Company NameROCO (Cyprus) Ltd.
Company StatusDissolved
Company Number05443476
CategoryPrivate Limited Company
Incorporation Date4 May 2005(18 years, 11 months ago)
Dissolution Date6 March 2007 (17 years, 1 month ago)
Previous NameMorgan Directional Tracking Systems Ltd

Directors

Director NameJames Alan Hendry
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2005(6 months, 1 week 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(6 months, 1 week 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(6 months, 1 week after company formation)
Appointment Duration1 year, 3 months (closed 06 March 2007)
RoleDistribution
Correspondence AddressCelandine House
Nettleton Street
Ossett
West Yorkshire
WF5 8HQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 May 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)
26 July 2006Accounting reference date shortened from 31/10/06 to 31/12/05 (1 page)
3 May 2006Registered office changed on 03/05/06 from: 5 hendon st handsworth sheffield S13 9AX (1 page)
3 May 2006Director's particulars changed (1 page)
16 December 2005Accounting reference date extended from 31/05/06 to 31/10/06 (1 page)
15 December 2005Company name changed morgan directional tracking syst ems LTD\certificate issued on 15/12/05 (2 pages)
25 November 2005New secretary appointed;new director appointed (2 pages)
25 November 2005New director appointed (2 pages)
5 May 2005Secretary resigned (1 page)
5 May 2005Director resigned (1 page)