Company NameRockwell Contractors Limited
Company StatusDissolved
Company Number03377488
CategoryPrivate Limited Company
Incorporation Date29 May 1997(26 years, 11 months ago)
Dissolution Date29 June 2004 (19 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameFrederick Edward Acheson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed29 May 1997(same day as company formation)
RoleCable Technician
Correspondence Address31 Grafton Avenue
Rochester
Kent
ME1 2RR
Director NameAmanda Jane Acheson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2000(2 years, 9 months after company formation)
Appointment Duration4 years, 4 months (closed 29 June 2004)
RoleSecretary Pa
Correspondence Address31 Grafton Avenue
Rochester
Kent
ME1 2RR
Secretary NameAmanda Jane Acheson
NationalityBritish
StatusClosed
Appointed01 March 2000(2 years, 9 months after company formation)
Appointment Duration4 years, 4 months (closed 29 June 2004)
RoleSecretary Pa
Correspondence Address31 Grafton Avenue
Rochester
Kent
ME1 2RR
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NamePatrick Joseph Morrissey
Date of BirthOctober 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed29 May 1997(same day as company formation)
RoleCable Technician
Correspondence Address43 Rochester Street
Chatham
Kent
ME4 6RT
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed29 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NamePatrick Joseph Morrissey
NationalityIrish
StatusResigned
Appointed29 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address43 Rochester Street
Chatham
Kent
ME4 6RT

Location

Registered AddressGrover House
Grover Walk
Corringham
Essex
SS17 7LS
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford East and Corringham Town
Built Up AreaStanford-le-Hope

Financials

Year2014
Turnover£304,592
Gross Profit£87,393
Net Worth£27,218
Cash£33,735
Current Liabilities£26,758

Accounts

Latest Accounts31 May 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

29 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2004First Gazette notice for voluntary strike-off (1 page)
9 September 2003Voluntary strike-off action has been suspended (1 page)
25 March 2003Voluntary strike-off action has been suspended (1 page)
25 February 2003Application for striking-off (1 page)
11 June 2002Return made up to 29/05/02; full list of members (7 pages)
2 June 2002Total exemption full accounts made up to 31 May 2001 (12 pages)
22 June 2001Return made up to 29/05/01; full list of members (6 pages)
1 May 2001Registered office changed on 01/05/01 from: 31 grafton avenue rochester kent ME1 2RR (1 page)
1 May 2001Full accounts made up to 31 May 2000 (11 pages)
26 July 2000Secretary resigned (1 page)
26 July 2000New secretary appointed (2 pages)
27 June 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
11 April 2000Amended full accounts made up to 31 May 1998 (11 pages)
30 March 2000Full accounts made up to 31 May 1999 (12 pages)
28 March 2000Director resigned (2 pages)
28 March 2000Registered office changed on 28/03/00 from: 43 rochester street chatham kent ME4 6RT (1 page)
28 March 2000New secretary appointed;new director appointed (2 pages)
16 June 1999Return made up to 29/05/99; no change of members (4 pages)
19 April 1999Full accounts made up to 31 May 1998 (11 pages)
13 August 1998Return made up to 29/05/98; full list of members (8 pages)
22 July 1997Ad 14/07/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 June 1997Director resigned (1 page)
24 June 1997Secretary resigned (1 page)
24 June 1997Registered office changed on 24/06/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
24 June 1997New secretary appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
29 May 1997Incorporation (18 pages)