Company NameRocket 2000 Limited
Company StatusDissolved
Company Number03394401
CategoryPrivate Limited Company
Incorporation Date27 June 1997(26 years, 10 months ago)
Dissolution Date21 September 1999 (24 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameDavid William Edward Bellamy
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1997(1 month, 3 weeks after company formation)
Appointment Duration2 years, 1 month (closed 21 September 1999)
RolePromotions
Correspondence Address3 Finchley Road
Westcliff On Sea
Essex
SS0 8AD
Secretary NameLucy Catherine Thompson
NationalityBritish
StatusClosed
Appointed22 August 1997(1 month, 3 weeks after company formation)
Appointment Duration2 years, 1 month (closed 21 September 1999)
RoleCompany Director
Correspondence Address3 Finchley Road
Westcliff On Sea
Essex
SS0 8AD
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed27 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address17 Fleetwood Avenue
Westcliff On Sea
Essex
SS0 9RA
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

21 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
1 June 1999First Gazette notice for voluntary strike-off (1 page)
21 April 1999Full accounts made up to 30 June 1998 (6 pages)
21 April 1999Registered office changed on 21/04/99 from: 3 finchley road westcliff on sea essex SS0 8AD (1 page)
20 April 1999Application for striking-off (1 page)
27 November 1998Return made up to 27/06/98; full list of members
  • 363(287) ‐ Registered office changed on 27/11/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 November 1998Registered office changed on 27/11/98 from: parklands barnoldby le beck grimsby north east lincolnshire DN37 0AS (1 page)
1 October 1997Registered office changed on 01/10/97 from: temple chambers 4 abbey road grimsby south humberside DN32 0HF (1 page)
1 October 1997New director appointed (2 pages)
1 October 1997New secretary appointed (2 pages)
24 September 1997Director resigned (1 page)
24 September 1997Secretary resigned (1 page)
24 September 1997Registered office changed on 24/09/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
27 June 1997Incorporation (18 pages)