About

Registered Number: 03200729
Date of Incorporation: 20/05/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: 196 Marsland Road, Sale, Cheshire, M33 3NE

 

Established in 1996, Rockchoice Ltd have registered office in Cheshire. Cottrell, Stephen William, Allison, Alexander George, Chow, Shek Ming, Johnston, Michael, Newton, Sara Jayne, West, Keith are the current directors of Rockchoice Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COTTRELL, Stephen William 01 January 2008 - 1
ALLISON, Alexander George 11 July 1996 31 December 2010 1
CHOW, Shek Ming 11 July 1996 04 June 1999 1
JOHNSTON, Michael 11 July 1996 19 November 2007 1
NEWTON, Sara Jayne 01 April 2006 19 November 2007 1
WEST, Keith 11 July 1996 01 November 2010 1

Filing History

Document Type Date
CS01 - N/A 26 July 2020
AA - Annual Accounts 29 February 2020
CS01 - N/A 25 July 2019
DISS40 - Notice of striking-off action discontinued 15 June 2019
AA - Annual Accounts 13 June 2019
GAZ1 - First notification of strike-off action in London Gazette 30 April 2019
CS01 - N/A 24 July 2018
AA - Annual Accounts 25 February 2018
CS01 - N/A 01 August 2017
AA - Annual Accounts 07 March 2017
CS01 - N/A 13 July 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 27 July 2011
MG01 - Particulars of a mortgage or charge 09 April 2011
AA - Annual Accounts 28 February 2011
TM01 - Termination of appointment of director 06 January 2011
TM01 - Termination of appointment of director 29 November 2010
MG01 - Particulars of a mortgage or charge 21 October 2010
MG01 - Particulars of a mortgage or charge 21 October 2010
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
SH01 - Return of Allotment of shares 03 June 2010
AA - Annual Accounts 24 February 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 01 July 2009
395 - Particulars of a mortgage or charge 25 September 2008
363a - Annual Return 15 July 2008
395 - Particulars of a mortgage or charge 28 June 2008
395 - Particulars of a mortgage or charge 28 June 2008
AA - Annual Accounts 13 March 2008
395 - Particulars of a mortgage or charge 30 January 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
363a - Annual Return 21 November 2007
288b - Notice of resignation of directors or secretaries 21 November 2007
288b - Notice of resignation of directors or secretaries 21 November 2007
AA - Annual Accounts 30 March 2007
363a - Annual Return 07 June 2006
288a - Notice of appointment of directors or secretaries 04 May 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 13 May 2005
AA - Annual Accounts 31 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 2004
AA - Annual Accounts 20 May 2004
363s - Annual Return 20 May 2004
363s - Annual Return 03 June 2003
AA - Annual Accounts 28 March 2003
363s - Annual Return 27 May 2002
AA - Annual Accounts 11 January 2002
363s - Annual Return 18 June 2001
AA - Annual Accounts 12 January 2001
395 - Particulars of a mortgage or charge 17 November 2000
395 - Particulars of a mortgage or charge 17 November 2000
363s - Annual Return 22 June 2000
AA - Annual Accounts 29 March 2000
288b - Notice of resignation of directors or secretaries 24 June 1999
363s - Annual Return 11 June 1999
AA - Annual Accounts 12 April 1999
363s - Annual Return 28 May 1998
AA - Annual Accounts 17 March 1998
363s - Annual Return 24 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 1997
287 - Change in situation or address of Registered Office 12 December 1996
288b - Notice of resignation of directors or secretaries 20 November 1996
288a - Notice of appointment of directors or secretaries 20 November 1996
395 - Particulars of a mortgage or charge 29 August 1996
RESOLUTIONS - N/A 18 August 1996
MEM/ARTS - N/A 18 August 1996
288 - N/A 15 August 1996
288 - N/A 15 August 1996
288 - N/A 15 August 1996
288 - N/A 15 August 1996
288 - N/A 15 August 1996
288 - N/A 15 August 1996
288 - N/A 15 August 1996
287 - Change in situation or address of Registered Office 18 July 1996
NEWINC - New incorporation documents 20 May 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage 25 March 2011 Outstanding

N/A

Debenture 01 October 2010 Outstanding

N/A

Legal charge 01 October 2010 Outstanding

N/A

Mortgage 19 September 2008 Outstanding

N/A

Mortgage 19 June 2008 Outstanding

N/A

Mortgage 19 June 2008 Outstanding

N/A

Mortgage 25 January 2008 Outstanding

N/A

Legal mortgage 03 November 2000 Outstanding

N/A

Legal mortgage 03 November 2000 Outstanding

N/A

Equitable charge 23 August 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.