Company NameRockside Matlock Limited
Company StatusDissolved
Company Number02921683
CategoryPrivate Limited Company
Incorporation Date22 April 1994(30 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Rodney Ernest Bisiker
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1994(2 weeks, 6 days after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMusthay
Tockington Green Tockington
Bristol
Avon
BS32 4NN
Director NameGraham Fennell
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1994(2 weeks, 6 days after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFenwood House
Fitzwilliam Street Swinton
Mexborough
South Yorkshire
S64 8RN
Director NameRussell John Fennell
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1994(2 weeks, 6 days after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hawthorne Chase
Swinton
Mexborough
South Yorkshire
S64 8UG
Director NameIan Morton
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1994(2 weeks, 6 days after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence AddressMillennium
Farley Hill
Matlock
Derbyshire
DE4 3LL
Secretary NameIan Morton
NationalityBritish
StatusCurrent
Appointed12 May 1994(2 weeks, 6 days after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence AddressMillennium
Farley Hill
Matlock
Derbyshire
DE4 3LL
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed22 April 1994(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed22 April 1994(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressBenson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

28 May 2000Dissolved (1 page)
28 February 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
28 February 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
23 September 1999Liquidators statement of receipts and payments (6 pages)
17 March 1999Liquidators statement of receipts and payments (6 pages)
24 September 1998Liquidators statement of receipts and payments (6 pages)
23 September 1997Appointment of a voluntary liquidator (1 page)
23 September 1997Statement of affairs (5 pages)
23 September 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 September 1997Registered office changed on 09/09/97 from: 39/42 bridge street swinton mexborough south yorkshire S64 8AP (1 page)
8 May 1997Return made up to 22/04/97; no change of members (4 pages)
19 January 1997Full accounts made up to 30 April 1996 (9 pages)
10 May 1996Particulars of mortgage/charge (3 pages)
21 April 1996Return made up to 22/04/96; no change of members (4 pages)
7 March 1996Full accounts made up to 30 April 1995 (13 pages)
25 April 1995Return made up to 22/04/95; full list of members (6 pages)