Company NameROCO (Eire) Ltd
Company StatusDissolved
Company Number05422845
CategoryPrivate Limited Company
Incorporation Date12 April 2005(19 years ago)
Dissolution Date6 March 2007 (17 years, 1 month ago)
Previous NameBigalow Aquatics Ltd

Directors

Director NameDavid Mankin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2005(7 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(7 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 NameJulie Elizabeth Davies
NationalityBritish
StatusResigned
Appointed19 July 2005(3 months, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 May 2006)
RoleCompany Director
Correspondence Address5 Bishopsgate
Englefield Green
Surrey
TW20 0XY
Director NameSarah Jane Glenister
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(3 months, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 July 2006)
RoleManager
Correspondence AddressWaldeck Cottage
Lyne Lane
Lyne
Surrey
KT16 0AN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

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)
12 July 2006Director resigned (1 page)
15 June 2006Secretary resigned (1 page)
3 May 2006Registered office changed on 03/05/06 from: 47 high street windsor berkshire SL4 1LR (1 page)
12 January 2006Company name changed bigalow aquatics LTD\certificate issued on 12/01/06 (2 pages)
12 January 2006New director appointed (2 pages)
12 January 2006New secretary appointed (2 pages)
18 August 2005New secretary appointed (2 pages)
1 August 2005Registered office changed on 01/08/05 from: 5 hendon street, lamb lane handsworth sheffield S13 9AX (1 page)
1 August 2005Accounting reference date extended from 30/04/06 to 31/07/06 (1 page)
1 August 2005New director appointed (2 pages)
13 April 2005Registered office changed on 13/04/05 from: 5 hendon street, lamb lane handsworth sheffield S13 9AX (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Secretary resigned (1 page)