Company NameRockliff Computers Limited
Company StatusDissolved
Company Number01478030
CategoryPrivate Limited Company
Incorporation Date8 February 1980(44 years, 2 months ago)
Dissolution Date1 May 2017 (6 years, 11 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Philip Joseph Keoghan
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1998(18 years, 6 months after company formation)
Appointment Duration18 years, 8 months (closed 01 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTown Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameDavid Mills
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1998(18 years, 6 months after company formation)
Appointment Duration18 years, 8 months (closed 01 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Secretary NameNicola Clare Downing
NationalityBritish
StatusClosed
Appointed29 October 2010(30 years, 9 months after company formation)
Appointment Duration6 years, 6 months (closed 01 May 2017)
RoleCompany Director
Correspondence AddressTown Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameGary Thatcher
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(11 years after company formation)
Appointment Duration20 years, 5 months (resigned 27 July 2011)
RoleCompany Director
Correspondence Address24 Flag Lane North
Chester
CH2 1LE
Wales
Director NameMichael Thomas Walter Taylor
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(11 years after company formation)
Appointment Duration12 years, 1 month (resigned 08 April 2003)
RoleCompany Director
Correspondence AddressQuoisley Hall
Marbury
Whitchurch
Salop
Sy13
Director NameStephen Paul
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(11 years after company formation)
Appointment Duration9 years, 3 months (resigned 31 May 2000)
RoleCompany Director
Correspondence Address10 Deepdale Avenue
Bootle
Merseyside
L20 4NF
Director NameRichard Cain
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(11 years after company formation)
Appointment Duration20 years, 5 months (resigned 27 July 2011)
RoleCompany Director
Correspondence Address4 Rowcliffe Avenue
Westminster Park
Chester
CH4 7PW
Wales
Secretary NameRichard Cain
NationalityBritish
StatusResigned
Appointed01 March 1991(11 years after company formation)
Appointment Duration7 years, 5 months (resigned 14 August 1998)
RoleCompany Director
Correspondence Address4 Rowcliffe Avenue
Westminster Park
Chester
CH4 7PW
Wales
Director NameMr Robert Field
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(13 years after company formation)
Appointment Duration1 year (resigned 14 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Dringthorpe Road
York
North Yorkshire
YO24 1NF
Director NameMr Simon Allan Mark Hughes
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(13 years after company formation)
Appointment Duration18 years, 5 months (resigned 27 July 2011)
RoleCompany Director
Correspondence Address1 Dorchester Road
Swinton
Manchester
M27 5PX
Director NameMark Benjamin Taylor
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(14 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 January 2001)
RoleCompany Director
Correspondence AddressStomebank Cottage
Wyche Road Bunbury
Tarporley
Cheshire
CW6 9PN
Director NameSimon Day
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(15 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 08 April 2003)
RoleCompany Director
Correspondence Address14 Cilnant
Parc Hendy
Mold
Clwyd
CH7 1GG
Wales
Director NameStephen Booth
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(15 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address6 Park Drive S
Hoole
Chester
CH2 3JT
Wales
Director NameAndrew Holmes
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(16 years, 1 month after company formation)
Appointment Duration15 years, 4 months (resigned 27 July 2011)
RoleCompany Director
Correspondence Address25 The Ridgeway
Tarvin
Chester
CH3 8JR
Wales
Director NameMr Stephen Andrew Smith
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(16 years, 1 month after company formation)
Appointment Duration12 years, 9 months (resigned 01 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Orchard Close
Wincham
CW9 6EX
Director NameElizabeth Taylor
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1997(17 years, 7 months after company formation)
Appointment Duration11 months (resigned 14 August 1998)
RoleAccount Executive
Correspondence AddressQuoisley Hall
Quoisley
Whitchurch
Shropshire
SY13 4LG
Wales
Secretary NameMr Peter John Simpson
NationalityBritish
StatusResigned
Appointed14 August 1998(18 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 29 October 2010)
RoleY
Country of ResidenceUnited Kingdom
Correspondence AddressGleniffer
2 Elizabethan Way Maidenbower
Crawley
West Sussex
RH10 7GU

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2013 (11 years ago)
Next Accounts Due31 December 2014 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 May 2017Final Gazette dissolved following liquidation (1 page)
1 May 2017Final Gazette dissolved following liquidation (1 page)
1 February 2017Return of final meeting in a members' voluntary winding up (15 pages)
1 February 2017Return of final meeting in a members' voluntary winding up (15 pages)
1 February 2016Liquidators' statement of receipts and payments to 25 November 2015 (13 pages)
1 February 2016Liquidators statement of receipts and payments to 25 November 2015 (13 pages)
1 February 2016Liquidators' statement of receipts and payments to 25 November 2015 (13 pages)
