About

Registered Number: 02864839
Date of Incorporation: 21/10/1993 (30 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 14/09/2019 (4 years and 9 months ago)
Registered Address: Victoria Court, 17-21 Ashford Road, Maidstone, Kent, ME14 5FA

 

The Rochester Club Ltd was setup in 1993, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCRORIE, James Patrick 21 October 1993 09 November 1995 1
SPOONER, John 21 October 1993 15 January 2015 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Susan 09 November 1995 16 January 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 September 2019
LIQ13 - N/A 14 June 2019
LIQ01 - N/A 11 January 2019
AD01 - Change of registered office address 19 December 2018
RESOLUTIONS - N/A 14 December 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 14 December 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 01 November 2017
AA - Annual Accounts 26 January 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 07 November 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 24 February 2015
AD01 - Change of registered office address 06 February 2015
AP01 - Appointment of director 31 January 2015
AP01 - Appointment of director 31 January 2015
TM02 - Termination of appointment of secretary 31 January 2015
TM01 - Termination of appointment of director 31 January 2015
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 13 November 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 06 February 2012
AD01 - Change of registered office address 14 December 2011
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 17 March 2009
AA - Annual Accounts 12 January 2009
287 - Change in situation or address of Registered Office 06 May 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 21 January 2008
AA - Annual Accounts 31 January 2007
363s - Annual Return 30 November 2006
363s - Annual Return 21 June 2006
AA - Annual Accounts 04 February 2006
AA - Annual Accounts 08 April 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 06 January 2004
287 - Change in situation or address of Registered Office 15 July 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 04 December 2002
287 - Change in situation or address of Registered Office 04 December 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 26 October 2001
AA - Annual Accounts 02 August 2001
363s - Annual Return 02 January 2001
AA - Annual Accounts 03 February 2000
AA - Annual Accounts 02 March 1999
363s - Annual Return 04 November 1998
AA - Annual Accounts 04 February 1998
363s - Annual Return 11 November 1997
AA - Annual Accounts 01 February 1997
363s - Annual Return 02 December 1996
288 - N/A 02 September 1996
288 - N/A 02 September 1996
363s - Annual Return 19 December 1995
288 - N/A 04 December 1995
AA - Annual Accounts 21 September 1995
363s - Annual Return 02 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 1993
288 - N/A 08 November 1993
288 - N/A 08 November 1993
287 - Change in situation or address of Registered Office 08 November 1993
NEWINC - New incorporation documents 21 October 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.