Company NameRoche GB Limited
Company StatusDissolved
Company Number03232411
CategoryPrivate Limited Company
Incorporation Date31 July 1996(27 years, 9 months ago)
Dissolution Date8 December 2015 (8 years, 4 months ago)
Previous NameWildcard Solutions Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRichard John Fisher
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1996(2 weeks, 2 days after company formation)
Appointment Duration19 years, 3 months (closed 08 December 2015)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressAlnwick Cottage
Main Street, Weaverthorpe
Malton
North Yorkshire
YO17 8EY
Secretary NameClare Elaine Ward
NationalityBritish
StatusResigned
Appointed16 August 1996(2 weeks, 2 days after company formation)
Appointment Duration12 years, 10 months (resigned 01 July 2009)
RoleCompany Director
Correspondence Address10 Highwood
Driffield
North Humberside
YO25 5YX
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed31 July 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websiteroche.gb.com
Telephone0845 8688441
Telephone regionUnknown

Location

Registered Address6 George Street
Driffield
North Humberside
YO25 6RA
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Richard Fisher
100.00%
Ordinary

Financials

Year2014
Net Worth£1,020
Cash£379
Current Liabilities£2,264

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
14 August 2015Application to strike the company off the register (3 pages)
14 August 2015Application to strike the company off the register (3 pages)
11 November 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
11 November 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
5 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(3 pages)
5 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
12 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(3 pages)
12 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(3 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
20 January 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
20 January 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
1 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
1 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
20 October 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
20 October 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
8 October 2010Registered office address changed from Driffield Business Centre Skerne Road Driffield East Yorkshire YO25 6EF on 8 October 2010 (1 page)
8 October 2010Registered office address changed from Driffield Business Centre Skerne Road Driffield East Yorkshire YO25 6EF on 8 October 2010 (1 page)
8 October 2010Registered office address changed from Driffield Business Centre Skerne Road Driffield East Yorkshire YO25 6EF on 8 October 2010 (1 page)
20 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
20 September 2010Director's details changed for Richard John Fisher on 31 July 2010 (2 pages)
20 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
20 September 2010Director's details changed for Richard John Fisher on 31 July 2010 (2 pages)
12 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
12 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
15 September 2009Return made up to 31/07/09; full list of members (3 pages)
15 September 2009Return made up to 31/07/09; full list of members (3 pages)
10 July 2009Appointment terminated secretary clare ward (1 page)
10 July 2009Appointment terminated secretary clare ward (1 page)
30 September 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
30 September 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
20 August 2008Return made up to 31/07/08; full list of members (3 pages)
20 August 2008Return made up to 31/07/08; full list of members (3 pages)
20 August 2008Secretary's change of particulars / clare ward / 01/04/2008 (1 page)
20 August 2008Secretary's change of particulars / clare ward / 01/04/2008 (1 page)
30 June 2008Ad 10/06/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
30 June 2008Ad 10/06/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
13 June 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 June 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
17 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
22 August 2007Return made up to 31/07/07; full list of members (3 pages)
22 August 2007Return made up to 31/07/07; full list of members (3 pages)
22 August 2007Director's particulars changed (1 page)
22 August 2007Director's particulars changed (1 page)
21 August 2007Secretary's particulars changed (1 page)
21 August 2007Secretary's particulars changed (1 page)
4 November 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
4 November 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
10 August 2006Return made up to 31/07/06; full list of members (2 pages)
10 August 2006Return made up to 31/07/06; full list of members (2 pages)
10 August 2006Director's particulars changed (1 page)
10 August 2006Director's particulars changed (1 page)
25 November 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
25 November 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
21 September 2005Return made up to 31/07/05; full list of members (3 pages)
21 September 2005Return made up to 31/07/05; full list of members (3 pages)
20 September 2005Director's particulars changed (1 page)
20 September 2005Director's particulars changed (1 page)
24 August 2005Registered office changed on 24/08/05 from: lower garth cowlam driffield east riding of yorkshire YO25 3AD (1 page)
24 August 2005Registered office changed on 24/08/05 from: lower garth cowlam driffield east riding of yorkshire YO25 3AD (1 page)
31 October 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
31 October 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
3 September 2004Return made up to 31/07/04; full list of members (6 pages)
3 September 2004Return made up to 31/07/04; full list of members (6 pages)
11 November 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
11 November 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
1 September 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/09/03
(6 pages)
1 September 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/09/03
(6 pages)
16 May 2003Accounts for a small company made up to 31 July 2002 (5 pages)
16 May 2003Accounts for a small company made up to 31 July 2002 (5 pages)
13 August 2002Return made up to 31/07/02; full list of members (6 pages)
13 August 2002Return made up to 31/07/02; full list of members (6 pages)
15 May 2002Accounts for a small company made up to 31 July 2001 (5 pages)
15 May 2002Accounts for a small company made up to 31 July 2001 (5 pages)
3 April 2002Auditor's resignation (1 page)
3 April 2002Auditor's resignation (1 page)
6 August 2001Return made up to 31/07/01; full list of members (6 pages)
6 August 2001Return made up to 31/07/01; full list of members (6 pages)
5 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
5 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
24 October 2000Company name changed wildcard solutions LIMITED\certificate issued on 25/10/00 (3 pages)
24 October 2000Company name changed wildcard solutions LIMITED\certificate issued on 25/10/00 (3 pages)
23 August 2000Return made up to 31/07/00; full list of members (6 pages)
23 August 2000Return made up to 31/07/00; full list of members (6 pages)
10 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
10 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
9 September 1999Return made up to 31/07/99; full list of members (4 pages)
9 September 1999Return made up to 31/07/99; full list of members (4 pages)
1 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
1 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
18 December 1998Registered office changed on 18/12/98 from: south house rectory farm thwing driffield east yorkshire YO25 3DU (1 page)
18 December 1998Secretary's particulars changed (1 page)
18 December 1998Director's particulars changed (1 page)
18 December 1998Registered office changed on 18/12/98 from: south house rectory farm thwing driffield east yorkshire YO25 3DU (1 page)
18 December 1998Secretary's particulars changed (1 page)
18 December 1998Director's particulars changed (1 page)
24 July 1998Return made up to 31/07/98; no change of members
  • 363(287) ‐ Registered office changed on 24/07/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 July 1998Return made up to 31/07/98; no change of members
  • 363(287) ‐ Registered office changed on 24/07/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
27 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
28 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 August 1997Return made up to 31/07/97; full list of members (6 pages)
28 August 1997Return made up to 31/07/97; full list of members (6 pages)
20 January 1997Secretary's particulars changed (1 page)
20 January 1997Registered office changed on 20/01/97 from: 2 new road kirby grindalythe malton north yorkshire YO17 8DE (1 page)
20 January 1997Secretary's particulars changed (1 page)
20 January 1997Director's particulars changed (1 page)
20 January 1997Director's particulars changed (1 page)
20 January 1997Registered office changed on 20/01/97 from: 2 new road kirby grindalythe malton north yorkshire YO17 8DE (1 page)
5 September 1996Director resigned (1 page)
5 September 1996New secretary appointed (2 pages)
5 September 1996Secretary resigned (1 page)
5 September 1996Secretary resigned (1 page)
5 September 1996New director appointed (2 pages)
5 September 1996Director resigned (1 page)
5 September 1996New secretary appointed (2 pages)
5 September 1996New director appointed (2 pages)
30 August 1996Registered office changed on 30/08/96 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
30 August 1996Ad 31/07/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 August 1996Registered office changed on 30/08/96 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
30 August 1996Ad 31/07/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 July 1996Incorporation (17 pages)
31 July 1996Incorporation (17 pages)