Company NameExrock Ltd
Company StatusDissolved
Company Number04794125
CategoryPrivate Limited Company
Incorporation Date10 June 2003(20 years, 10 months ago)
Dissolution Date30 June 2015 (8 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Naeem Ali Sheikh
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2003(2 months, 1 week after company formation)
Appointment Duration11 years, 10 months (closed 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Princes Meadow
Newcastle Upon Tyne
Tyne & Wear
NE3 4RZ
Director NameMrs Shaista Sheikh
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2003(2 months, 1 week after company formation)
Appointment Duration11 years, 10 months (closed 30 June 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address59 Princes Meadow
Newcastle Upon Tyne
Tyne & Wear
NE3 4RZ
Secretary NameMrs Shaista Sheikh
NationalityBritish
StatusClosed
Appointed19 August 2003(2 months, 1 week after company formation)
Appointment Duration11 years, 10 months (closed 30 June 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address59 Princes Meadow
Newcastle Upon Tyne
Tyne & Wear
NE3 4RZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address117 Cedar Road
Fenham
Newcastle Upon Tyne
NE4 9PE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardFenham
Built Up AreaTyneside

Shareholders

95 at £1Naeem Ali Sheikh
95.00%
Ordinary
5 at £1Shaista Sheikh
5.00%
Ordinary

Financials

Year2014
Net Worth£21,960
Cash£1,775
Current Liabilities£2,514

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
10 March 2015Application to strike the company off the register (3 pages)
10 March 2015Application to strike the company off the register (3 pages)
15 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
15 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
30 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
19 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
10 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
10 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
4 August 2009Return made up to 10/06/09; full list of members (4 pages)
4 August 2009Return made up to 10/06/09; full list of members (4 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
21 July 2008Return made up to 10/06/08; full list of members (4 pages)
21 July 2008Return made up to 10/06/08; full list of members (4 pages)
19 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
19 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
13 July 2007Return made up to 10/06/07; full list of members (7 pages)
13 July 2007Return made up to 10/06/07; full list of members (7 pages)
29 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
29 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
26 June 2006Return made up to 10/06/06; full list of members (7 pages)
26 June 2006Return made up to 10/06/06; full list of members (7 pages)
29 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
29 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
27 June 2005Return made up to 10/06/05; full list of members (7 pages)
27 June 2005Return made up to 10/06/05; full list of members (7 pages)
12 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
12 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
3 August 2004Return made up to 10/06/04; full list of members (7 pages)
3 August 2004Ad 11/06/03-15/05/04 £ si 99@1=99 £ ic 1/100 (2 pages)
3 August 2004Return made up to 10/06/04; full list of members (7 pages)
3 August 2004Ad 11/06/03-15/05/04 £ si 99@1=99 £ ic 1/100 (2 pages)
30 August 2003New director appointed (2 pages)
30 August 2003New secretary appointed;new director appointed (2 pages)
30 August 2003New secretary appointed;new director appointed (2 pages)
30 August 2003New director appointed (2 pages)
25 June 2003Registered office changed on 25/06/03 from: 39A leicester road salford manchester M7 4AS (1 page)
25 June 2003Registered office changed on 25/06/03 from: 39A leicester road salford manchester M7 4AS (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Secretary resigned (1 page)
24 June 2003Secretary resigned (1 page)
10 June 2003Incorporation (9 pages)
10 June 2003Incorporation (9 pages)