Company NameRocket Uk.com Limited
Company StatusDissolved
Company Number03299379
CategoryPrivate Limited Company
Incorporation Date6 January 1997(27 years, 2 months ago)
Dissolution Date4 October 2018 (5 years, 5 months ago)
Previous NameAppleacre Communications Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Michael John Relf
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2002(5 years, 6 months after company formation)
Appointment Duration16 years, 2 months (closed 04 October 2018)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressHartfield House
Redlands Lane Crondall
Farnham
Hampshire
GU10 5RF
Secretary NameMike Relf
NationalityBritish
StatusClosed
Appointed08 May 2006(9 years, 4 months after company formation)
Appointment Duration12 years, 5 months (closed 04 October 2018)
RoleCompany Director
Correspondence AddressHartfield House
Redlands Lane
Crondall
Surrey
GU10 5RF
Director NameMrs Linda Ann Relf
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(4 months, 3 weeks after company formation)
Appointment Duration12 years, 11 months (resigned 17 May 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHartfield House
Redlands Lane Crondall
Farnham
Surrey
GU10 5RF
Secretary NameMary Thompson
NationalityBritish
StatusResigned
Appointed02 June 1997(4 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 26 April 1999)
RoleCompany Director
Correspondence Address96 Morland Road
Aldershot
Hampshire
GU11 3SF
Director NamePhilip Michael Boyle
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(2 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 24 October 2008)
RoleA/C Director
Correspondence Address32 Avondale Road
Fleet
Hampshire
GU51 3BS
Director NameLisa Claire Wasley
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(6 years after company formation)
Appointment Duration2 years, 3 months (resigned 25 April 2005)
RoleManager
Correspondence Address16 Danvers Drive
Church Crookham
Fleet
Hampshire
GU52 0YN
Secretary NameJennifer Mary Davies
NationalityBritish
StatusResigned
Appointed20 August 2004(7 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 May 2006)
RoleFinance Controller
Correspondence Address33 Wentworth Crescent
Ash Vale
Surrey
GU12 5LE
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed06 January 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed06 January 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameJUPP Castle (Corporation)
StatusResigned
Appointed26 April 1999(2 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 August 2004)
Correspondence Address5 Finns Business Park Bowenhurst
Lane Mill Lane Crondall
Farnham
Surrey
GU10 5RP

Location

Registered AddressC12 Marquis Court Marquis Way
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Financials

Year2009
Net Worth-£259,689
Cash£25,982
Current Liabilities£694,909

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 October 2018Final Gazette dissolved following liquidation (1 page)
4 July 2018Notice of final account prior to dissolution (13 pages)
26 January 2018Progress report in a winding up by the court (9 pages)
2 February 2017Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 22/11/2016 (6 pages)
2 February 2017Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 22/11/2016 (6 pages)
27 January 2016Insolvency:liquidators annual progress report to 22/11/2015 (6 pages)
27 January 2016Insolvency:liquidators annual progress report to 22/11/2015 (6 pages)
26 January 2015INSOLVENCY:Liquidator's Progress Report to 22/11/2014 (5 pages)
26 January 2015INSOLVENCY:Liquidator's Progress Report to 22/11/2014 (5 pages)
24 January 2014Insolvency:progress report end:22/11/2013 (7 pages)
24 January 2014Insolvency:progress report end:22/11/2013 (7 pages)
3 December 2012Insolvency:annual progress report (8 pages)
3 December 2012Insolvency:annual progress report (8 pages)
26 January 2012Insolvency:progress report 22/11/11 (3 pages)
26 January 2012Insolvency:progress report 22/11/11 (3 pages)
21 November 2011Registered office address changed from Ksa Group Ltd C12 Marquis Court Marquis Way Team Valley Gateshead Tyne and Wear NE11 0RU on 21 November 2011 (1 page)
21 November 2011Registered office address changed from Ksa Group Ltd C12 Marquis Court Marquis Way Team Valley Gateshead Tyne and Wear NE11 0RU on 21 November 2011 (1 page)
25 July 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
25 July 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
17 March 2011Voluntary arrangement supervisor's abstract of receipts and payments to 20 December 2010 (2 pages)
17 March 2011Voluntary arrangement supervisor's abstract of receipts and payments to 8 March 2011 (3 pages)
17 March 2011Voluntary arrangement supervisor's abstract of receipts and payments to 8 March 2011 (3 pages)
17 March 2011Voluntary arrangement supervisor's abstract of receipts and payments to 20 December 2010 (2 pages)
17 March 2011Notice of completion of voluntary arrangement (7 pages)
