Rochemont International Limited

General information

Name:

Rochemont International Ltd

Office Address:

31 Sackville Street Manchester M1 3LZ

Number: 05384352

Incorporation date: 2005-03-07

Dissolution date: 2020-01-21

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2005 is the date that marks the establishment of Rochemont International Limited, a firm which was situated at 31 Sackville Street, Manchester, Piccadilly. It was started on 2005-03-07. The reg. no. was 05384352 and the post code was M1 3LZ. This firm had been on the market for approximately fifteen years until 2020-01-21. Launched as T.c.b.s, it used the name until 2005, at which moment it was replaced by Rochemont International Limited.

This business was supervised by 1 managing director: Charles P. who was leading it for fifteen years.

Robert R. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Rochemont International Limited 2005-07-20
  • T.c.b.s. Limited 2005-03-07

Financial data based on annual reports

Company staff

Charles P.

Role: Director

Appointed: 07 March 2005

Latest update: 14 November 2023

People with significant control

Robert R.
Notified on 7 March 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2020
Account last made up date 30 June 2018
Confirmation statement next due date 21 March 2020
Confirmation statement last made up date 07 March 2019
Annual Accounts 25 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 25 September 2013
Annual Accounts 5 August 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 5 August 2014
Annual Accounts 25 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 25 September 2015
Annual Accounts 20 March 2017
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 20 March 2017
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 21st, January 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
14
Company Age

Similar companies nearby

Closest companies