Company NameRockerfella's Distribution Limited
Company StatusDissolved
Company Number05509369
CategoryPrivate Limited Company
Incorporation Date15 July 2005(18 years, 8 months ago)
Dissolution Date20 February 2007 (17 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameCatherine Mary Gallagher
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2005(same day as company formation)
RoleFinancial Advisor
Correspondence AddressThe Croft Cragg Top
Fairburn Knottingley
Wakefield
West Yorkshire
WF11 9JT
Secretary NamePeter George Frederick Ziegler
NationalityBritish
StatusClosed
Appointed15 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressThe Croft Cragg Top
Fairburn Knottingley
Wakefield
West Yorkshire
WF11 9JT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressCavendish House St Andrew'S
Court, Burley Street
Leeds
West Yorkshire
LS3 1JY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
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)
18 September 2006Application for striking-off (1 page)
27 July 2006Return made up to 15/07/06; full list of members (2 pages)
4 August 2005Director resigned (1 page)
4 August 2005New secretary appointed (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005Secretary resigned (1 page)
2 August 2005Ad 15/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 July 2005Incorporation (16 pages)