Company NameRochester.Eu.com Limited
Company StatusDissolved
Company Number04368546
CategoryPrivate Limited Company
Incorporation Date6 February 2002(22 years, 2 months ago)
Dissolution Date21 March 2022 (2 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Thomas Rochester
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hollingwood Mount
Bradford
West Yorkshire
BD7 4DD
Secretary NameChristine Mary Waite
NationalityBritish
StatusClosed
Appointed06 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address5 Hollingwood Mount
Bradford
West Yorkshire
BD7 4DD
Director NameMs Christine Mary Waite
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2017(15 years, 9 months after company formation)
Appointment Duration4 years, 4 months (closed 21 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hollingwood Mount
Bradford
BD7 4DD
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.gtrochester.com
Telephone01263 735395
Telephone regionCromer

Location

Registered AddressYorkshire House
7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Shareholders

2 at £1Mr Thomas Rochester
100.00%
Ordinary

Financials

Year2014
Net Worth£3,511
Cash£5,541
Current Liabilities£25,378

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

24 April 2020Liquidators' statement of receipts and payments to 22 February 2020 (16 pages)
27 August 2019Registered office address changed from Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 27 August 2019 (2 pages)
14 May 2019Liquidators' statement of receipts and payments to 22 February 2019 (16 pages)
25 June 2018Registered office address changed from 5 Hollingwood Mount Bradford West Yorkshire BD7 4DD to Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG on 25 June 2018 (2 pages)
13 March 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-23
(1 page)
13 March 2018Appointment of a voluntary liquidator (3 pages)
13 March 2018Statement of affairs (9 pages)
9 November 2017Appointment of Ms Christine Mary Waite as a director on 9 November 2017 (2 pages)
9 November 2017Appointment of Ms Christine Mary Waite as a director on 9 November 2017 (2 pages)
21 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
8 April 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(4 pages)
8 April 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
11 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(4 pages)
11 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(4 pages)
11 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(4 pages)
24 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
5 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
5 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
5 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
18 October 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
18 October 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
1 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
14 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
1 April 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
28 January 2011Register(s) moved to registered inspection location (1 page)
28 January 2011Register inspection address has been changed (1 page)
28 January 2011Register inspection address has been changed from C/O Simpson Wood Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW United Kingdom (1 page)
28 January 2011Register(s) moved to registered inspection location (1 page)
28 January 2011Register inspection address has been changed from C/O Simpson Wood Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW United Kingdom (1 page)
28 January 2011Register inspection address has been changed (1 page)
28 January 2011Register(s) moved to registered inspection location (1 page)
28 January 2011Register(s) moved to registered inspection location (1 page)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
30 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
19 February 2009Return made up to 06/02/09; full list of members (3 pages)
19 February 2009Return made up to 06/02/09; full list of members (3 pages)
16 February 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
16 February 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
26 March 2008Return made up to 06/02/08; full list of members (3 pages)
26 March 2008Return made up to 06/02/08; full list of members (3 pages)
8 March 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
8 March 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
20 June 2007Return made up to 06/02/07; full list of members (2 pages)
20 June 2007Return made up to 06/02/07; full list of members (2 pages)
6 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
6 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
12 June 2006Return made up to 06/02/06; full list of members (6 pages)
12 June 2006Return made up to 06/02/06; full list of members (6 pages)
10 March 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
10 March 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
6 April 2005Return made up to 06/02/05; full list of members (6 pages)
6 April 2005Return made up to 06/02/05; full list of members (6 pages)
25 February 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
25 February 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
12 July 2004Return made up to 06/02/04; full list of members (6 pages)
12 July 2004Return made up to 06/02/04; full list of members (6 pages)
10 March 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
10 March 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
2 September 2003Compulsory strike-off action has been discontinued (1 page)
2 September 2003Compulsory strike-off action has been discontinued (1 page)
29 August 2003Return made up to 06/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 August 2003Return made up to 06/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 August 2003First Gazette notice for compulsory strike-off (1 page)
5 August 2003First Gazette notice for compulsory strike-off (1 page)
10 October 2002New director appointed (2 pages)
10 October 2002New secretary appointed (2 pages)
10 October 2002New secretary appointed (2 pages)
10 October 2002New director appointed (2 pages)
12 February 2002Secretary resigned (1 page)
12 February 2002Secretary resigned (1 page)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
12 February 2002Registered office changed on 12/02/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
12 February 2002Registered office changed on 12/02/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
6 February 2002Incorporation (6 pages)
6 February 2002Incorporation (6 pages)