Company NameROCO (Portugal) Ltd.
Company StatusDissolved
Company Number04828456
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 9 months ago)
Dissolution Date6 March 2007 (17 years, 1 month ago)
Previous NamesValmir Ltd and Hewitt Allison And Winter Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJames Alan Hendry
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2005(2 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 06 March 2007)
RoleDistribution
Correspondence AddressBlock G, Apt 20, Aleea Florelor
Slatina
Olt
Romania
Director NameDavid Mankin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2005(2 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 06 March 2007)
RoleDistribution
Correspondence AddressCelandine House
Nettleton Street
Ossett
West Yorkshire
WF5 8HQ
Secretary NameDavid Mankin
NationalityBritish
StatusClosed
Appointed08 November 2005(2 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 06 March 2007)
RoleDistribution
Correspondence AddressCelandine House
Nettleton Street
Ossett
West Yorkshire
WF5 8HQ
Director NameHA2 Company Director Services Ltd (Corporation)
StatusClosed
Appointed01 July 2004(11 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (closed 06 March 2007)
Correspondence AddressHaven Farm
Lamb Lane Firbeck
Worksop
Nottinghamshire
S81 8DQ
Secretary NameHA2 Company Secretarial Services Ltd (Corporation)
StatusClosed
Appointed01 July 2004(11 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (closed 06 March 2007)
Correspondence AddressHaven Farm
Lamb Lane Firbeck
Worksop
Nottinghamshire
S81 8DQ
Director NameChristopher Edward Richard Winter
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(same day as company formation)
RoleAccounts Assistant
Correspondence Address3 Green Acres
Penistone
Sheffield
South Yorkshire
S36 6DB
Secretary NameLogicplan Ltd (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address320 Petre Street
Sheffield
S4 8LU

Location

Registered AddressCelandine House
Nettleton Street
Ossett
West Yorkshire
WF5 8HQ
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

6 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2006First Gazette notice for voluntary strike-off (1 page)
9 October 2006Application for striking-off (1 page)
4 May 2006Registered office changed on 04/05/06 from: haven farm lamb lane firbeck worksop nottinghamshire S81 8DQ (1 page)
4 May 2006Director's particulars changed (1 page)
13 January 2006New director appointed (2 pages)
12 January 2006New secretary appointed (2 pages)
12 January 2006Company name changed hewitt allison and winter LTD.\certificate issued on 12/01/06 (2 pages)
12 January 2006New director appointed (2 pages)
11 February 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
19 January 2005Company name changed valmir LTD\certificate issued on 19/01/05 (2 pages)
8 October 2004Return made up to 10/07/04; full list of members (6 pages)
29 September 2004Registered office changed on 29/09/04 from: 320 petre street sheffield south yorkshire S4 8LU (1 page)
29 September 2004New secretary appointed (2 pages)
29 September 2004New director appointed (2 pages)
24 December 2003Secretary resigned (1 page)
24 December 2003Director resigned (1 page)
10 July 2003Incorporation (10 pages)