Company NameRocketland Limited
Company StatusDissolved
Company Number03267692
CategoryPrivate Limited Company
Incorporation Date23 October 1996(27 years, 5 months ago)
Dissolution Date7 November 2000 (23 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Anthony Pope
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1996(1 week, 6 days after company formation)
Appointment Duration3 years, 7 months (resigned 29 June 2000)
RoleAircraft Sprayer
Correspondence Address9 Townfield Walk
Great Wakering
Southend On Sea
SS3 0PD
Secretary NameDebbie Susan Pope
NationalityBritish
StatusResigned
Appointed05 November 1996(1 week, 6 days after company formation)
Appointment Duration3 years, 7 months (resigned 29 June 2000)
RoleCompany Director
Correspondence Address9 Townfield Walk
Gt. Wakering
Southend On Sea
SS3 0PD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressR A Smith & Co
1 Church Hill
Leigh On Sea
Essex
SS9 2DE
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 June 1998 (25 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

7 November 2000Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2000First Gazette notice for voluntary strike-off (1 page)
13 July 2000Secretary resigned (1 page)
13 July 2000Director resigned (1 page)
7 June 2000Application for striking-off (1 page)
4 December 1998Full accounts made up to 30 June 1998 (6 pages)
3 November 1998Return made up to 23/10/98; no change of members (4 pages)
16 June 1998Accounting reference date shortened from 31/10/98 to 30/06/98 (1 page)
26 May 1998Full accounts made up to 31 October 1997 (8 pages)
30 October 1997Return made up to 23/10/97; full list of members (6 pages)
13 November 1996Director resigned (1 page)
13 November 1996New secretary appointed (2 pages)
13 November 1996Registered office changed on 13/11/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
13 November 1996Secretary resigned (1 page)
13 November 1996New director appointed (2 pages)
23 October 1996Incorporation (20 pages)