ROKEBY (SOUTHERN) LIMITED
Overview
Company Name | ROKEBY (SOUTHERN) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04639019 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ROKEBY (SOUTHERN) LIMITED?
- Development of building projects (41100) / Construction
Where is ROKEBY (SOUTHERN) LIMITED located?
Registered Office Address | Hillside House Barningham DL11 7DU Richmond North Yorkshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ROKEBY (SOUTHERN) LIMITED?
Company Name | From | Until |
---|---|---|
STORESITE LIMITED | Jan 16, 2003 | Jan 16, 2003 |
What are the latest accounts for ROKEBY (SOUTHERN) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for ROKEBY (SOUTHERN) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jan 16, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Jan 16, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Tracey Robson on Mar 17, 2016 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Adrian John Phipps Goodall on Mar 17, 2016 | 2 pages | CH01 | ||||||||||
Registered office address changed from 10 - 14 Accommodation Road Golders Green London NW11 8ED to Hillside House Barningham Richmond North Yorkshire DL11 7DU on Mar 17, 2016 | 1 pages | AD01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Jan 16, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Tracey Robson on Jan 17, 2014 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jan 16, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Appointment of Tracey Robson as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Financial and Legal Services Limited as a secretary | 2 pages | TM02 | ||||||||||
Annual return made up to Jan 16, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * 10-14 Accomodation Road Golders Green London NW11 8ED* on Jan 16, 2013 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Jan 16, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Financial and Legal Services Limited on Jan 01, 2012 | 2 pages | CH04 | ||||||||||
Current accounting period extended from Jan 31, 2012 to Mar 31, 2012 | 3 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2011 | 5 pages | AA | ||||||||||
Who are the officers of ROKEBY (SOUTHERN) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROBSON, Tracey | Secretary | Barningham DL11 7DU Richmond Hillside House North Yorkshire England | British | 179672950001 | ||||||||||
GOODALL, Adrian John Phipps | Director | Barningham DL11 7DU Richmond Hillside House North Yorkshire England | England | British | Director | 79799040002 | ||||||||
NAYLOR, Thomas Murray | Secretary | 3 Powis Gardens W11 1JG London | British | 56763810002 | ||||||||||
FINANCIAL AND LEGAL SERVICES LIMITED | Secretary | Gresham Street EC2V 7NG London 99 United Kingdom |
| 63025870001 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
NAYLOR, Thomas Murray | Director | 3 Powis Gardens W11 1JG London | England | British | Chartered Surveyor | 56763810002 | ||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of ROKEBY (SOUTHERN) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Adrian John Phipps Goodall | Jun 30, 2016 | Barningham DL11 7DU Richmond Hillside House North Yorkshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0