Company NameRockbrand Limited
DirectorAndrew John Charleswworth
Company StatusDissolved
Company Number03191132
CategoryPrivate Limited Company
Incorporation Date26 April 1996(27 years, 11 months ago)

Business Activity

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

Directors

Director NameAndrew John Charleswworth
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1996(3 weeks after company formation)
Appointment Duration27 years, 10 months
RoleSub Contractor
Correspondence Address36 James Carter Road
Colchester
Essex
CO3 5XN
Secretary NameLeslie Ernest Charlesworth
NationalityBritish
StatusCurrent
Appointed17 May 1996(3 weeks after company formation)
Appointment Duration27 years, 10 months
RoleSub Contractor
Correspondence Address123 West Bergholt Road
Colchester
Essex
CO4 5AG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 April 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressPannell House
Charter Court Newcomen Way
Colchester
Essex
CO4 4YA
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Accounts

Latest Accounts31 May 1997 (26 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

16 November 2002Dissolved (1 page)
16 August 2002Liquidators statement of receipts and payments (5 pages)
16 August 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
14 June 2002Liquidators statement of receipts and payments (5 pages)
17 December 2001Liquidators statement of receipts and payments (5 pages)
19 June 2001Liquidators statement of receipts and payments (5 pages)
14 December 2000Liquidators statement of receipts and payments (5 pages)
7 July 2000Liquidators statement of receipts and payments (5 pages)
16 June 1999Appointment of a voluntary liquidator (2 pages)
16 June 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 June 1999Statement of affairs (6 pages)
25 May 1999Registered office changed on 25/05/99 from: louis pace & co 7A magdalen street st botolph's circus colchester essex CO1 2JT (1 page)
16 May 1999Return made up to 26/04/99; no change of members (6 pages)
4 June 1998Return made up to 26/04/98; no change of members (4 pages)
2 June 1998Accounts for a small company made up to 31 May 1997 (5 pages)
22 May 1997Return made up to 26/04/97; full list of members (6 pages)
18 March 1997Accounting reference date extended from 30/04/97 to 31/05/97 (1 page)
2 July 1996Memorandum and Articles of Association (15 pages)
28 June 1996Director resigned (1 page)
28 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 June 1996New secretary appointed (2 pages)
28 June 1996Secretary resigned (1 page)
28 June 1996New director appointed (2 pages)
2 June 1996Registered office changed on 02/06/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
26 April 1996Incorporation (20 pages)