 19 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitehall House Rawcliffe Road
St. Michaels
Preston
Lancashire
PR3 0UH
Secretary NameMr James Stanley Hennessey
NationalityBritish
StatusClosed
Appointed07 April 2005(2 days after company formation)
Appointment Duration7 years, 11 months (closed 19 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitehall House Rawcliffe Road
St. Michaels
Preston
Lancashire
PR3 0UH
Director NameMr Gary Simon Kellett
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2010(5 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 19 March 2013)
RoleE Commerce Consultant
Country of ResidenceEngland
Correspondence Address28 Cornall Street
Bury
Lancashire
BL8 1RZ
Director NameAntony William Popadich
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(2 days after company formation)
Appointment Duration6 years, 6 months (resigned 25 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarwood Lodge
Stitch Mi Lane Harwood
Bolton
Lancashire
BL2 4JA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 April 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 April 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address11th Floor Centurion House
129 Deansgate
Manchester
M3 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

375 at £0.1Antony William Popadich
37.50%
Ordinary
375 at £0.1James Stanley Hennessey
37.50%
Ordinary
250 at £0.1Gary Simon Kellett
25.00%
Ordinary

Financials

Year2014
Net Worth-£132,017
Cash£14,206
Current Liabilities£146,223

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
20 November 2012Application to strike the company off the register (3 pages)
20 November 2012Application to strike the company off the register (3 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 April 2012Annual return made up to 5 April 2012 with a full list of shareholders
Statement of capital on 2012-04-12
  • GBP 100
(5 pages)
12 April 2012Annual return made up to 5 April 2012 with a full list of shareholders
Statement of capital on 2012-04-12
  • GBP 100
(5 pages)
12 April 2012Annual return made up to 5 April 2012 with a full list of shareholders
Statement of capital on 2012-04-12
  • GBP 100
(5 pages)
3 November 2011Termination of appointment of Antony William Popadich as a director on 25 October 2011 (2 pages)
3 November 2011Termination of appointment of Antony Popadich as a director (2 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (6 pages)
13 August 2010Sub-division of shares on 6 August 2010 (5 pages)
13 August 2010Sub-division of shares on 6 August 2010 (5 pages)
13 August 2010Particulars of variation of rights attached to shares (2 pages)
13 August 2010Appointment of Mr Gary Simon Kellett as a director (3 pages)
13 August 2010Sub-division of shares on 6 August 2010 (5 pages)
13 August 2010Appointment of Mr Gary Simon Kellett as a director (3 pages)
13 August 2010Change of share class name or designation (2 pages)
13 August 2010Particulars of variation of rights attached to shares (2 pages)
13 August 2010Change of share class name or designation (2 pages)
13 August 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
13 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Antony William Popadich on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Antony William Popadich on 12 April 2010 (2 pages)
23 December 2009Registered office address changed from Mitchell Charlesworth Chartered Accountants Brazennose House West Brazennose Street Manchester M2 5FE on 23 December 2009 (1 page)
23 December 2009Registered office address changed from Mitchell Charlesworth Chartered Accountants Brazennose House West Brazennose Street Manchester M2 5FE on 23 December 2009 (1 page)
21 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 April 2009Return made up to 05/04/09; full list of members (4 pages)
6 April 2009Return made up to 05/04/09; full list of members (4 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 April 2008Director and Secretary's Change of Particulars / james hennessey / 21/04/2008 / HouseName/Number was: , now: whitehall house; Street was: lawnswood house 5 ellonby rise, now: rawcliffe road; Area was: lostock, now: st. Michaels; Post Town was: bolton, now: preston; Region was: , now: lancashire; Post Code was: BL6 4NR, now: PR3 0UH; Country was: , (1 page)
21 April 2008Director and secretary's change of particulars / james hennessey / 21/04/2008 (1 page)
21 April 2008Director and secretary's change of particulars / james hennessey / 21/04/2008 (1 page)
21 April 2008Director and Secretary's Change of Particulars / james hennessey / 21/04/2008 / (1 page)
7 April 2008Return made up to 05/04/08; full list of members (4 pages)
7 April 2008Return made up to 05/04/08; full list of members (4 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 April 2007Return made up to 05/04/07; full list of members (3 pages)
5 April 2007Return made up to 05/04/07; full list of members (3 pages)
8 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 April 2006Return made up to 05/04/06; full list of members (3 pages)
19 April 2006Return made up to 05/04/06; full list of members (3 pages)
30 March 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
30 March 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
17 May 2005Ad 07/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 May 2005Ad 07/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 May 2005New director appointed (2 pages)
3 May 2005Registered office changed on 03/05/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
3 May 2005New secretary appointed;new director appointed (2 pages)
3 May 2005Director resigned (1 page)
3 May 2005New secretary appointed;new director appointed (2 pages)
3 May 2005Secretary resigned (1 page)
3 May 2005New director appointed (2 pages)
3 May 2005Registered office changed on 03/05/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
3 May 2005Secretary resigned (1 page)
3 May 2005Director resigned (1 page)
5 April 2005Incorporation (30 pages)
5 April 2005Incorporation (30 pages)