Rochester Global Limited ROCHFORD


Rochester Global Limited was officially closed on 2022-12-20. Rochester Global was a private limited company that was situated at Connaught House, 34 West Street, Rochford, SS4 1AJ, Essex, ENGLAND. Its full net worth was valued to be 0 pounds, and the fixed assets the company owned totalled up to 0 pounds. This company (formed on 2013-07-24) was run by 3 directors.
Director Craig P. who was appointed on 24 July 2015.
Director Paul S. who was appointed on 24 July 2015.
Director Mustaq R. who was appointed on 24 July 2013.

The company was classified as "web portals" (63120), "human resources provision and management of human resources functions" (78300). The most recent confirmation statement was filed on 2021-12-15 and last time the accounts were filed was on 31 July 2020. 2015-12-15 was the date of the most recent annual return.

Rochester Global Limited Address / Contact

Office Address Connaught House
Office Address2 34 West Street
Town Rochford
Post code SS4 1AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08623579
Date of Incorporation Wed, 24th Jul 2013
Date of Dissolution Tue, 20th Dec 2022
Industry Web portals
Industry Human resources provision and management of human resources functions
End of financial Year 31st July
Company age 9 years old
Account next due date Sat, 30th Apr 2022
Account last made up date Fri, 31st Jul 2020
Next confirmation statement due date Thu, 29th Dec 2022
Last confirmation statement dated Wed, 15th Dec 2021

Company staff

Craig P.

Position: Director

Appointed: 24 July 2015

Paul S.

Position: Director

Appointed: 24 July 2015

Mustaq R.

Position: Director

Appointed: 24 July 2013

Joseph B.

Position: Director

Appointed: 17 August 2013

Resigned: 05 February 2014

Taj H.

Position: Director

Appointed: 17 August 2013

Resigned: 05 February 2014

Abdulla S.

Position: Director

Appointed: 17 August 2013

Resigned: 05 February 2014

People with significant control

Paul S.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights
significiant influence or control

Mustaq R.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
25-50% voting rights
significiant influence or control
25-50% shares

Craig P.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights
significiant influence or control

Fleet Search And Selection Limited

Rochester House Baddow Road, Chelmsford, CM2 7QA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 6792954
Notified on 6 April 2016
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights
right to appoint and remove directors

Rochester Europe Limited

Devonshire House Honeypot Lane, Stanmore, HA7 1JS, England

Legal authority Companies Act 2006
Legal form Limited Companies
Country registered England
Place registered Companies House
Registration number 08625358
Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-31
Net Worth 5 106212 838   
Balance Sheet
Current Assets18 32612 4362103 5552 9711 864601
Net Assets Liabilities   1 7458577822 545
Cash Bank In Hand18 19612 231     
Debtors130205     
Net Assets Liabilities Including Pension Asset Liability5 6985 106212 838   
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve5 5985 006     
Shareholder Funds 5 106212 838   
Other
Average Number Employees During Period     11
Creditors   2 0151 8102 6463 146
Net Current Assets Liabilities5 6985 106212 8387137822 545
Total Assets Less Current Liabilities 5 106212 8387137822 545
Capital Employed5 6985 106     
Creditors Due Within One Year12 6287 330189717   
Number Shares Allotted100100     
Number Shares Allotted Increase Decrease During Period100      
Par Value Share11     
Share Capital Allotted Called Up Paid100100     
Value Shares Allotted Increase Decrease During Period100      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Final Gazette dissolved via compulsory strike-off
filed on: 20th, December 2022
Free Download (1 page)

Company search