Company NameROKE Limited
Company StatusDissolved
Company Number06942616
CategoryPrivate Limited Company
Incorporation Date24 June 2009(14 years, 9 months ago)
Dissolution Date24 August 2011 (12 years, 7 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 NameMr Kevin Adrian Rogers-Davison
NationalityBritish
StatusClosed
Appointed24 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin Court 201 Chapel Street
Salford
Manchester
Lancashire
M3 5EQ
Director NameMr Kevin Adrian Rogers-Davison
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2010(1 year, 5 months after company formation)
Appointment Duration8 months, 3 weeks (closed 24 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin Court 201 Chapel Street
Salford
Manchester
Lancashire
M3 5EQ
Director NameMr Roderick Clive Bond
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin Court 201 Chapel Street
Salford
Manchester
Lancashire
M3 5EQ
Director NameMr Darren Anthony Bott
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin Court 201 Chapel Street
Salford
Manchester
Lancashire
M3 5EQ

Location

Registered AddressGriffin Court 201 Chapel Street
Salford
Manchester
Lancashire
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

24 August 2011Final Gazette dissolved following liquidation (1 page)
24 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2011Return of final meeting in a members' voluntary winding up (12 pages)
24 May 2011Return of final meeting in a members' voluntary winding up (12 pages)
4 January 2011Appointment of a voluntary liquidator (1 page)
4 January 2011Declaration of solvency (4 pages)
4 January 2011Declaration of solvency (4 pages)
4 January 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 January 2011Appointment of a voluntary liquidator (1 page)
4 January 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-12-16
(1 page)
2 December 2010Appointment of Mr Kevin Adrian Rogers-Davison as a director (2 pages)
2 December 2010Appointment of Mr Kevin Adrian Rogers-Davison as a director (2 pages)
2 December 2010Termination of appointment of Darren Bott as a director (1 page)
2 December 2010Termination of appointment of Darren Bott as a director (1 page)
5 August 2010Termination of appointment of Roderick Bond as a director (1 page)
5 August 2010Termination of appointment of Roderick Bond as a director (1 page)
8 July 2010Annual return made up to 24 June 2010 with a full list of shareholders
Statement of capital on 2010-07-08
  • GBP 90
(5 pages)
8 July 2010Annual return made up to 24 June 2010 with a full list of shareholders
Statement of capital on 2010-07-08
  • GBP 90
(5 pages)
7 July 2010Director's details changed for Mr Darren Bott on 24 June 2010 (2 pages)
7 July 2010Director's details changed for Mr Darren Bott on 24 June 2010 (2 pages)
6 May 2010Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ on 6 May 2010 (1 page)
6 May 2010Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ on 6 May 2010 (1 page)
6 May 2010Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ on 6 May 2010 (1 page)
7 April 2010Registered office address changed from Ravenstone House Britannia Road Sale M33 2NN on 7 April 2010 (1 page)
7 April 2010Registered office address changed from Ravenstone House Britannia Road Sale M33 2NN on 7 April 2010 (1 page)
7 April 2010Registered office address changed from Ravenstone House Britannia Road Sale M33 2NN on 7 April 2010 (1 page)
21 January 2010Secretary's details changed for Mr Kevin Rogers-Davison on 19 January 2010 (1 page)
21 January 2010Secretary's details changed for Mr Kevin Rogers-Davison on 19 January 2010 (1 page)
1 December 2009Director's details changed for Mr Roderick Clive Bond on 1 November 2009 (2 pages)
1 December 2009Director's details changed for Mr Roderick Clive Bond on 1 November 2009 (2 pages)
1 December 2009Director's details changed for Mr Roderick Clive Bond on 1 November 2009 (2 pages)
29 June 2009Accounting reference date shortened from 30/06/2010 to 31/05/2010 (1 page)
29 June 2009Accounting reference date shortened from 30/06/2010 to 31/05/2010 (1 page)
24 June 2009Incorporation (16 pages)
24 June 2009Incorporation (16 pages)