Company NameRockmere Associates Limited
Company StatusDissolved
Company Number04827241
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 9 months ago)
Dissolution Date20 February 2007 (17 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Michael John Peter Culliney
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2004(1 year after company formation)
Appointment Duration2 years, 7 months (closed 20 February 2007)
RoleProperty Management
Country of ResidenceEngland
Correspondence Address84 Millhouse Woods Lane
Cottingham
HU16 4HB
Secretary NameFrazer Boardman Ltd (Corporation)
StatusClosed
Appointed30 June 2006(2 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (closed 20 February 2007)
Correspondence AddressLouis Pearlman Centre
Goulton Street
Hull
East Yorkshire
HU3 4DL
Secretary NameJanet Lynne Neve
NationalityBritish
StatusResigned
Appointed09 July 2004(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2006)
RoleProperty Management
Correspondence Address25 Aisne Street
Hull
East Yorkshire
HU5 3SY
Director NameChristoper Duffy
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2005(1 year, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 18 April 2005)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address6 Southcotes Close
South Cave
Brough
North Humberside
HU15 2BQ
Secretary NameMr Peter Donald Clark
NationalityBritish
StatusResigned
Appointed11 March 2005(1 year, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 July 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address84 Elloughton Road
Brough
East Yorkshire
HU15 1AL
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressC/O Frazer Clark
Louis Pearlman Centre
Goulton Street Hull
East Yorkshire
HU3 4DL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardSt Andrew's
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£102
Cash£102

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

20 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2006First Gazette notice for voluntary strike-off (1 page)
14 August 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
5 July 2006Secretary resigned (1 page)
5 July 2006New secretary appointed (1 page)
5 July 2006Return made up to 01/07/06; full list of members (3 pages)
28 December 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
5 July 2005Return made up to 01/07/05; full list of members
  • 363(288) ‐ Secretary resigned
(4 pages)
25 April 2005Director resigned (1 page)
25 April 2005Registered office changed on 25/04/05 from: 6 southcote close south cave brough east yorkshire HU15 2BQ (1 page)
29 March 2005Ad 11/03/05--------- £ si 101@1=101 £ ic 1/102 (2 pages)
17 March 2005New secretary appointed (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005Registered office changed on 17/03/05 from: 116 springbank hull HU3 1QJ (1 page)
27 October 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
27 October 2004Return made up to 09/07/04; full list of members (6 pages)
26 July 2004New secretary appointed (2 pages)
26 July 2004New director appointed (2 pages)
27 February 2004Director resigned (1 page)
27 February 2004Secretary resigned (1 page)
26 February 2004Registered office changed on 26/02/04 from: 73-75 princess street st peter's square manchester gtr manchester M2 4EG (1 page)
9 July 2003Incorporation (12 pages)