17 March 2011Notice of completion of voluntary arrangement (7 pages)
17 March 2011Voluntary arrangement supervisor's abstract of receipts and payments to 8 March 2011 (3 pages)
13 January 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
13 January 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
10 January 2011Appointment of a liquidator (1 page)
10 January 2011Registered office address changed from 9 St. Georges Yard Castle Street Farnham Surrey GU9 7LW United Kingdom on 10 January 2011 (2 pages)
10 January 2011Order of court to wind up (1 page)
10 January 2011Appointment of a liquidator (1 page)
10 January 2011Order of court to wind up (1 page)
10 January 2011Registered office address changed from 9 St. Georges Yard Castle Street Farnham Surrey GU9 7LW United Kingdom on 10 January 2011 (2 pages)
3 June 2010Termination of appointment of Linda Relf as a director (1 page)
3 June 2010Termination of appointment of Linda Relf as a director (1 page)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
5 February 2010Annual return made up to 6 January 2010 with a full list of shareholders
Statement of capital on 2010-02-05
  • GBP 950
(5 pages)
5 February 2010Annual return made up to 6 January 2010 with a full list of shareholders
Statement of capital on 2010-02-05
  • GBP 950
(5 pages)
5 February 2010Annual return made up to 6 January 2010 with a full list of shareholders
Statement of capital on 2010-02-05
  • GBP 950
(5 pages)
30 December 2009Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
30 December 2009Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
5 February 2009Return made up to 06/01/09; full list of members (4 pages)
5 February 2009Return made up to 06/01/09; full list of members (4 pages)
7 November 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 November 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 October 2008Registered office changed on 24/10/2008 from bridge house 110-116 fleet road fleet hampshire GU51 4PA united kingdom (1 page)
24 October 2008Appointment terminated director philip boyle (1 page)
24 October 2008Registered office changed on 24/10/2008 from bridge house 110-116 fleet road fleet hampshire GU51 4PA united kingdom (1 page)
24 October 2008Appointment terminated director philip boyle (1 page)
8 September 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
8 September 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
17 July 2008Registered office changed on 17/07/2008 from communications house 3-5 alexandra terrace alexandra road aldershot hampshire GU11 3HU (1 page)
17 July 2008Registered office changed on 17/07/2008 from communications house 3-5 alexandra terrace alexandra road aldershot hampshire GU11 3HU (1 page)
6 February 2008Return made up to 06/01/08; full list of members (3 pages)
6 February 2008Return made up to 06/01/08; full list of members (3 pages)
24 September 2007Total exemption full accounts made up to 30 June 2007 (12 pages)
24 September 2007Total exemption full accounts made up to 30 June 2007 (12 pages)
14 June 2007Return made up to 06/01/07; full list of members (7 pages)
14 June 2007Return made up to 06/01/07; full list of members (7 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
19 April 2007Registered office changed on 19/04/07 from: c/o agn shipleys 3 godalming business centre woolsack way godalming surrey GU7 1XW (1 page)
19 April 2007Registered office changed on 19/04/07 from: c/o agn shipleys 3 godalming business centre woolsack way godalming surrey GU7 1XW (1 page)
30 November 2006Particulars of mortgage/charge (3 pages)
30 November 2006Particulars of mortgage/charge (3 pages)
23 October 2006Company name changed appleacre communications LIMITED\certificate issued on 23/10/06 (2 pages)
23 October 2006Company name changed appleacre communications LIMITED\certificate issued on 23/10/06 (2 pages)
30 May 2006New secretary appointed (2 pages)
30 May 2006New secretary appointed (2 pages)
15 May 2006Secretary resigned (1 page)
15 May 2006Secretary resigned (1 page)
26 January 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
26 January 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
5 January 2006Return made up to 06/01/06; full list of members (7 pages)
5 January 2006Return made up to 06/01/06; full list of members (7 pages)
24 May 2005Director resigned (1 page)
24 May 2005Director resigned (1 page)
11 January 2005Return made up to 06/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 2005Return made up to 06/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 November 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
5 November 2004Total exemption full accounts made up to 30 June 2004 (11 pages)
6 September 2004Secretary resigned (1 page)
6 September 2004Registered office changed on 06/09/04 from: 5 finns business park bowenhurst lane mill lane crondall farnham surrey GU10 5RP (1 page)
