Company NameRockland Capital Energy Limited
DirectorsChristopher Martin Pickard and Susan Mary Pickard
Company StatusDissolved
Company Number04645178
CategoryPrivate Limited Company
Incorporation Date22 January 2003(21 years, 3 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Christopher Martin Pickard
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2003(2 months, 4 weeks after company formation)
Appointment Duration21 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWoodfold
Down Hatherley Lane
Down Hatherley
Gloucestershire
GL2 9QB
Wales
Director NameMrs Susan Mary Pickard
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2003(2 months, 4 weeks after company formation)
Appointment Duration21 years
RoleHousewife
Country of ResidenceEngland
Correspondence AddressWoodfold
Down Hatherley Lane
Down Hatherley
Gloucestershire
GL2 9QB
Wales
Secretary NameMr Christopher Martin Pickard
NationalityBritish
StatusCurrent
Appointed22 April 2003(2 months, 4 weeks after company formation)
Appointment Duration21 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWoodfold
Down Hatherley Lane
Down Hatherley
Gloucestershire
GL2 9QB
Wales
Secretary NameMrs Susan Mary Pickard
NationalityBritish
StatusCurrent
Appointed22 April 2003(2 months, 4 weeks after company formation)
Appointment Duration21 years
RoleHousewife
Country of ResidenceEngland
Correspondence AddressWoodfold
Down Hatherley Lane
Down Hatherley
Gloucestershire
GL2 9QB
Wales
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed22 January 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed22 January 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address100 Wakefield Road
Lepton
Huddersfield
HD8 0DL
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
ParishKirkburton
WardAlmondbury
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£148,792
Cash£14,037
Current Liabilities£15,020

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 April 2007Dissolved (1 page)
4 January 2007Return of final meeting in a members' voluntary winding up (3 pages)
4 January 2006Registered office changed on 04/01/06 from: 11 grosvenor crescent london SW1X 7EE (1 page)
3 January 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 January 2006Declaration of solvency (3 pages)
3 January 2006Appointment of a voluntary liquidator (1 page)
23 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
17 January 2005Return made up to 22/01/05; full list of members (7 pages)
6 October 2004Registered office changed on 06/10/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
26 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
22 March 2004New secretary appointed;new director appointed (1 page)
22 March 2004New secretary appointed;new director appointed (1 page)
22 March 2004Nc inc already adjusted 11/04/03 (1 page)
8 March 2004Return made up to 22/01/04; full list of members (6 pages)
5 November 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
30 May 2003Company name changed rockport capital energy investme nts LIMITED\certificate issued on 30/05/03 (2 pages)
28 April 2003Registered office changed on 28/04/03 from: woodfold down hatherley lane down hatherley gloucester GL2 9QB (1 page)
28 April 2003New director appointed (2 pages)
28 April 2003New secretary appointed (2 pages)
18 April 2003Registered office changed on 18/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
12 April 2003Registered office changed on 12/04/03 from: woodfold down hatherley lane down hatherley gloucester GL2 9QB (1 page)
11 April 2003Company name changed crestwalk management LIMITED\certificate issued on 11/04/03 (2 pages)
8 March 2003Director resigned (1 page)
8 March 2003Secretary resigned (1 page)
8 March 2003Registered office changed on 08/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)