About

Registered Number: 05588639
Date of Incorporation: 11/10/2005 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 19/09/2015 (8 years and 7 months ago)
Registered Address: Cobat House, 1446-1448 London, Road, Leigh On Sea, Essex, SS9 2UW

 

Having been setup in 2005, Rochdale Drinks Distributors Ltd have registered office in Essex. Rochdale Drinks Distributors Ltd has 4 directors listed as Awan, Shakeel Ahmed, Awan, Adhila, Battersby, Neil, Iqbal, Mussawer in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AWAN, Shakeel Ahmed 27 January 2011 - 1
AWAN, Adhila 16 June 2010 20 October 2010 1
BATTERSBY, Neil 11 October 2005 06 June 2007 1
IQBAL, Mussawer 16 June 2010 23 August 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 September 2015
L64.04 - Directions to defer dissolution 24 September 2013
L64.07 - Release of Official Receiver 24 September 2013
COCOMP - Order to wind up 09 February 2012
4.15A - N/A 18 November 2011
TM01 - Termination of appointment of director 24 August 2011
DISS40 - Notice of striking-off action discontinued 12 July 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
AP01 - Appointment of director 24 February 2011
TM01 - Termination of appointment of director 05 November 2010
TM01 - Termination of appointment of director 20 October 2010
AR01 - Annual Return 18 October 2010
AP01 - Appointment of director 18 June 2010
AP01 - Appointment of director 18 June 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH04 - Change of particulars for corporate secretary 18 November 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 12 August 2008
225 - Change of Accounting Reference Date 02 June 2008
363a - Annual Return 27 November 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
AA - Annual Accounts 20 July 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
363a - Annual Return 29 November 2006
NEWINC - New incorporation documents 11 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.