Company NameRockwood Developments (North East) Limited
Company StatusDissolved
Company Number05216520
CategoryPrivate Limited Company
Incorporation Date27 August 2004(19 years, 8 months ago)
Dissolution Date2 July 2013 (10 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Andrew Bell
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2004(1 day after company formation)
Appointment Duration8 years, 10 months (closed 02 July 2013)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address67 The Generals Wood
Harraton
Washington
Tyne & Wear
NE38 9BW
Secretary NameSharon Rose Lamb
NationalityBritish
StatusClosed
Appointed28 August 2004(1 day after company formation)
Appointment Duration8 years, 10 months (closed 02 July 2013)
RoleAdministrator
Correspondence Address67 The Generals Wood
Harraton
Washington
Tyne & Wear
NE38 9BW
Director NameAnthony Alan Carr
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2004(3 months, 4 weeks after company formation)
Appointment Duration8 years, 6 months (closed 02 July 2013)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address10 Woodbine Terrace
High Felling
Gateshead
Tyne & Wear
NE10 9JU
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed27 August 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed27 August 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressRowlands House
Portobello Road
Birtley
Co Durham
DH3 2RY
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
7 March 2013Application to strike the company off the register (3 pages)
7 March 2013Application to strike the company off the register (3 pages)
5 October 2012Annual return made up to 27 August 2012 with a full list of shareholders
Statement of capital on 2012-10-05
  • GBP 100
(5 pages)
5 October 2012Annual return made up to 27 August 2012 with a full list of shareholders
Statement of capital on 2012-10-05
  • GBP 100
(5 pages)
7 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 February 2012Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
29 February 2012Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
14 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
8 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
8 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
3 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
3 September 2010Director's details changed for Anthony Alan Carr on 27 August 2010 (2 pages)
3 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
3 September 2010Director's details changed for Anthony Alan Carr on 27 August 2010 (2 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
4 September 2009Return made up to 27/08/09; full list of members (4 pages)
4 September 2009Return made up to 27/08/09; full list of members (4 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 August 2008Return made up to 27/08/08; full list of members (4 pages)
28 August 2008Return made up to 27/08/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 August 2007Return made up to 27/08/07; full list of members (2 pages)
30 August 2007Return made up to 27/08/07; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
5 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
10 November 2006Return made up to 27/08/06; full list of members (2 pages)
10 November 2006Return made up to 27/08/06; full list of members (2 pages)
6 November 2006Registered office changed on 06/11/06 from: 27 durham road birtley co durham DH3 2QG (1 page)
6 November 2006Registered office changed on 06/11/06 from: 27 durham road birtley co durham DH3 2QG (1 page)
28 April 2006Accounts made up to 30 June 2005 (2 pages)
28 April 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
27 April 2006Accounting reference date shortened from 31/08/05 to 30/06/05 (1 page)
27 April 2006Accounting reference date shortened from 31/08/05 to 30/06/05 (1 page)
6 October 2005Return made up to 27/08/05; full list of members (3 pages)
6 October 2005Return made up to 27/08/05; full list of members (3 pages)
24 March 2005Director's particulars changed (1 page)
24 March 2005Director's particulars changed (1 page)
28 February 2005New secretary appointed (2 pages)
28 February 2005New director appointed (2 pages)
28 February 2005Ad 24/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 February 2005New director appointed (2 pages)
28 February 2005New director appointed (2 pages)
28 February 2005Ad 24/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 February 2005New director appointed (2 pages)
28 February 2005New secretary appointed (2 pages)
27 August 2004Director resigned (1 page)
27 August 2004Incorporation (9 pages)
27 August 2004Incorporation (9 pages)
27 August 2004Secretary resigned (1 page)
27 August 2004Secretary resigned (1 page)
27 August 2004Director resigned (1 page)