Company NameRocstone Construction Limited
Company StatusDissolved
Company Number05959641
CategoryPrivate Limited Company
Incorporation Date9 October 2006(17 years, 5 months ago)
Dissolution Date4 December 2012 (11 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Paul Simon Connor
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Plymouth Grove, Radcliffe
Manchester
M26 3WU
Director NameMr Melbourne George Stewart
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Heathfield Road
Bury
BL9 8HB
Secretary NameMr Melbourne George Stewart
NationalityBritish
StatusClosed
Appointed09 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Heathfield Road
Bury
BL9 8HB

Location

Registered AddressAnderton Hall Recovery
11th Floor Regent House
Heaton Lane
Stockport
SK4 1BS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,476
Cash£2,294
Current Liabilities£140,978

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

4 December 2012Final Gazette dissolved following liquidation (1 page)
4 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2012Final Gazette dissolved following liquidation (1 page)
4 September 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
4 September 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
28 June 2012Registered office address changed from Suite 18/19 Bolton Enterprise Centre Washington Street Bolton Lancashire BL3 5EY on 28 June 2012 (2 pages)
28 June 2012Registered office address changed from Suite 18/19 Bolton Enterprise Centre Washington Street Bolton Lancashire BL3 5EY on 28 June 2012 (2 pages)
20 June 2012Liquidators' statement of receipts and payments to 18 May 2012 (5 pages)
20 June 2012Liquidators' statement of receipts and payments to 18 May 2012 (5 pages)
20 June 2012Liquidators statement of receipts and payments to 18 May 2012 (5 pages)
13 December 2011Liquidators statement of receipts and payments to 18 November 2011 (6 pages)
13 December 2011Liquidators' statement of receipts and payments to 18 November 2011 (6 pages)
13 December 2011Liquidators' statement of receipts and payments to 18 November 2011 (6 pages)
7 June 2011Liquidators statement of receipts and payments to 18 May 2011 (8 pages)
7 June 2011Liquidators' statement of receipts and payments to 18 May 2011 (8 pages)
7 June 2011Liquidators' statement of receipts and payments to 18 May 2011 (8 pages)
11 March 2011Liquidators' statement of receipts and payments to 18 November 2010 (5 pages)
11 March 2011Liquidators statement of receipts and payments to 18 November 2010 (5 pages)
11 March 2011Liquidators' statement of receipts and payments to 18 November 2010 (5 pages)
24 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-11-19
(1 page)
24 November 2009Appointment of a voluntary liquidator (1 page)
24 November 2009Appointment of a voluntary liquidator (1 page)
24 November 2009Statement of affairs with form 4.19 (5 pages)
24 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 November 2009Statement of affairs with form 4.19 (5 pages)
10 November 2009Registered office address changed from 21a Hazel Road Whitefield Manchester M45 8EU on 10 November 2009 (2 pages)
10 November 2009Registered office address changed from 21a Hazel Road Whitefield Manchester M45 8EU on 10 November 2009 (2 pages)
31 October 2009Compulsory strike-off action has been suspended (1 page)
31 October 2009Compulsory strike-off action has been suspended (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
26 November 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
26 November 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
31 March 2008Return made up to 09/10/07; full list of members
  • 363(287) ‐ Registered office changed on 31/03/08
(7 pages)
31 March 2008Return made up to 09/10/07; full list of members
  • 363(287) ‐ Registered office changed on 31/03/08
(7 pages)
9 October 2006Incorporation (8 pages)
9 October 2006Incorporation (8 pages)