Company NameRochford Consulting Limited
Company StatusDissolved
Company Number06207466
CategoryPrivate Limited Company
Incorporation Date10 April 2007(17 years ago)
Dissolution Date15 February 2011 (13 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDaniel Rochford
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Haliburton Road
St Margarets
Twickenham
Middlesex
TW1 1PE
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed10 April 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameLordship Commercial Services Ltd (Corporation)
StatusResigned
Appointed10 April 2007(same day as company formation)
Correspondence Address55 North Cross Road
East Dulwich
London
SE22 9ET
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed10 April 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address3 West Moor Way Networkcentre
Yorkshire Way Armthorpe
Doncaster
South Yorkshire
DN3 3GW
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
ParishArmthorpe
WardArmthorpe
Built Up AreaDoncaster

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
26 October 2010Application to strike the company off the register (3 pages)
26 October 2010Application to strike the company off the register (3 pages)
11 May 2010Director's details changed for Daniel Rochford on 1 October 2009 (2 pages)
11 May 2010Annual return made up to 10 April 2010 with a full list of shareholders
Statement of capital on 2010-05-11
  • GBP 100
(4 pages)
11 May 2010Annual return made up to 10 April 2010 with a full list of shareholders
Statement of capital on 2010-05-11
  • GBP 100
(4 pages)
11 May 2010Director's details changed for Daniel Rochford on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Daniel Rochford on 1 October 2009 (2 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
28 January 2010Termination of appointment of Lordship Commercial Services Ltd as a secretary (1 page)
28 January 2010Termination of appointment of Lordship Commercial Services Ltd as a secretary (1 page)
27 January 2010Previous accounting period extended from 31 March 2009 to 31 May 2009 (1 page)
27 January 2010Registered office address changed from 55 North Cross Road East Dulwich London SE22 9ET on 27 January 2010 (1 page)
27 January 2010Previous accounting period extended from 31 March 2009 to 31 May 2009 (1 page)
27 January 2010Registered office address changed from 55 North Cross Road East Dulwich London SE22 9ET on 27 January 2010 (1 page)
24 June 2009Return made up to 10/04/09; full list of members (3 pages)
24 June 2009Return made up to 10/04/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 January 2009Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
24 January 2009Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
5 August 2008Return made up to 10/04/08; full list of members (3 pages)
5 August 2008Return made up to 10/04/08; full list of members (3 pages)
15 July 2008Director's change of particulars / daniel rochford / 11/07/2008 (1 page)
15 July 2008Director's Change of Particulars / daniel rochford / 11/07/2008 / HouseName/Number was: , now: 109; Street was: 65A crystal palace road, now: haliburton road; Area was: east dulwich, now: st margarets; Post Town was: london, now: twickenham; Region was: , now: middlesex; Post Code was: SE22 9EY, now: TW1 1PE (1 page)
28 April 2007New secretary appointed (2 pages)
28 April 2007New secretary appointed (2 pages)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
19 April 2007Secretary resigned (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Secretary resigned (1 page)
10 April 2007Incorporation (13 pages)
10 April 2007Incorporation (13 pages)