Company NameRoger Bearcock Ltd
Company StatusDissolved
Company Number04648746
CategoryPrivate Limited Company
Incorporation Date27 January 2003(21 years, 3 months ago)
Dissolution Date12 May 2009 (14 years, 11 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
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameRoger Alan Bearcock
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2003(same day as company formation)
RoleMotor Industry Agent
Correspondence Address14 Thalmassing Close Thriftwood
Hutton
Brentwood
Essex
CM13 2UH
Secretary NameVictor Harry Morgan
NationalityBritish
StatusClosed
Appointed27 January 2003(same day as company formation)
RoleMotor Industry Agent
Correspondence AddressRussets East Hanningfield Road
Howe Green
Sandon
Essex
CM2 7TJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTrinity House
Foxes Parade Sewardstone Road
Waltham Abbey
Essex
EN9 1PH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London

Financials

Year2014
Net Worth£102,909
Cash£141,574
Current Liabilities£39,240

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
10 December 2008Application for striking-off (1 page)
6 February 2008Return made up to 27/01/08; full list of members (2 pages)
26 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
6 February 2007Return made up to 27/01/07; full list of members (2 pages)
29 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
25 October 2006Registered office changed on 25/10/06 from: 86 high street dunmow essex CM6 1AP (1 page)
27 January 2006Return made up to 27/01/06; full list of members (2 pages)
16 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
25 January 2005Return made up to 27/01/05; full list of members (6 pages)
8 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
29 January 2004Return made up to 27/01/04; full list of members (6 pages)
19 March 2003Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
19 March 2003Ad 27/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 February 2003New secretary appointed (2 pages)
3 February 2003New director appointed (2 pages)
27 January 2003Incorporation (17 pages)
27 January 2003Secretary resigned (1 page)
27 January 2003Director resigned (1 page)