About

Registered Number: 06016761
Date of Incorporation: 01/12/2006 (17 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 31/12/2019 (4 years and 3 months ago)
Registered Address: 11 Stamford Street, Stalybridge, Cheshire, SK15 1JP,

 

Based in Stalybridge in Cheshire, Rockvale Hotel Ltd was established in 2006, it's status is listed as "Dissolved". Rockvale Hotel Ltd has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Heather Fiona 01 July 2011 - 1
TASKER-SMITH, Alwyn 19 December 2006 - 1
SMITH, Barry 19 December 2006 17 September 2013 1
Secretary Name Appointed Resigned Total Appointments
ROBINSON, Heather Fiona 01 July 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 15 October 2019
DS01 - Striking off application by a company 07 October 2019
AA - Annual Accounts 06 June 2019
MR04 - N/A 16 January 2019
MR04 - N/A 16 January 2019
CS01 - N/A 04 December 2018
AD01 - Change of registered office address 02 November 2018
AA - Annual Accounts 15 May 2018
PSC04 - N/A 09 February 2018
PSC01 - N/A 09 February 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 19 June 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 06 December 2013
CH01 - Change of particulars for director 06 December 2013
AA - Annual Accounts 30 September 2013
TM02 - Termination of appointment of secretary 17 September 2013
TM01 - Termination of appointment of director 17 September 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 29 September 2011
AP01 - Appointment of director 13 July 2011
AP03 - Appointment of secretary 13 July 2011
AR01 - Annual Return 03 December 2010
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
AA - Annual Accounts 04 September 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 23 January 2008
288c - Notice of change of directors or secretaries or in their particulars 23 January 2008
288c - Notice of change of directors or secretaries or in their particulars 23 January 2008
287 - Change in situation or address of Registered Office 04 May 2007
287 - Change in situation or address of Registered Office 05 April 2007
395 - Particulars of a mortgage or charge 26 March 2007
395 - Particulars of a mortgage or charge 26 March 2007
288a - Notice of appointment of directors or secretaries 16 March 2007
288a - Notice of appointment of directors or secretaries 16 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2007
287 - Change in situation or address of Registered Office 11 January 2007
RESOLUTIONS - N/A 20 December 2006
288b - Notice of resignation of directors or secretaries 05 December 2006
288b - Notice of resignation of directors or secretaries 05 December 2006
NEWINC - New incorporation documents 01 December 2006

Mortgages & Charges

Description Date Status Charge by
Legal and general charge 13 March 2007 Fully Satisfied

N/A

Legal charge 13 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.