This company is commonly known as Rok Building Limited. The company was founded 69 years ago and was given the registration number 00539441. The firm's registered office is in LONDON. You can find them at 7 More London Riverside, , London, . This company's SIC code is 4521 - Gen construction & civil engineer.
Name | : | ROK BUILDING LIMITED |
---|---|---|
Company Number | : | 00539441 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 19 October 1954 |
End of financial year | : | 31 December 2009 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 More London Riverside, London, SE1 2RT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Biddington Way, Honiton, EX14 2GU | Secretary | - | Active |
Little Britayne, 38 Bartholomew Street West, Exeter, EX4 3BA | Secretary | 16 July 1993 | Active |
The Knoll, Marsh Green, Exeter, EX5 2ES | Secretary | 01 September 2000 | Active |
The Grecian 235 Exeter Road, Exmouth, EX8 3ED | Director | - | Active |
1, Old Gatehouse Road, Dawlish, EX7 0DG | Director | - | Active |
Maple Cottage, 12 Lindridge Park, Teignmouth, TQ14 9TF | Director | - | Active |
Rok Centre Guardian Road, Exeter Business Park, Exeter, EX1 3PD | Director | 01 October 2010 | Active |
3 Tall Oaks, Amersham, HP6 6HB | Director | 01 October 2001 | Active |
Blandfords Cottage, Breamore, Fordingbridge, SP6 2DJ | Director | 20 September 1991 | Active |
Little Britayne, 38 Bartholomew Street West, Exeter, EX4 3BA | Director | - | Active |
Sundance 14 Fairfield Road, Crediton, EX17 2EQ | Director | - | Active |
8 Moat Farm, Tunbridge Wells, TN2 5XG | Director | 01 January 2003 | Active |
Brendon Cottage, Copplestone, Crediton, EX17 5NZ | Director | 01 July 2001 | Active |
The Withens 6 Grove Road, Coombe Dingle, Bristol, BS9 2RQ | Director | 05 October 1999 | Active |
The Firs, Lane End St Gluvias, Penryn, TR10 9AX | Director | 05 January 2004 | Active |
Spencers Farm, Whelpley Hill, Chesham, HP5 3RP | Director | 12 August 2003 | Active |
Rok Centre Guardian Road, Exeter Business Park, Exeter, EX1 3PD | Director | 18 August 2010 | Active |
Deerwood House, Cowley Bridge Road, Exeter, EX4 5AF | Director | 01 January 1994 | Active |
Rainbows End, Barton Road, Winscombe, BS25 1BL | Director | 01 January 1994 | Active |
Ridgeway, 8 Dearney Road, Godalming, GU7 2PQ | Director | 09 November 2005 | Active |
13, Sloane Gardens, London, SW1W 8EB | Director | 16 June 2000 | Active |
Goatlake House, Tedburn St Mary, Exeter, EX6 6AN | Director | 01 March 1996 | Active |
Loram Cottage, Copplestone, Crediton, EX17 5NL | Director | - | Active |
Westbourn Rockdale Road, Yealmpton, Plymouth, PL8 2DZ | Director | 16 July 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2021-06-17 | Gazette | Gazette dissolved liquidation. | Download |
2021-03-17 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-01-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-08-12 | Insolvency | Liquidation miscellaneous. | Download |
2019-07-08 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2019-07-08 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2019-06-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-06-12 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2019-01-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-05-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-01-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-04-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-04-04 | Insolvency | Liquidation court order miscellaneous. | Download |
2017-04-04 | Insolvency | Liquidation voluntary cease to act as liquidator. | Download |
2017-01-30 | Insolvency | Liquidation miscellaneous. | Download |
2016-12-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-12-22 | Insolvency | Liquidation court order miscellaneous. | Download |
2016-12-22 | Insolvency | Liquidation voluntary cease to act as liquidator. | Download |
2016-05-12 | Insolvency | Liquidation miscellaneous. | Download |
2016-01-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-09-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2015-09-11 | Insolvency | Liquidation voluntary cease to act as liquidator. | Download |
2015-01-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2014-01-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.