Company NameLa Roche Capital Investment Plc
Company StatusDissolved
Company Number07609969
CategoryPublic Limited Company
Incorporation Date19 April 2011(13 years ago)
Dissolution Date26 November 2013 (10 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Anthony Davison
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Brambles Walseker Lane
Woodall Harthill
Sheffield
S26 7YJ
Director NameMrs Penny Davison
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2012(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 26 November 2013)
RolePersonal Trustee
Country of ResidenceEngland
Correspondence AddressThe Brambles Walseker Lane
Woodall, Harthill
Sheffield
S26 7YJ
Director NameMr Lee Christopher Gilburt
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Director NameMr Garry John Griffiths
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2011(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressNovus House The Crescent Sun Rise Way
Amesbury
Salisbury
Wiltshire
SP4 7QA
Director NameMr Adrian Peter Middleton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressNovus House The Crescent Sun Rise Way
Amesbury
Salisbury
Wiltshire
SP4 7QA
Director NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 2011(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 2011(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressThe Brambles Walseker Lane
Woodall, Harthill
Sheffield
S26 7YJ
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishHarthill with Woodall
WardWales

Shareholders

1 at £1Ocs Corporate Secretaries Limited
100.00%
Ordinary

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

26 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
5 October 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
5 October 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
10 July 2012Appointment of Mrs Penny Davison as a director on 18 June 2012 (2 pages)
10 July 2012Appointment of Mrs Penny Davison as a director (2 pages)
10 July 2012Annual return made up to 19 April 2012 with a full list of shareholders
Statement of capital on 2012-07-10
  • GBP 1
(3 pages)
10 July 2012Annual return made up to 19 April 2012 with a full list of shareholders
Statement of capital on 2012-07-10
  • GBP 1
(3 pages)
19 April 2012Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (1 page)
19 April 2012Termination of appointment of Ocs Corporate Secretaries Limited as a secretary on 19 April 2012 (1 page)
20 February 2012Termination of appointment of Adrian Middleton as a director (1 page)
20 February 2012Termination of appointment of Garry Griffiths as a director (1 page)
20 February 2012Termination of appointment of Adrian Peter Middleton as a director on 1 February 2012 (1 page)
20 February 2012Termination of appointment of Garry John Griffiths as a director on 1 February 2012 (1 page)
20 February 2012Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP on 20 February 2012 (1 page)
20 February 2012Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP on 20 February 2012 (1 page)
27 June 2011Commence business and borrow (1 page)
27 June 2011Trading certificate for a public company
  • CERT8A ‐ Commence business and borrow
(3 pages)
27 June 2011Trading certificate for a public company (3 pages)
24 June 2011Appointment of Garry John Griffiths as a director (3 pages)
24 June 2011Appointment of Garry John Griffiths as a director (3 pages)
21 June 2011Appointment of Mr Garry John Griffiths as a director (2 pages)
21 June 2011Appointment of Mr Garry John Griffiths as a director (2 pages)
16 June 2011Appointment of Anthony Davison as a director (3 pages)
16 June 2011Appointment of Adrian Peter Middleton as a director (3 pages)
16 June 2011Appointment of Adrian Peter Middleton as a director (3 pages)
16 June 2011Appointment of Anthony Davison as a director (3 pages)
9 June 2011Appointment of Mr Anthony Davison as a director (2 pages)
9 June 2011Appointment of Mr Anthony Davison as a director (2 pages)
9 June 2011Appointment of Mr Adrian Peter Middleton as a director (2 pages)
9 June 2011Appointment of Mr Adrian Peter Middleton as a director (2 pages)
25 May 2011Termination of appointment of Ocs Corporate Secretaries Limited as a director (1 page)
25 May 2011Termination of appointment of Ocs Corporate Secretaries Limited as a director (1 page)
28 April 2011Termination of appointment of Lee Gilburt as a director (2 pages)
28 April 2011Termination of appointment of Lee Gilburt as a director (2 pages)
19 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
19 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)