Company NameRock And River Limited
Company StatusDissolved
Company Number07601850
CategoryPrivate Limited Company
Incorporation Date12 April 2011(13 years ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMrs Joanna Helen Fern
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2011(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressChapel House Railway Street
Leyburn
North Yorkshire
DL8 5AT
Secretary NameMr David Brian Wibberley
StatusResigned
Appointed12 April 2011(same day as company formation)
RoleCompany Director
Correspondence AddressChapel House Railway Street
Leyburn
North Yorkshire
DL8 5AT

Contact

Websiterockandriver.co.uk
Email address[email protected]
Telephone01704 822644
Telephone regionSouthport

Location

Registered AddressChapel House
Railway Street
Leyburn
North Yorkshire
DL8 5AT
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishLeyburn
WardLeyburn
Built Up AreaLeyburn

Shareholders

1 at £1Joanna Fern
100.00%
Ordinary

Financials

Year2014
Net Worth£3,851
Cash£336

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
15 March 2017Application to strike the company off the register (3 pages)
15 March 2017Application to strike the company off the register (3 pages)
21 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(3 pages)
21 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(3 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
27 May 2015Correction of a Director's date of birth incorrectly stated on incorporation / mrs joanna helen fern (2 pages)
27 May 2015Correction of a Director's date of birth incorrectly stated on incorporation / mrs joanna helen fern (2 pages)
15 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
15 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
8 January 2015Accounts for a dormant company made up to 30 April 2014 (7 pages)
8 January 2015Accounts for a dormant company made up to 30 April 2014 (7 pages)
27 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 1
(3 pages)
27 April 2014Director's details changed for Mrs Joanna Helen Fern on 1 March 2014 (2 pages)
27 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 1
(3 pages)
27 April 2014Director's details changed for Mrs Joanna Helen Fern on 1 March 2014 (2 pages)
27 April 2014Director's details changed for Mrs Joanna Helen Fern on 1 March 2014 (2 pages)
29 January 2014Accounts for a dormant company made up to 30 April 2013 (7 pages)
29 January 2014Accounts for a dormant company made up to 30 April 2013 (7 pages)
10 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
14 January 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
14 January 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
3 May 2012Termination of appointment of David Wibberley as a secretary (1 page)
3 May 2012Termination of appointment of David Wibberley as a secretary (1 page)
3 May 2012Termination of appointment of David Wibberley as a secretary (1 page)
3 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
3 May 2012Termination of appointment of David Wibberley as a secretary (1 page)
12 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified Director's date of birth on the IN01 was removed from the public register on 27TH May 2015 as it was factually inaccurate.
(9 pages)
12 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified Director's date of birth on the IN01 was removed from the public register on 27TH May 2015 as it was factually inaccurate.
(9 pages)