About

Registered Number: 03898442
Date of Incorporation: 17/12/1999 (24 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 10/12/2019 (4 years and 4 months ago)
Registered Address: Building 1, 1st Floor, Aviator Park Station Road, Addlestone, Surrey, KT15 2PG

 

Established in 1999, Rochette Packaging Ltd has its registered office in Surrey, it has a status of "Dissolved". Hampshire, Jennifer Louise, Peyssard, Robert Henri are listed as the directors of this business. Currently we aren't aware of the number of employees at the Rochette Packaging Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEYSSARD, Robert Henri 17 December 1999 30 September 2002 1
Secretary Name Appointed Resigned Total Appointments
HAMPSHIRE, Jennifer Louise 31 March 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 24 September 2019
DS01 - Striking off application by a company 12 September 2019
CS01 - N/A 19 December 2018
RESOLUTIONS - N/A 14 December 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 December 2018
SH19 - Statement of capital 14 December 2018
CAP-SS - N/A 14 December 2018
CH01 - Change of particulars for director 23 August 2018
AA - Annual Accounts 14 June 2018
RESOLUTIONS - N/A 02 January 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 06 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 29 August 2017
DS02 - Withdrawal of striking off application by a company 25 August 2017
DS01 - Striking off application by a company 22 August 2017
AP01 - Appointment of director 08 February 2017
TM01 - Termination of appointment of director 08 February 2017
AP01 - Appointment of director 04 January 2017
TM01 - Termination of appointment of director 04 January 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 26 May 2015
SH01 - Return of Allotment of shares 26 May 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 18 December 2013
CH03 - Change of particulars for secretary 24 June 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 28 May 2012
TM02 - Termination of appointment of secretary 12 April 2012
AP03 - Appointment of secretary 12 April 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 04 October 2010
RESOLUTIONS - N/A 27 August 2010
CC04 - Statement of companies objects 27 August 2010
AP01 - Appointment of director 10 June 2010
TM01 - Termination of appointment of director 10 June 2010
AR01 - Annual Return 18 December 2009
CH03 - Change of particulars for secretary 20 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 05 November 2009
AA - Annual Accounts 29 October 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 16 December 2008
287 - Change in situation or address of Registered Office 24 July 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
363a - Annual Return 05 February 2008
RESOLUTIONS - N/A 17 January 2008
RESOLUTIONS - N/A 17 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2008
123 - Notice of increase in nominal capital 17 January 2008
AA - Annual Accounts 15 November 2007
363a - Annual Return 15 January 2007
353 - Register of members 15 January 2007
288b - Notice of resignation of directors or secretaries 06 July 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
AA - Annual Accounts 08 June 2006
363a - Annual Return 09 January 2006
353 - Register of members 09 January 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 02 November 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 06 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 October 2003
363s - Annual Return 14 February 2003
287 - Change in situation or address of Registered Office 08 January 2003
288a - Notice of appointment of directors or secretaries 20 December 2002
288a - Notice of appointment of directors or secretaries 20 December 2002
288a - Notice of appointment of directors or secretaries 20 December 2002
AA - Annual Accounts 19 July 2002
363s - Annual Return 09 January 2002
AA - Annual Accounts 28 August 2001
363s - Annual Return 18 January 2001
288a - Notice of appointment of directors or secretaries 18 January 2001
288a - Notice of appointment of directors or secretaries 18 January 2001
288a - Notice of appointment of directors or secretaries 18 January 2001
288a - Notice of appointment of directors or secretaries 22 December 2000
288a - Notice of appointment of directors or secretaries 22 December 2000
288a - Notice of appointment of directors or secretaries 22 December 2000
288b - Notice of resignation of directors or secretaries 22 December 2000
287 - Change in situation or address of Registered Office 27 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2000
288a - Notice of appointment of directors or secretaries 30 January 2000
395 - Particulars of a mortgage or charge 12 January 2000
NEWINC - New incorporation documents 17 December 1999

Mortgages & Charges

Description Date Status Charge by
Fixed and floating security document 04 January 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.