About

Registered Number: 03948121
Date of Incorporation: 15/03/2000 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 11/05/2015 (9 years ago)
Registered Address: C/O Baker Tilley Restructuring & Recovery Llp, 3 Hardman Street, Manchester, M3 3HF

 

Established in 2000, Rock 003 Ltd have registered office in Manchester, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATSON, Barbara 15 March 2000 05 December 2000 1
Secretary Name Appointed Resigned Total Appointments
BUCK, Michelle 20 April 2007 30 April 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 May 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 11 February 2015
4.68 - Liquidator's statement of receipts and payments 07 February 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 06 November 2013
4.40 - N/A 31 October 2013
4.68 - Liquidator's statement of receipts and payments 01 March 2013
4.68 - Liquidator's statement of receipts and payments 07 March 2012
2.24B - N/A 25 January 2011
2.34B - N/A 25 January 2011
2.24B - N/A 09 September 2010
2.23B - N/A 24 May 2010
2.16B - N/A 18 May 2010
2.17B - N/A 15 April 2010
AD01 - Change of registered office address 01 April 2010
2.12B - N/A 22 February 2010
MG01 - Particulars of a mortgage or charge 09 February 2010
CERTNM - Change of name certificate 02 February 2010
CONNOT - N/A 02 February 2010
RESOLUTIONS - N/A 27 January 2010
CONNOT - N/A 27 January 2010
RESOLUTIONS - N/A 13 November 2009
AR01 - Annual Return 13 November 2009
SH01 - Return of Allotment of shares 13 November 2009
MISC - Miscellaneous document 13 November 2009
123 - Notice of increase in nominal capital 08 July 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
363a - Annual Return 16 March 2009
288c - Notice of change of directors or secretaries or in their particulars 16 March 2009
AA - Annual Accounts 05 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 2009
395 - Particulars of a mortgage or charge 26 November 2008
395 - Particulars of a mortgage or charge 29 October 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
363a - Annual Return 30 April 2008
AA - Annual Accounts 07 January 2008
288a - Notice of appointment of directors or secretaries 16 October 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2007
395 - Particulars of a mortgage or charge 08 August 2007
395 - Particulars of a mortgage or charge 08 August 2007
363a - Annual Return 01 May 2007
288a - Notice of appointment of directors or secretaries 28 April 2007
288b - Notice of resignation of directors or secretaries 28 April 2007
AA - Annual Accounts 09 February 2007
287 - Change in situation or address of Registered Office 24 May 2006
363a - Annual Return 20 March 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 07 April 2005
AA - Annual Accounts 11 December 2004
363s - Annual Return 16 April 2004
169 - Return by a company purchasing its own shares 31 January 2004
AA - Annual Accounts 23 January 2004
RESOLUTIONS - N/A 18 December 2003
363s - Annual Return 16 April 2003
AA - Annual Accounts 08 October 2002
288c - Notice of change of directors or secretaries or in their particulars 17 July 2002
363s - Annual Return 16 April 2002
AA - Annual Accounts 15 October 2001
395 - Particulars of a mortgage or charge 27 July 2001
288c - Notice of change of directors or secretaries or in their particulars 19 June 2001
288c - Notice of change of directors or secretaries or in their particulars 19 June 2001
363s - Annual Return 04 April 2001
288b - Notice of resignation of directors or secretaries 27 February 2001
288b - Notice of resignation of directors or secretaries 27 February 2001
225 - Change of Accounting Reference Date 12 January 2001
287 - Change in situation or address of Registered Office 10 January 2001
288b - Notice of resignation of directors or secretaries 20 December 2000
288a - Notice of appointment of directors or secretaries 20 December 2000
225 - Change of Accounting Reference Date 18 May 2000
395 - Particulars of a mortgage or charge 09 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2000
288b - Notice of resignation of directors or secretaries 27 March 2000
NEWINC - New incorporation documents 15 March 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 08 February 2010 Outstanding

N/A

Debenture 20 November 2008 Outstanding

N/A

Debenture 24 October 2008 Outstanding

N/A

Floating charge (all assets) 03 August 2007 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 03 August 2007 Fully Satisfied

N/A

Debenture 25 July 2001 Outstanding

N/A

Debenture 02 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.