About

Registered Number: 04692408
Date of Incorporation: 10/03/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 22/08/2017 (6 years and 9 months ago)
Registered Address: 48 Kernick Road, Penryn, Cornwall, TR10 9DQ

 

Based in Cornwall, Rockingham Import Export Ltd was founded on 10 March 2003, it's status is listed as "Dissolved". The current directors of the company are Waterfield, James Duncan, Miller, Terence Straughn, Piotrowicz, Tristan, Waterfield, Christian Hadleigh John, Waterfield, Rosamond Jane. Currently we aren't aware of the number of employees at the Rockingham Import Export Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATERFIELD, James Duncan 03 August 2007 - 1
WATERFIELD, Christian Hadleigh John 02 July 2007 12 March 2009 1
WATERFIELD, Rosamond Jane 01 September 2003 03 March 2008 1
Secretary Name Appointed Resigned Total Appointments
MILLER, Terence Straughn 01 September 2003 21 April 2004 1
PIOTROWICZ, Tristan 21 April 2004 01 December 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 August 2017
GAZ1 - First notification of strike-off action in London Gazette 06 June 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 17 March 2015
AD01 - Change of registered office address 17 March 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 12 March 2013
CH03 - Change of particulars for secretary 12 March 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 06 April 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 24 March 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
AA - Annual Accounts 02 July 2008
363a - Annual Return 19 March 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
288b - Notice of resignation of directors or secretaries 06 December 2007
AA - Annual Accounts 07 August 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
AA - Annual Accounts 23 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
363a - Annual Return 10 April 2007
363a - Annual Return 27 March 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 29 April 2005
225 - Change of Accounting Reference Date 03 March 2005
363s - Annual Return 08 June 2004
288b - Notice of resignation of directors or secretaries 06 May 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
288a - Notice of appointment of directors or secretaries 15 January 2004
288b - Notice of resignation of directors or secretaries 31 July 2003
287 - Change in situation or address of Registered Office 31 July 2003
288b - Notice of resignation of directors or secretaries 31 July 2003
NEWINC - New incorporation documents 10 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.