Company NameRockcrest Trading Limited
Company StatusDissolved
Company Number02729117
CategoryPrivate Limited Company
Incorporation Date6 July 1992(31 years, 10 months ago)
Dissolution Date21 October 1997 (26 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameCarole Carruthers
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1993(1 year after company formation)
Appointment Duration4 years, 3 months (closed 21 October 1997)
RoleCycle Trader
Correspondence AddressCasabella
Riverview Gardens
Hullbridge
Essex
SS5 6LS
Director NameFrances Amelia Moon
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1993(1 year after company formation)
Appointment Duration4 years, 3 months (closed 21 October 1997)
RoleHousewife
Correspondence AddressHomeleigh
Wellington Avenue
Hullbridge
Essex
SS5 6DX
Secretary NameCarole Carruthers
NationalityBritish
StatusClosed
Appointed23 July 1993(1 year after company formation)
Appointment Duration4 years, 3 months (closed 21 October 1997)
RoleCycle Trader
Correspondence AddressCasabella
Riverview Gardens
Hullbridge
Essex
SS5 6LS
Director NameRoger Moon
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1995(2 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 21 October 1997)
RoleCompany Director
Correspondence AddressHomeleigh Wellington Avenue
Hullbridge
Hockley
Essex
SS5 6DX
Director NameTrevor Moon
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1995(2 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 21 October 1997)
RoleCompany Director
Correspondence Address66 Lower Road
Hullbridge
Hockley
Essex
SS5 6DF
Director NameTeresa Anne Loker
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(same day as company formation)
RoleProposed Director
Correspondence Address114 Kensington Road
Southend On Sea
Essex
SS1 2TA
Secretary NameMr Reginald Clark
NationalityBritish
StatusResigned
Appointed06 July 1992(same day as company formation)
RoleSecretary
Correspondence Address22 Canterbury Avenue
Southend On Sea
Essex
SS2 4QR
Secretary NameSusan Rees
NationalityBritish
StatusResigned
Appointed15 June 1993(11 months, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 23 July 1993)
RoleCompany Director
Correspondence Address13 Hillside Road
Southminster
Essex
CM0 7AL
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed06 July 1992(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed06 July 1992(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Director NameChase Bureau Registrars Limited (Corporation)
StatusResigned
Appointed15 June 1993(11 months, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 23 July 1993)
Correspondence AddressChase House 5 Chase Road
Southend On Sea
Essex
SS1 2RE

Location

Registered Address23 Lower Road
Hockley
Essex
SS5 6DD
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHullbridge
WardHullbridge
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 October 1997Final Gazette dissolved via voluntary strike-off (1 page)
1 July 1997First Gazette notice for voluntary strike-off (1 page)
20 May 1997Application for striking-off (1 page)
7 February 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
26 September 1996Return made up to 06/07/96; full list of members
  • 363(287) ‐ Registered office changed on 26/09/96
(6 pages)
5 August 1996Full accounts made up to 31 March 1995 (12 pages)
5 August 1996Registered office changed on 05/08/96 from: chase house 5 chase end southend on sea essex SS1 2RE (1 page)
21 September 1995Return made up to 06/07/95; no change of members (6 pages)
10 March 1995New director appointed (2 pages)
10 March 1995New director appointed (2 pages)