Company NameRooke & Sons Limited
Company StatusDissolved
Company Number00278722
CategoryPrivate Limited Company
Incorporation Date12 August 1933(90 years, 8 months ago)
Dissolution Date26 April 2005 (18 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Amy Virginia Brooke
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1991(57 years, 12 months after company formation)
Appointment Duration13 years, 9 months (closed 26 April 2005)
RoleHousewife
Correspondence AddressRowney Corner Farmhouse
Pepples Lane Wimbish
Saffron Walden
Essex
CB11 2UZ
Director NameMr Frank Edward Powney Brooke
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1991(57 years, 12 months after company formation)
Appointment Duration13 years, 9 months (closed 26 April 2005)
RoleBuilder
Correspondence AddressRowney Corner Farmhouse
Pepples Lane Wimbish
Saffron Walden
Essex
CB11 2UZ
Secretary NameMrs Amy Virginia Brooke
NationalityBritish
StatusClosed
Appointed24 July 1991(57 years, 12 months after company formation)
Appointment Duration13 years, 9 months (closed 26 April 2005)
RoleCompany Director
Correspondence AddressRowney Corner Farmhouse
Pepples Lane Wimbish
Saffron Walden
Essex
CB11 2UZ
Director NameMrs Queenie Ellie Cope
Date of BirthDecember 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(57 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 1993)
RoleCompany Director
Correspondence Address20 Cryspen Court
Bury St Edmunds
Suffolk
IP33 1EP

Location

Registered AddressRowney Corner Farmhouse
Thaxted Road
Wimbish Saffron Walden
Essex
CB10 2UZ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWimbish
WardDebden & Wimbish

Financials

Year2014
Net Worth£27,538
Cash£42,397
Current Liabilities£15,259

Accounts

Latest Accounts30 April 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

26 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2005First Gazette notice for voluntary strike-off (1 page)
22 November 2004Application for striking-off (1 page)
7 January 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
7 January 2004Return made up to 08/09/03; full list of members (7 pages)
24 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
6 December 2002Return made up to 08/09/02; full list of members (7 pages)
15 November 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
21 September 2001Return made up to 08/09/01; full list of members (6 pages)
13 October 2000Accounts for a small company made up to 30 April 2000 (4 pages)
22 September 2000Return made up to 08/09/00; full list of members (6 pages)
13 December 1999Accounts for a small company made up to 30 April 1999 (4 pages)
1 October 1999Return made up to 08/09/99; full list of members (6 pages)
9 February 1999Accounts for a small company made up to 30 April 1998 (4 pages)
15 October 1998Return made up to 08/09/98; no change of members
  • 363(287) ‐ Registered office changed on 15/10/98
(4 pages)
20 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
29 September 1997Return made up to 08/09/97; no change of members (4 pages)
20 October 1996Accounts for a small company made up to 30 April 1996 (5 pages)
9 September 1996Return made up to 08/09/96; full list of members (6 pages)
10 February 1996Declaration of satisfaction of mortgage/charge (1 page)
10 February 1996Declaration of satisfaction of mortgage/charge (1 page)
14 December 1995Registered office changed on 14/12/95 from: rowney corner farmhouse pepples lane wimbish saffron walden essex CB10 2UZ (1 page)
2 October 1995Accounts for a small company made up to 30 April 1995 (5 pages)
21 September 1995Auditor's resignation (2 pages)