About

Registered Number: 05602798
Date of Incorporation: 25/10/2005 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 21/06/2016 (7 years and 10 months ago)
Registered Address: 223 Worlds End Lane, Orpington, Kent, BR6 6AT

 

Based in Orpington in Kent, Rochester Industries Ltd was founded on 25 October 2005, it has a status of "Dissolved". The business has only one director listed in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CLASSIC SECRETARIES LIMITED 26 August 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 June 2016
GAZ1(A) - First notification of strike-off in London Gazette) 05 April 2016
DS01 - Striking off application by a company 24 March 2016
DISS40 - Notice of striking-off action discontinued 15 March 2016
AA - Annual Accounts 13 March 2016
GAZ1 - First notification of strike-off action in London Gazette 19 January 2016
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 28 October 2014
AP01 - Appointment of director 07 August 2014
TM01 - Termination of appointment of director 07 August 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 18 February 2014
DS02 - Withdrawal of striking off application by a company 17 February 2014
GAZ1(A) - First notification of strike-off in London Gazette) 21 January 2014
DS01 - Striking off application by a company 13 January 2014
AAMD - Amended Accounts 03 July 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 12 December 2009
AR01 - Annual Return 06 November 2009
CH04 - Change of particulars for corporate secretary 05 November 2009
AA - Annual Accounts 13 August 2009
225 - Change of Accounting Reference Date 20 November 2008
363a - Annual Return 31 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 October 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
288a - Notice of appointment of directors or secretaries 27 August 2008
288b - Notice of resignation of directors or secretaries 27 August 2008
288a - Notice of appointment of directors or secretaries 27 August 2008
288b - Notice of resignation of directors or secretaries 27 August 2008
288b - Notice of resignation of directors or secretaries 27 August 2008
287 - Change in situation or address of Registered Office 21 August 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 30 October 2007
AA - Annual Accounts 04 July 2007
363a - Annual Return 09 November 2006
288c - Notice of change of directors or secretaries or in their particulars 09 November 2006
288c - Notice of change of directors or secretaries or in their particulars 09 November 2006
287 - Change in situation or address of Registered Office 08 November 2006
NEWINC - New incorporation documents 25 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.