Company NameRockwell Construction Services Limited
Company StatusDissolved
Company Number05076609
CategoryPrivate Limited Company
Incorporation Date17 March 2004(20 years, 1 month ago)
Dissolution Date26 June 2012 (11 years, 9 months ago)
Previous NamesHollycrest Developments Limited and Big Bleu Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Iain Michael Walker
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2004(4 months after company formation)
Appointment Duration7 years, 11 months (closed 26 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80a Front Street
Prudhoe
Northumberland
NE42 5PU
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed17 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameAmy Louise Reay
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2004(4 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 February 2007)
RoleCompany Director
Correspondence AddressEltringham House
Mickley
Stocksfield
Northumberland
NE43 7DF
Secretary NameAmy Louise Reay
NationalityBritish
StatusResigned
Appointed22 July 2004(4 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 February 2007)
RoleCompany Director
Correspondence AddressEltringham House
Mickley
Stocksfield
Northumberland
NE43 7DF
Director NameMrs Lynsey Ann Cameron Walker
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2007(2 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 December 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address80a Front Street
Prudhoe
Northumberland
NE42 5PU
Secretary NameMrs Lynsey Ann Cameron Walker
NationalityBritish
StatusResigned
Appointed27 February 2007(2 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 December 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address80a Front Street
Prudhoe
Northumberland
NE42 5PU

Location

Registered Address80a Front Street
Prudhoe
Northumberland
NE42 5PU
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPrudhoe
WardPrudhoe South
Built Up AreaPrudhoe

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
13 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012Application to strike the company off the register (3 pages)
6 March 2012Application to strike the company off the register (3 pages)
12 December 2011Termination of appointment of Lynsey Walker as a secretary (1 page)
12 December 2011Termination of appointment of Lynsey Walker as a director (1 page)
12 December 2011Termination of appointment of Lynsey Ann Cameron Walker as a secretary on 12 December 2011 (1 page)
12 December 2011Termination of appointment of Lynsey Ann Cameron Walker as a director on 12 December 2011 (1 page)
29 September 2011Registered office address changed from C/O Heritage Accountancy Cornerways Folly Lane Greenside Ryton Tyne and Wear NE40 4st on 29 September 2011 (1 page)
29 September 2011Registered office address changed from C/O Heritage Accountancy Cornerways Folly Lane Greenside Ryton Tyne and Wear NE40 4ST on 29 September 2011 (1 page)
28 September 2011Director's details changed for Iain Michael Walker on 28 September 2011 (2 pages)
28 September 2011Secretary's details changed for Mrs Lynsey Ann Cameron Walker on 28 September 2011 (1 page)
28 September 2011Director's details changed for Iain Michael Walker on 28 September 2011 (2 pages)
28 September 2011Director's details changed for Mrs Lynsey Ann Cameron Walker on 28 September 2011 (2 pages)
28 September 2011Director's details changed for Mrs Lynsey Ann Cameron Walker on 28 September 2011 (2 pages)
28 September 2011Secretary's details changed for Mrs Lynsey Ann Cameron Walker on 28 September 2011 (1 page)
17 April 2011Annual return made up to 17 March 2011 with a full list of shareholders
Statement of capital on 2011-04-17
  • GBP 100
(5 pages)
17 April 2011Annual return made up to 17 March 2011 with a full list of shareholders
Statement of capital on 2011-04-17
  • GBP 100
(5 pages)
15 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
15 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
7 January 2011Registered office address changed from Flat 5 Lintzford Mill, Lintzford Rowlands Gill Tyne and Wear NE39 1NB on 7 January 2011 (1 page)
7 January 2011Registered office address changed from Flat 5 Lintzford Mill, Lintzford Rowlands Gill Tyne and Wear NE39 1NB on 7 January 2011 (1 page)
7 January 2011Registered office address changed from Flat 5 Lintzford Mill, Lintzford Rowlands Gill Tyne and Wear NE39 1NB on 7 January 2011 (1 page)
6 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Mrs Lynsey Ann Cameron Walker on 17 March 2010 (2 pages)
6 April 2010Director's details changed for Iain Michael Walker on 17 March 2010 (2 pages)
6 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Mrs Lynsey Ann Cameron Walker on 17 March 2010 (2 pages)
6 April 2010Director's details changed for Iain Michael Walker on 17 March 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
30 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
19 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
19 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
22 April 2009Director and secretary's change of particulars / lynsey wigham / 09/05/2008 (1 page)
22 April 2009Director and Secretary's Change of Particulars / lynsey wigham / 09/05/2008 / Title was: , now: mrs; Surname was: wigham, now: walker (1 page)
22 April 2009Return made up to 17/03/09; full list of members (3 pages)
22 April 2009Return made up to 17/03/09; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
15 April 2008Return made up to 17/03/08; full list of members (4 pages)
15 April 2008Return made up to 17/03/08; full list of members (4 pages)
22 November 2007Company name changed big bleu LIMITED\certificate issued on 22/11/07 (2 pages)
22 November 2007Company name changed big bleu LIMITED\certificate issued on 22/11/07 (2 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
19 June 2007New secretary appointed;new director appointed (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Secretary resigned (1 page)
19 June 2007New secretary appointed;new director appointed (1 page)
19 June 2007Secretary resigned (1 page)
19 June 2007Director resigned (1 page)
10 April 2007Secretary's particulars changed;director's particulars changed (1 page)
10 April 2007Secretary's particulars changed;director's particulars changed (1 page)
10 April 2007Return made up to 17/03/07; full list of members (2 pages)
10 April 2007Return made up to 17/03/07; full list of members (2 pages)
29 March 2006Registered office changed on 29/03/06 from: flat 5 lintzford mill, lintzford rowlands gill tyne and wear NE39 1NB (1 page)
29 March 2006Registered office changed on 29/03/06 from: flat 5 lintzford mill, lintzford rowlands gill tyne and wear NE39 1NB (1 page)
29 March 2006Return made up to 17/03/06; full list of members (2 pages)
29 March 2006Registered office changed on 29/03/06 from: eltringham house mickley stocksfield northumberland NE43 7DF (1 page)
29 March 2006Return made up to 17/03/06; full list of members (2 pages)
29 March 2006Registered office changed on 29/03/06 from: eltringham house mickley stocksfield northumberland NE43 7DF (1 page)
20 January 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
20 January 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
23 May 2005Return made up to 17/03/05; full list of members (7 pages)
23 May 2005Return made up to 17/03/05; full list of members (7 pages)
21 March 2005Accounting reference date extended from 31/03/05 to 31/08/05 (1 page)
21 March 2005Accounting reference date extended from 31/03/05 to 31/08/05 (1 page)
4 August 2004Secretary resigned (1 page)
4 August 2004New secretary appointed;new director appointed (2 pages)
4 August 2004New director appointed (2 pages)
4 August 2004New director appointed (2 pages)
4 August 2004Registered office changed on 04/08/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
4 August 2004Director resigned (1 page)
4 August 2004Secretary resigned (1 page)
4 August 2004Director resigned (1 page)
4 August 2004New secretary appointed;new director appointed (2 pages)
3 August 2004Nc inc already adjusted 26/07/04 (1 page)
3 August 2004Ad 26/07/04--------- £ si 199@1=199 £ ic 1/200 (3 pages)
3 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 August 2004Company name changed hollycrest developments LIMITED\certificate issued on 02/08/04 (2 pages)
2 August 2004Company name changed hollycrest developments LIMITED\certificate issued on 02/08/04 (2 pages)
17 March 2004Incorporation (18 pages)