Company Name96 Rock Limited
Company StatusDissolved
Company NumberSC401356
CategoryPrivate Limited Company
Incorporation Date9 June 2011(12 years, 11 months ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)
Previous NameDunwilco (1703) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr William Robert Anderson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2011(2 months, 4 weeks after company formation)
Appointment Duration6 years (closed 26 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCms Cameron McKenna Llp 1 West Regent Street
Glasgow
G2 1AP
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusClosed
Appointed09 June 2011(same day as company formation)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameMr Kenneth Charles Rose
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDundas & Wilson Cs Llp Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed09 June 2011(same day as company formation)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed09 June 2011(same day as company formation)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Contact

Websiteteamrock.com
Email address[email protected]
Telephone0191 3649992
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressCms Cameron McKenna Llp
1 West Regent Street
Glasgow
G2 1AP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Dw Director 1 LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
30 June 2017Application to strike the company off the register (3 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017Registered office address changed from Dundas & Wilson Cs Llp 191 West George Street Glasgow Lanarkshire G2 2LD to Cms Cameron Mckenna Llp 1 West Regent Street Glasgow G2 1AP on 4 April 2017 (2 pages)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(4 pages)
24 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(4 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(4 pages)
10 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
18 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(4 pages)
18 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(4 pages)
7 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
14 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
13 June 2013Memorandum and Articles of Association (33 pages)
8 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
20 August 2012Annual return made up to 9 June 2012 with a full list of shareholders (14 pages)
20 August 2012Annual return made up to 9 June 2012 with a full list of shareholders (14 pages)
21 September 2011Termination of appointment of D.W. Director 1 Limited as a director (2 pages)
21 September 2011Appointment of William Robert Anderson as a director (3 pages)
21 September 2011Termination of appointment of D.W. Company Services Limited as a director (2 pages)
21 September 2011Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 21 September 2011 (2 pages)
21 September 2011Termination of appointment of Kenneth Rose as a director (2 pages)
6 September 2011Company name changed dunwilco (1703) LIMITED\certificate issued on 06/09/11
  • CONNOT ‐
(3 pages)
9 June 2011Incorporation (45 pages)