19 December 2014Registered office address changed from 20 Triton Street London NW1 3BF to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 19 December 2014 (2 pages)
19 December 2014Registered office address changed from 20 Triton Street London NW1 3BF to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 19 December 2014 (2 pages)
18 December 2014Appointment of a voluntary liquidator (1 page)
18 December 2014Declaration of solvency (3 pages)
18 December 2014Appointment of a voluntary liquidator (1 page)
18 December 2014Declaration of solvency (3 pages)
18 December 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-11-26
(1 page)
10 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 139,300
(5 pages)
10 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 139,300
(5 pages)
10 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 139,300
(5 pages)
18 September 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
18 September 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
8 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
8 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
6 March 2012Director's details changed for Philip Joseph Keoghan on 29 February 2012 (2 pages)
6 March 2012Secretary's details changed for Nicola Clare Downing on 29 February 2012 (1 page)
6 March 2012Director's details changed for David Mills on 29 February 2012 (2 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
6 March 2012Director's details changed for David Mills on 29 February 2012 (2 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
6 March 2012Secretary's details changed for Nicola Clare Downing on 29 February 2012 (1 page)
6 March 2012Director's details changed for Philip Joseph Keoghan on 29 February 2012 (2 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
3 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
3 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
10 August 2011Termination of appointment of Simon Hughes as a director (2 pages)
10 August 2011Termination of appointment of Gary Thatcher as a director (2 pages)
10 August 2011Termination of appointment of Gary Thatcher as a director (2 pages)
10 August 2011Termination of appointment of Simon Hughes as a director (2 pages)
4 August 2011Termination of appointment of Andrew Holmes as a director (2 pages)
4 August 2011Termination of appointment of Richard Cain as a director (2 pages)
4 August 2011Termination of appointment of Andrew Holmes as a director (2 pages)
4 August 2011Termination of appointment of Richard Cain as a director (2 pages)
6 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (19 pages)
6 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (19 pages)
6 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (19 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
9 December 2010Registered office address changed from 66 Chiltern Street London W1U 4AG on 9 December 2010 (2 pages)
9 December 2010Registered office address changed from 66 Chiltern Street London W1U 4AG on 9 December 2010 (2 pages)
9 December 2010Registered office address changed from 66 Chiltern Street London W1U 4AG on 9 December 2010 (2 pages)
9 November 2010Termination of appointment of Peter Simpson as a secretary (2 pages)
9 November 2010Appointment of Nicola Clare Downing as a secretary (3 pages)
9 November 2010Appointment of Nicola Clare Downing as a secretary (3 pages)
9 November 2010Termination of appointment of Peter Simpson as a secretary (2 pages)
20 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (19 pages)
20 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (19 pages)
20 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (19 pages)
11 November 2009Registered office address changed from Ikon House 30 Cowcross Street London EC1M 6DQ on 11 November 2009 (1 page)
11 November 2009Registered office address changed from Ikon House 30 Cowcross Street London EC1M 6DQ on 11 November 2009 (1 page)
8 November 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
8 November 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
28 April 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
28 April 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
13 January 2009Appointment terminated director stephen smith (1 page)
13 January 2009Appointment terminated director stephen smith (1 page)
8 December 2008Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
8 December 2008Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
19 March 2008Return made up to 01/03/08; full list of members (9 pages)
19 March 2008Return made up to 01/03/08; full list of members (9 pages)
18 March 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
18 March 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
25 April 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
25 April 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
30 March 2007Return made up to 01/03/07; full list of members (8 pages)
30 March 2007Return made up to 01/03/07; full list of members (8 pages)
21 March 2006Return made up to 01/03/06; full list of members (8 pages)
21 March 2006Return made up to 01/03/06; full list of members (8 pages)
23 November 2005Accounts for a dormant company made up to 30 September 2005 (6 pages)
23 November 2005Accounts for a dormant company made up to 30 September 2005 (6 pages)
25 April 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
25 April 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
9 March 2005Return made up to 01/03/05; full list of members (8 pages)
