Company NameRocam Limited
Company StatusDissolved
Company Number02617897
CategoryPrivate Limited Company
Incorporation Date6 June 1991(32 years, 11 months ago)
Dissolution Date28 August 2007 (16 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Roy Platt
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1992(1 year after company formation)
Appointment Duration15 years, 2 months (closed 28 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address555 Bolton Road
Bury
Lancs
BL8 2DJ
Director NameMr Alan Robinson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1992(1 year after company formation)
Appointment Duration15 years, 2 months (closed 28 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Dales Lane
Whitefield
Manchester
Lancashire
M25 7WW
Director NameMichael John Wilkinson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1997(5 years, 12 months after company formation)
Appointment Duration10 years, 3 months (closed 28 August 2007)
RoleCompany Director
Correspondence AddressHolme Park Cottage
Fir Tree, Crook
Bishop Auckland
County Durham
DL13 4DQ
Secretary NameMr Alan Robinson
NationalityBritish
StatusClosed
Appointed06 April 2001(9 years, 10 months after company formation)
Appointment Duration6 years, 4 months (closed 28 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Dales Lane
Whitefield
Manchester
Lancashire
M25 7WW
Director NameMr Peter Campbell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address4 Elm Close
Hexham
Northumberland
NE46 2RD
Director NameMrs Eileen Cox
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(1 year after company formation)
Appointment Duration10 months, 4 weeks (resigned 30 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Rotherham Road
Maltby
Rotherham
South Yorkshire
S66 8NA
Director NameMr Clint McGraffin
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(1 year after company formation)
Appointment Duration10 months, 4 weeks (resigned 30 April 1993)
RoleCompany Director
Correspondence Address5 Raleigh Close
South Shields
Tyne & Wear
NE33 5DG
Secretary NameMr Alan Robinson
NationalityBritish
StatusResigned
Appointed06 June 1992(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Dales Lane
Whitefield
Manchester
Lancashire
M25 7WW
Director NamePatrick Nugent Campbell
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(1 year, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 06 April 2001)
RoleFinancial Controller
Correspondence Address75 High Meadows
Greetland
Halifax
West Yorkshire
HX4 8QF
Secretary NameJanet Campbell
NationalityBritish
StatusResigned
Appointed01 August 1995(4 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 06 April 2001)
RoleCompany Director
Correspondence Address75 High Meadows
Greetland
Halifax
West Yorkshire
HX4 8QF

Location

Registered AddressCarlton House
Bull Close Lane
Halifax
HX1 2EG
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£166,035

Accounts

Latest Accounts11 June 2005 (18 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End11 June

Filing History

28 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2007First Gazette notice for voluntary strike-off (1 page)
16 February 2007Application for striking-off (1 page)
6 June 2006Return made up to 06/06/06; full list of members (2 pages)
2 February 2006Accounts for a dormant company made up to 11 June 2005 (5 pages)
8 June 2005Return made up to 06/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(3 pages)
23 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2004Accounts for a dormant company made up to 11 June 2004 (5 pages)
14 June 2004Return made up to 06/06/04; full list of members (7 pages)
31 December 2003Accounts for a dormant company made up to 11 June 2003 (5 pages)
12 June 2003Return made up to 06/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2002Accounts for a dormant company made up to 11 June 2002 (5 pages)
17 June 2002Return made up to 06/06/02; full list of members (7 pages)
15 November 2001Accounts for a dormant company made up to 11 June 2001 (5 pages)
13 June 2001Return made up to 06/06/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
13 June 2001Secretary resigned (1 page)
13 June 2001New secretary appointed (2 pages)
13 June 2001Director resigned (1 page)
14 March 2001Accounts for a dormant company made up to 11 June 2000 (3 pages)
6 July 2000Return made up to 06/06/00; full list of members (9 pages)
19 December 1999Accounts for a small company made up to 11 June 1999 (6 pages)
28 October 1999Accounting reference date extended from 31/05/99 to 11/06/99 (1 page)
2 September 1999Declaration of satisfaction of mortgage/charge (1 page)
15 June 1999Return made up to 06/06/99; no change of members (4 pages)
14 June 1999Particulars of mortgage/charge (4 pages)
14 June 1999Particulars of mortgage/charge (4 pages)
25 November 1998Accounts for a small company made up to 31 May 1998 (6 pages)
22 October 1998Particulars of mortgage/charge (6 pages)
24 June 1998Return made up to 06/06/98; full list of members (6 pages)
4 July 1997Return made up to 06/06/97; no change of members (4 pages)
9 June 1997New director appointed (2 pages)
3 April 1997Particulars of mortgage/charge (8 pages)
6 November 1996Accounts for a small company made up to 31 May 1996 (6 pages)
18 October 1996Return made up to 06/06/96; full list of members; amend (8 pages)
15 August 1996Return made up to 06/06/96; full list of members (6 pages)
10 November 1995Particulars of mortgage/charge (4 pages)
26 September 1995Accounts for a small company made up to 31 May 1995 (5 pages)
17 August 1995New secretary appointed;director resigned (2 pages)
16 June 1995Return made up to 06/06/95; change of members (6 pages)