Company NameRochester Services Ltd
Company StatusDissolved
Company Number04709212
CategoryPrivate Limited Company
Incorporation Date24 March 2003(21 years, 1 month ago)
Dissolution Date11 July 2006 (17 years, 9 months ago)
Previous NameTermway Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePaul McGahan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2003(1 week, 6 days after company formation)
Appointment Duration3 years, 3 months (closed 11 July 2006)
RoleVehicle Administrator
Correspondence Address21 Cowdrie Way
Chancellor Park
Chelmsford
Essex
CM2 6GL
Secretary NameRoger Merlyn Wyndham
NationalityBritish
StatusClosed
Appointed07 April 2003(1 week, 6 days after company formation)
Appointment Duration3 years, 3 months (closed 11 July 2006)
RoleCompany Director
Correspondence Address5 Exmoor Close
Chelmsford
Essex
CM1 3DG
Director NameMichael Crabb
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(1 week, 6 days after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2005)
RoleCleaning Administrator
Correspondence Address22 Pincroft Wood
New Barn
Longfield
Kent
DA3 7HB
Director NamePaul David Harris
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(1 week, 6 days after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 2005)
RoleCleaning Administrator
Correspondence Address44 Burnell Gate
Beaulieu Park
Chelmsford
Essex
CM1 6ED
Director NameDavid Percival
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(1 week, 6 days after company formation)
Appointment Duration1 year, 1 month (resigned 20 May 2004)
RoleBuilder
Correspondence Address113 Beardsley Drive
Chelmsford
Essex
CM1 6GJ
Director NameMr Robert Jeffrey Brown
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(1 week, 6 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 September 2003)
RoleBuilder
Country of ResidenceEngland
Correspondence Address1 Harrogate Road
Hockley
Essex
SS5 5HT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O Carlton Baker Clarke
Carlton House 101 New London
Road Chelmsford
Essex
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth-£247
Cash£100
Current Liabilities£347

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2006First Gazette notice for voluntary strike-off (1 page)
14 February 2006Application for striking-off (1 page)
1 November 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
18 February 2005Director resigned (1 page)
19 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 June 2004Return made up to 24/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 April 2003Ad 07/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 April 2003New secretary appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003Registered office changed on 15/04/03 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page)
15 April 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
11 April 2003Company name changed termway LTD\certificate issued on 11/04/03 (2 pages)
3 April 2003Director resigned (1 page)
3 April 2003Registered office changed on 03/04/03 from: 39A leicester road salford manchester M7 4AS (1 page)
3 April 2003Secretary resigned (1 page)
24 March 2003Incorporation (9 pages)