About

Registered Number: 04692389
Date of Incorporation: 10/03/2003 (21 years and 2 months ago)
Company Status: Active
Date of Dissolution: 08/12/2015 (8 years and 5 months ago)
Registered Address: Level 3, Vantage House 6-7 Claydons Lane, Rayleigh, Essex, SS6 7UP

 

Based in Essex, Rockingham Estates Ltd was founded on 10 March 2003, it has a status of "Active". There is one director listed as Owen, David Alun for the company at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
OWEN, David Alun 28 February 2014 - 1

Filing History

Document Type Date
AC92 - N/A 15 February 2019
GAZ2(A) - Second notification of strike-off action in London Gazette 08 December 2015
SOAS(A) - Striking-off action suspended (Section 652A) 14 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 10 March 2015
SOAS(A) - Striking-off action suspended (Section 652A) 21 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 12 August 2014
DS01 - Striking off application by a company 01 August 2014
AR01 - Annual Return 01 April 2014
AP03 - Appointment of secretary 13 March 2014
AA01 - Change of accounting reference date 13 March 2014
TM01 - Termination of appointment of director 13 March 2014
AP01 - Appointment of director 13 March 2014
TM02 - Termination of appointment of secretary 13 March 2014
DISS40 - Notice of striking-off action discontinued 03 July 2013
GAZ1 - First notification of strike-off action in London Gazette 02 July 2013
AR01 - Annual Return 27 June 2013
TM01 - Termination of appointment of director 25 June 2013
AA - Annual Accounts 17 December 2012
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 15 March 2012
DISS40 - Notice of striking-off action discontinued 22 October 2011
AA - Annual Accounts 21 October 2011
GAZ1 - First notification of strike-off action in London Gazette 04 October 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 15 September 2010
CH03 - Change of particulars for secretary 02 April 2010
CH03 - Change of particulars for secretary 02 April 2010
AR01 - Annual Return 25 March 2010
AA01 - Change of accounting reference date 12 October 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 03 March 2009
287 - Change in situation or address of Registered Office 03 March 2009
363a - Annual Return 26 June 2008
288a - Notice of appointment of directors or secretaries 16 November 2007
288a - Notice of appointment of directors or secretaries 16 November 2007
288b - Notice of resignation of directors or secretaries 16 November 2007
288b - Notice of resignation of directors or secretaries 16 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2007
AA - Annual Accounts 15 October 2007
363a - Annual Return 08 March 2007
AA - Annual Accounts 14 November 2006
CERTNM - Change of name certificate 27 October 2006
CERTNM - Change of name certificate 03 April 2006
363a - Annual Return 07 March 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 17 January 2005
395 - Particulars of a mortgage or charge 30 September 2004
287 - Change in situation or address of Registered Office 08 June 2004
287 - Change in situation or address of Registered Office 08 June 2004
363s - Annual Return 04 June 2004
225 - Change of Accounting Reference Date 27 May 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
287 - Change in situation or address of Registered Office 04 April 2003
287 - Change in situation or address of Registered Office 04 April 2003
288b - Notice of resignation of directors or secretaries 04 April 2003
288b - Notice of resignation of directors or secretaries 04 April 2003
NEWINC - New incorporation documents 10 March 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.