6 September 2004New secretary appointed (2 pages)
6 September 2004Registered office changed on 06/09/04 from: 5 finns business park bowenhurst lane mill lane crondall farnham surrey GU10 5RP (1 page)
6 September 2004New secretary appointed (2 pages)
6 September 2004Secretary resigned (1 page)
10 March 2004Return made up to 06/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 March 2004Return made up to 06/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 October 2003Full accounts made up to 30 June 2003 (9 pages)
15 October 2003Full accounts made up to 30 June 2003 (9 pages)
16 April 2003Registered office changed on 16/04/03 from: unit 8GREAT bramshot farm barns bramshot lane fleet hampshire GU51 2SF (1 page)
16 April 2003Registered office changed on 16/04/03 from: unit 8GREAT bramshot farm barns bramshot lane fleet hampshire GU51 2SF (1 page)
20 March 2003Return made up to 06/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2003Return made up to 06/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2003New director appointed (1 page)
20 January 2003New director appointed (1 page)
30 December 2002Full accounts made up to 30 June 2002 (9 pages)
30 December 2002Full accounts made up to 30 June 2002 (9 pages)
15 August 2002New director appointed (2 pages)
15 August 2002New director appointed (2 pages)
15 January 2002Return made up to 06/01/02; full list of members (6 pages)
15 January 2002Return made up to 06/01/02; full list of members (6 pages)
7 December 2001Total exemption full accounts made up to 30 June 2001 (7 pages)
7 December 2001Total exemption full accounts made up to 30 June 2001 (7 pages)
8 June 2001Particulars of mortgage/charge (3 pages)
8 June 2001Particulars of mortgage/charge (3 pages)
30 January 2001Return made up to 06/01/01; full list of members
  • 363(287) ‐ Registered office changed on 30/01/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 January 2001Return made up to 06/01/01; full list of members
  • 363(287) ‐ Registered office changed on 30/01/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 December 2000Ad 27/10/00--------- £ si 1000@1=1000 £ ic 97/1097 (2 pages)
14 December 2000Ad 27/10/00--------- £ si 1000@1=1000 £ ic 97/1097 (2 pages)
10 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 November 2000£ nc 1000/20000 27/10/00 (1 page)
10 November 2000£ nc 1000/20000 27/10/00 (1 page)
24 October 2000Full accounts made up to 30 June 2000 (9 pages)
24 October 2000Full accounts made up to 30 June 2000 (9 pages)
15 February 2000Registered office changed on 15/02/00 from: jupp castle bramshot farm barns bramshot lane fleet hampshire GU13 8RU (1 page)
15 February 2000Registered office changed on 15/02/00 from: jupp castle bramshot farm barns bramshot lane fleet hampshire GU13 8RU (1 page)
4 February 2000Return made up to 06/01/00; full list of members
  • 363(287) ‐ Registered office changed on 04/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 2000Return made up to 06/01/00; full list of members
  • 363(287) ‐ Registered office changed on 04/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 December 1999Ad 15/11/99--------- £ si 93@1=93 £ ic 4/97 (2 pages)
1 December 1999Full accounts made up to 30 June 1999 (7 pages)
1 December 1999Full accounts made up to 30 June 1999 (7 pages)
1 December 1999Ad 15/11/99--------- £ si 93@1=93 £ ic 4/97 (2 pages)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
20 May 1999New secretary appointed (2 pages)
20 May 1999New secretary appointed (2 pages)
20 May 1999Secretary resigned (1 page)
20 May 1999Secretary resigned (1 page)
15 April 1999Return made up to 06/01/99; no change of members (4 pages)
15 April 1999Return made up to 06/01/99; no change of members (4 pages)
10 February 1999Full accounts made up to 30 June 1998 (7 pages)
10 February 1999Full accounts made up to 30 June 1998 (7 pages)
2 February 1998Return made up to 06/01/98; full list of members (6 pages)
2 February 1998Return made up to 06/01/98; full list of members (6 pages)
26 January 1998Ad 06/01/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
26 January 1998Ad 06/01/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
27 October 1997Accounting reference date extended from 31/01/98 to 30/06/98 (1 page)
27 October 1997Accounting reference date extended from 31/01/98 to 30/06/98 (1 page)
29 June 1997Secretary resigned (1 page)
29 June 1997Secretary resigned (1 page)
19 June 1997Director resigned (1 page)
19 June 1997New secretary appointed (2 pages)
19 June 1997New secretary appointed (2 pages)
19 June 1997Director resigned (1 page)
10 June 1997New director appointed (2 pages)
10 June 1997Registered office changed on 10/06/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
10 June 1997Registered office changed on 10/06/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
10 June 1997New director appointed (2 pages)
6 January 1997Incorporation (14 pages)
6 January 1997Incorporation (14 pages)