About

Registered Number: 07661567
Date of Incorporation: 08/06/2011 (12 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2018 (5 years and 11 months ago)
Registered Address: Inducta House Fryers Road, Bloxwich, Walsall, West Midlands, WS2 7LZ

 

Having been setup in 2011, Rok Security Resources Ltd has its registered office in West Midlands, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this business. The current directors of the company are listed as Grew, Ian Maurice, Rok Office Limited, Rok Payments Limited, Rok Protection Group Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROK OFFICE LIMITED 27 September 2011 08 June 2012 1
ROK PAYMENTS LIMITED 27 September 2011 08 June 2012 1
ROK PROTECTION GROUP LIMITED 08 June 2012 23 September 2013 1
Secretary Name Appointed Resigned Total Appointments
GREW, Ian Maurice 08 June 2011 08 September 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 April 2018
LIQ14 - N/A 31 January 2018
AD01 - Change of registered office address 22 June 2017
4.68 - Liquidator's statement of receipts and payments 29 March 2017
4.68 - Liquidator's statement of receipts and payments 09 March 2016
CH01 - Change of particulars for director 30 July 2015
AD01 - Change of registered office address 17 February 2015
RESOLUTIONS - N/A 16 February 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 16 February 2015
4.20 - N/A 16 February 2015
CH02 - Change of particulars for corporate director 24 December 2014
CH01 - Change of particulars for director 24 December 2014
AD01 - Change of registered office address 24 December 2014
AA - Annual Accounts 25 November 2014
TM01 - Termination of appointment of director 24 November 2014
AP01 - Appointment of director 19 November 2014
TM02 - Termination of appointment of secretary 10 September 2014
TM01 - Termination of appointment of director 09 September 2014
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 10 January 2014
AA01 - Change of accounting reference date 17 October 2013
TM01 - Termination of appointment of director 02 October 2013
AP02 - Appointment of corporate director 02 October 2013
AR01 - Annual Return 12 July 2013
CH02 - Change of particulars for corporate director 21 March 2013
CH01 - Change of particulars for director 21 March 2013
CH03 - Change of particulars for secretary 21 March 2013
AD01 - Change of registered office address 20 March 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 08 October 2012
AP02 - Appointment of corporate director 08 October 2012
TM01 - Termination of appointment of director 08 October 2012
AP02 - Appointment of corporate director 08 October 2012
TM01 - Termination of appointment of director 08 October 2012
CH02 - Change of particulars for corporate director 04 September 2012
AP01 - Appointment of director 29 September 2011
AP02 - Appointment of corporate director 28 September 2011
AP02 - Appointment of corporate director 28 September 2011
TM01 - Termination of appointment of director 28 September 2011
NEWINC - New incorporation documents 08 June 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.