Company NameRococo UK Limited
Company StatusDissolved
Company Number05987392
CategoryPrivate Limited Company
Incorporation Date2 November 2006(17 years, 5 months ago)
Dissolution Date18 November 2008 (15 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameDeborah Louise White
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2006(4 weeks after company formation)
Appointment Duration1 year, 11 months (closed 18 November 2008)
RoleHairdressers
Correspondence Address8 Rowallane Gardens
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0YQ
Secretary NameMr Neil Grahame Kendall White
NationalityBritish
StatusClosed
Appointed07 November 2007(1 year after company formation)
Appointment Duration1 year (closed 18 November 2008)
RoleCompany Director
Correspondence Address8 Rowalline Gardens
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0YQ
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed02 November 2006(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed02 November 2006(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameAlb Secretarial Limited (Corporation)
StatusResigned
Appointed30 November 2006(4 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 07 November 2007)
Correspondence AddressAlb House
4 Brighton Road
Horsham
West Sussex
RH13 5BA

Location

Registered Address8 Rowallane Gardens
Ingleby Barwick
Stockton On Tees
TS17 0YQ
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishIngleby Barwick
WardIngleby Barwick East
Built Up AreaTeesside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

18 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2008First Gazette notice for voluntary strike-off (1 page)
18 June 2008Application for striking-off (1 page)
28 December 2007Particulars of mortgage/charge (5 pages)
28 November 2007Return made up to 02/11/07; full list of members (2 pages)
14 November 2007New secretary appointed (2 pages)
14 November 2007Secretary resigned (1 page)
8 August 2007Particulars of mortgage/charge (3 pages)
4 May 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
23 January 2007Registered office changed on 23/01/07 from: dte house, hollins mount unsworth bury lancashire BL9 8AT (1 page)
12 January 2007New director appointed (2 pages)
12 January 2007New secretary appointed (2 pages)
10 December 2006Director resigned (1 page)
10 December 2006Secretary resigned (1 page)