Company NameROCO (Europe) Limited
Company StatusDissolved
Company Number05541971
CategoryPrivate Limited Company
Incorporation Date22 August 2005(18 years, 8 months ago)
Dissolution Date1 July 2014 (9 years, 9 months ago)
Previous NamesSubbynobal Ltd and Radglass Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
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 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (closed 01 July 2014)
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 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (closed 01 July 2014)
RoleDistribution
Correspondence AddressCelandine House
Nettleton Street
Ossett
West Yorkshire
WF5 8HQ
Secretary NameDavid Mankin
NationalityBritish
StatusClosed
Appointed14 March 2006(6 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (closed 01 July 2014)
RoleCompany Director
Correspondence AddressCelandine House
Nettleton Street
Ossett
West Yorkshire
WF5 8HQ
Secretary NameJames Alan Hendry
NationalityBritish
StatusResigned
Appointed08 November 2005(2 months, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 19 April 2006)
RoleDistribution
Correspondence AddressBlock G, Apt 20, Aleea Florelor
Slatina
Olt
Romania
Director NameMagnus Piers Hammick
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2006(9 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 14 November 2006)
RoleManaging Director
Correspondence AddressThe Grange
Lower Road
Wodlavington
Somerset
TA7 8EQ
Director NameCharles David Lamb
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(1 year, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 July 2010)
RoleService Manager
Correspondence AddressCelandine House
7 Nettleton Street
Ossett
West Yorkshire
WF5 8HQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 August 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 August 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSuite 7 Milner House
Milner Way
Ossett
West Yorkshire
WF5 9JE
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£29,517
Current Liabilities£47,009

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2014First Gazette notice for compulsory strike-off (1 page)
18 March 2014First Gazette notice for compulsory strike-off (1 page)
17 August 2010Termination of appointment of Charles Lamb as a director (1 page)
17 August 2010Termination of appointment of Charles Lamb as a director (1 page)
3 February 2010Registered office address changed from Celandine House Nettleton Street Ossett West Yorkshire WF5 8HQ on 3 February 2010 (2 pages)
3 February 2010Registered office address changed from Celandine House Nettleton Street Ossett West Yorkshire WF5 8HQ on 3 February 2010 (2 pages)
3 February 2010Registered office address changed from Celandine House Nettleton Street Ossett West Yorkshire WF5 8HQ on 3 February 2010 (2 pages)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
6 May 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
6 May 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
10 March 2009Return made up to 22/08/08; no change of members (6 pages)
10 March 2009Return made up to 22/08/08; no change of members (6 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
2 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 February 2008Return made up to 22/08/07; full list of members (7 pages)
26 February 2008Return made up to 22/08/07; full list of members (7 pages)
30 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 May 2007Return made up to 22/08/06; full list of members (7 pages)
1 May 2007Return made up to 22/08/06; full list of members (7 pages)
1 May 2007New director appointed (1 page)
1 May 2007New director appointed (1 page)
16 April 2007Ad 15/12/06--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
16 April 2007Ad 15/12/06--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
31 March 2007Location of register of members (1 page)
31 March 2007Location of register of members (1 page)
20 January 2007New director appointed (1 page)
20 January 2007New director appointed (1 page)
10 January 2007Ad 04/12/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 January 2007Ad 04/12/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 January 2007Nc inc already adjusted 04/12/06 (1 page)
7 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 January 2007Nc inc already adjusted 04/12/06 (1 page)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
13 December 2006Company name changed radglass LTD.\certificate issued on 13/12/06 (2 pages)
13 December 2006Company name changed radglass LTD.\certificate issued on 13/12/06 (2 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
2 August 2006Particulars of mortgage/charge (7 pages)
2 August 2006Particulars of mortgage/charge (7 pages)
26 July 2006Accounting reference date shortened from 31/10/06 to 31/12/05 (1 page)
26 July 2006Accounting reference date shortened from 31/10/06 to 31/12/05 (1 page)
2 June 2006New director appointed (1 page)
2 June 2006New director appointed (1 page)
17 May 2006New secretary appointed (1 page)
17 May 2006New secretary appointed (1 page)
3 May 2006Secretary's particulars changed;director's particulars changed (1 page)
3 May 2006Registered office changed on 03/05/06 from: 5 hendon street sheffield S13 9AX (1 page)
3 May 2006Secretary's particulars changed;director's particulars changed (1 page)
3 May 2006Secretary resigned (1 page)
3 May 2006Secretary resigned (1 page)
3 May 2006Registered office changed on 03/05/06 from: 5 hendon street sheffield S13 9AX (1 page)
15 December 2005Company name changed subbynobal LTD\certificate issued on 15/12/05 (2 pages)
15 December 2005Company name changed subbynobal LTD\certificate issued on 15/12/05 (2 pages)
6 December 2005Accounting reference date extended from 31/08/06 to 31/10/06 (1 page)
6 December 2005Accounting reference date extended from 31/08/06 to 31/10/06 (1 page)
25 November 2005New secretary appointed;new director appointed (2 pages)
25 November 2005New director appointed (2 pages)
25 November 2005New director appointed (2 pages)
25 November 2005New secretary appointed;new director appointed (2 pages)
22 August 2005Director resigned (1 page)
22 August 2005Incorporation (9 pages)
22 August 2005Incorporation (9 pages)
22 August 2005Secretary resigned (1 page)
22 August 2005Secretary resigned (1 page)
22 August 2005Director resigned (1 page)