Company NameRockway Construction Limited
Company StatusDissolved
Company Number09155971
CategoryPrivate Limited Company
Incorporation Date31 July 2014(9 years, 9 months ago)
Dissolution Date14 October 2020 (3 years, 6 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Michael John O'Heney
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2016(2 years, 2 months after company formation)
Appointment Duration4 years (closed 14 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 80 24-28 St Leonards Road
Windsor
Berkshire
SL4 3BP
Director NameMiss Eloise Mackenzie
Date of BirthDecember 1986 (Born 37 years ago)
NationalityEnglish
StatusResigned
Appointed31 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 80 24-28 St. Leonards Road
Windsor
Berkshire
SL4 3BP
Director NameTimothy O'Heney
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed25 May 2016(1 year, 9 months after company formation)
Appointment Duration1 month (resigned 28 June 2016)
RoleCompany Director
Country of ResidenceRepublic Of Ireland
Correspondence AddressUnit 5 The High Street
Maidenhead
Berkshire
SL6 1JN

Location

Registered AddressWarwick House
116 Palmerston Road
Buckhurst Hill
Essex
IG9 5LQ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Eloise Mackenzie
100.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

14 October 2020Final Gazette dissolved following liquidation (1 page)
14 July 2020Return of final meeting in a creditors' voluntary winding up (11 pages)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
4 June 2019Registered office address changed from Unit 80 24-28 st Leonards Road Windsor London SL4 3BP to Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ on 4 June 2019 (2 pages)
3 June 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-17
(1 page)
3 June 2019Statement of affairs (8 pages)
3 June 2019Appointment of a voluntary liquidator (3 pages)
22 August 2018Amended total exemption full accounts made up to 30 June 2017 (7 pages)
4 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
2 May 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
26 April 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
13 January 2017Termination of appointment of Eloise Mackenzie as a director on 10 January 2017 (2 pages)
13 January 2017Termination of appointment of Eloise Mackenzie as a director on 10 January 2017 (2 pages)
21 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
18 October 2016Appointment of Michael John O'heney as a director on 6 October 2016 (4 pages)
18 October 2016Appointment of Michael John O'heney as a director on 6 October 2016 (4 pages)
2 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
30 June 2016Termination of appointment of Timothy O'heney as a director on 28 June 2016 (2 pages)
30 June 2016Termination of appointment of Timothy O'heney as a director on 28 June 2016 (2 pages)
14 June 2016Director's details changed for Miss Eloise Mackenzie on 6 June 2016 (3 pages)
14 June 2016Director's details changed for Miss Eloise Mackenzie on 6 June 2016 (3 pages)
14 June 2016Registered office address changed from 29 Broom Close Eastbourne East Sussex BN22 0TQ to Unit 80 24-28 st Leonards Road Windsor London SL4 3BP on 14 June 2016 (2 pages)
14 June 2016Registered office address changed from 29 Broom Close Eastbourne East Sussex BN22 0TQ to Unit 80 24-28 st Leonards Road Windsor London SL4 3BP on 14 June 2016 (2 pages)
9 June 2016Appointment of Timothy O'heney as a director on 25 May 2016 (3 pages)
9 June 2016Appointment of Timothy O'heney as a director on 25 May 2016 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
15 September 2015Previous accounting period shortened from 31 July 2015 to 30 June 2015 (1 page)
15 September 2015Previous accounting period shortened from 31 July 2015 to 30 June 2015 (1 page)
17 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(3 pages)
17 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(3 pages)
7 September 2014Registered office address changed from 25 Ridgemead Calne SN11 9EN England to 29 Broom Close Eastbourne East Sussex BN22 0TQ on 7 September 2014 (2 pages)
7 September 2014Director's details changed for Miss Eloise Mackenzie on 1 September 2014 (3 pages)
7 September 2014Registered office address changed from 25 Ridgemead Calne SN11 9EN England to 29 Broom Close Eastbourne East Sussex BN22 0TQ on 7 September 2014 (2 pages)
7 September 2014Registered office address changed from 25 Ridgemead Calne SN11 9EN England to 29 Broom Close Eastbourne East Sussex BN22 0TQ on 7 September 2014 (2 pages)
7 September 2014Director's details changed for Miss Eloise Mackenzie on 1 September 2014 (3 pages)
7 September 2014Director's details changed for Miss Eloise Mackenzie on 1 September 2014 (3 pages)
31 July 2014Incorporation
Statement of capital on 2014-07-31
  • GBP 1
(24 pages)
31 July 2014Incorporation
Statement of capital on 2014-07-31
  • GBP 1
(24 pages)