9 March 2005Return made up to 01/03/05; full list of members (8 pages)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
19 March 2004Return made up to 01/03/04; full list of members (9 pages)
19 March 2004Return made up to 01/03/04; full list of members (9 pages)
16 February 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
16 February 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
13 March 2003Return made up to 01/03/03; full list of members (9 pages)
13 March 2003Return made up to 01/03/03; full list of members (9 pages)
28 November 2002Accounts for a dormant company made up to 30 September 2002 (8 pages)
28 November 2002Accounts for a dormant company made up to 30 September 2002 (8 pages)
2 May 2002Full accounts made up to 30 September 2001 (10 pages)
2 May 2002Full accounts made up to 30 September 2001 (10 pages)
17 April 2002Return made up to 01/03/02; full list of members (9 pages)
17 April 2002Director's particulars changed (1 page)
17 April 2002Director's particulars changed (1 page)
17 April 2002Return made up to 01/03/02; full list of members (9 pages)
26 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2001Declaration of satisfaction of mortgage/charge (3 pages)
26 May 2001Declaration of satisfaction of mortgage/charge (1 page)
26 May 2001Declaration of satisfaction of mortgage/charge (1 page)
26 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2001Declaration of satisfaction of mortgage/charge (3 pages)
27 April 2001Full accounts made up to 30 September 2000 (15 pages)
27 April 2001Full accounts made up to 30 September 2000 (15 pages)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
9 March 2001Return made up to 01/03/01; full list of members (9 pages)
9 March 2001Return made up to 01/03/01; full list of members (9 pages)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
30 March 2000Return made up to 01/03/00; full list of members (15 pages)
30 March 2000Return made up to 01/03/00; full list of members (15 pages)
3 March 2000Full accounts made up to 30 September 1999 (17 pages)
3 March 2000Full accounts made up to 30 September 1999 (17 pages)
4 August 1999Full accounts made up to 30 September 1998 (16 pages)
4 August 1999Full accounts made up to 30 September 1998 (16 pages)
30 April 1999Return made up to 01/03/99; full list of members (24 pages)
30 April 1999Return made up to 01/03/99; full list of members (24 pages)
28 October 1998New director appointed (2 pages)
28 October 1998Registered office changed on 28/10/98 from: 2 heritage court lower bridge street chester CH1 1RD (1 page)
28 October 1998Director resigned (1 page)
28 October 1998Secretary resigned (1 page)
28 October 1998New secretary appointed (2 pages)
28 October 1998New director appointed (2 pages)
28 October 1998Registered office changed on 28/10/98 from: 2 heritage court lower bridge street chester CH1 1RD (1 page)
28 October 1998New director appointed (2 pages)
28 October 1998New secretary appointed (2 pages)
28 October 1998New director appointed (2 pages)
28 October 1998Director resigned (1 page)
28 October 1998Secretary resigned (1 page)
18 August 1998Ad 10/08/98--------- £ si [email protected]=69300 £ ic 70000/139300 (7 pages)
18 August 1998Ad 10/08/98--------- £ si [email protected]=69300 £ ic 70000/139300 (7 pages)
12 August 1998Declaration of satisfaction of mortgage/charge (1 page)
12 August 1998Declaration of satisfaction of mortgage/charge (1 page)
11 August 1998£ nc 70000/140000 29/07/98 (1 page)
11 August 1998£ nc 70000/140000 29/07/98 (1 page)
11 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 August 1998Memorandum and Articles of Association (12 pages)
11 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 August 1998Memorandum and Articles of Association (12 pages)
27 March 1998Full accounts made up to 30 September 1997 (15 pages)
27 March 1998Full accounts made up to 30 September 1997 (15 pages)
11 December 1997Particulars of mortgage/charge (3 pages)
11 December 1997Particulars of mortgage/charge (3 pages)
11 December 1997Particulars of mortgage/charge (3 pages)
11 December 1997Particulars of mortgage/charge (3 pages)
29 September 1997New director appointed (2 pages)
29 September 1997New director appointed (2 pages)
3 April 1997Full accounts made up to 30 September 1996 (15 pages)
3 April 1997Full accounts made up to 30 September 1996 (15 pages)
3 April 1997Return made up to 01/03/97; full list of members (8 pages)
3 April 1997Return made up to 01/03/97; full list of members (8 pages)
15 May 1996New director appointed (2 pages)
15 May 1996New director appointed (2 pages)
15 May 1996New director appointed (2 pages)
15 May 1996Full accounts made up to 30 September 1995 (18 pages)
15 May 1996New director appointed (2 pages)
15 May 1996Full accounts made up to 30 September 1995 (18 pages)
20 March 1996Return made up to 01/03/96; no change of members (6 pages)
20 March 1996Return made up to 01/03/96; no change of members (6 pages)
4 August 1995New director appointed (2 pages)
4 August 1995New director appointed (2 pages)
20 June 1995New director appointed (2 pages)
20 June 1995New director appointed (2 pages)
27 March 1995New director appointed (2 pages)
27 March 1995Full accounts made up to 30 September 1994 (15 pages)
27 March 1995Return made up to 01/03/95; change of members (8 pages)
27 March 1995Return made up to 01/03/95; change of members (8 pages)
27 March 1995New director appointed (2 pages)
27 March 1995Full accounts made up to 30 September 1994 (15 pages)