Company NameRocks.R.Us Limited
Company StatusDissolved
Company Number06216728
CategoryPrivate Limited Company
Incorporation Date18 April 2007(17 years ago)
Dissolution Date30 December 2014 (9 years, 3 months ago)
Previous NameRocksrus Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Michael Boyle
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2008(1 year, 4 months after company formation)
Appointment Duration6 years, 4 months (closed 30 December 2014)
RoleStone Supplier
Country of ResidenceUnited Kingdom
Correspondence AddressRowlands, 17a Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD
Director NameMr David Gary Waugh
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStannington House
6 Woodlands Park, North Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE13 6PG
Secretary NameChristine Waugh
NationalityBritish
StatusResigned
Appointed18 April 2007(same day as company formation)
RoleCompany Director
Correspondence AddressStannington House
6 Woodlands Park North Goforth
Newcastle Upon Tyne
Tyne & Wear
NE13 6PG
Secretary NameMrs Christine Boyle
NationalityBritish
StatusResigned
Appointed28 August 2008(1 year, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 January 2011)
RoleCompany Director
Correspondence Address24 Rowley Bank
Castleside
Consett
County Durham
DH8 9QT

Location

Registered AddressRowlands, 17a Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland East and Stannington
Built Up AreaPonteland

Shareholders

1 at £1Michael Boyle
100.00%
Ordinary

Financials

Year2014
Net Worth-£598
Cash£1,065
Current Liabilities£7,270

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 April

Filing History

30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
2 September 2014Application to strike the company off the register (3 pages)
2 September 2014Application to strike the company off the register (3 pages)
29 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(3 pages)
29 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(3 pages)
26 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
26 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
24 January 2014Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page)
24 January 2014Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page)
4 June 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
19 December 2012Accounts made up to 30 April 2012 (3 pages)
19 December 2012Accounts made up to 30 April 2012 (3 pages)
1 May 2012Director's details changed for Mr Michael Boyle on 17 April 2012 (2 pages)
1 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
1 May 2012Director's details changed for Mr Michael Boyle on 17 April 2012 (2 pages)
2 February 2012Accounts made up to 30 April 2011 (3 pages)
2 February 2012Accounts made up to 30 April 2011 (3 pages)
31 January 2012Company name changed rocksrus LIMITED\certificate issued on 31/01/12
  • RES15 ‐ Change company name resolution on 2012-01-26
(2 pages)
31 January 2012Change of name notice (2 pages)
31 January 2012Withdraw the company strike off application (1 page)
31 January 2012Company name changed rocksrus LIMITED\certificate issued on 31/01/12
  • RES15 ‐ Change company name resolution on 2012-01-26
(2 pages)
31 January 2012Change of name notice (2 pages)
31 January 2012Withdraw the company strike off application (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
28 November 2011Application to strike the company off the register (3 pages)
28 November 2011Application to strike the company off the register (3 pages)
9 June 2011Annual return made up to 18 April 2011 with a full list of shareholders (3 pages)
9 June 2011Annual return made up to 18 April 2011 with a full list of shareholders (3 pages)
18 January 2011Accounts made up to 30 April 2010 (3 pages)
18 January 2011Accounts made up to 30 April 2010 (3 pages)
13 January 2011Termination of appointment of Christine Boyle as a secretary (1 page)
13 January 2011Termination of appointment of Christine Boyle as a secretary (1 page)
8 July 2010Director's details changed for Mr Michael Boyle on 25 November 2009 (2 pages)
8 July 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Mr Michael Boyle on 25 November 2009 (2 pages)
8 July 2010Secretary's details changed for Mrs Christine Boyle on 25 November 2009 (1 page)
8 July 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
8 July 2010Secretary's details changed for Mrs Christine Boyle on 25 November 2009 (1 page)
4 February 2010Accounts made up to 30 April 2009 (3 pages)
4 February 2010Accounts made up to 30 April 2009 (3 pages)
16 June 2009Secretary's change of particulars / christine boyle / 21/10/2008 (1 page)
16 June 2009Secretary's change of particulars / christine boyle / 21/10/2008 (1 page)
16 June 2009Return made up to 18/04/09; full list of members (3 pages)
16 June 2009Return made up to 18/04/09; full list of members (3 pages)
13 February 2009Accounts made up to 30 April 2008 (1 page)
13 February 2009Accounts made up to 30 April 2008 (1 page)
1 September 2008Director appointed mr michael boyle (1 page)
1 September 2008Director appointed mr michael boyle (1 page)
1 September 2008Secretary appointed mrs christine boyle (1 page)
1 September 2008Secretary appointed mrs christine boyle (1 page)
29 August 2008Appointment terminated secretary christine waugh (1 page)
29 August 2008Return made up to 18/04/08; full list of members (3 pages)
29 August 2008Appointment terminated secretary christine waugh (1 page)
29 August 2008Appointment terminated director david waugh (1 page)
29 August 2008Return made up to 18/04/08; full list of members (3 pages)
29 August 2008Appointment terminated director david waugh (1 page)
18 April 2007Incorporation (14 pages)
18 April 2007Incorporation (14 pages)