Company NameRocktree Developments Limited
Company StatusDissolved
Company Number07655991
CategoryPrivate Limited Company
Incorporation Date2 June 2011(12 years, 10 months ago)
Dissolution Date7 November 2017 (6 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Dylan Lindsay
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26a Old Elvet
Durham
DH1 3HN
Secretary NameMr Paul Brown
StatusClosed
Appointed02 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address26a Old Elvet
Durham
DH1 3HN
Director NameMr Shaun Joseph Crawley
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Cathedrals
Court Lane
Durham
DH1 3JS
Director NameMr Kevin David Jackson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26a Old Elvet
Durham
DH1 3HN

Contact

Websitewww.elvetresidential.com

Location

Registered Address26a Old Elvet
Durham
DH1 3HN
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardElvet and Gilesgate
Built Up AreaDurham
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Rocktree Group (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
18 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
18 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
12 January 2017Termination of appointment of Kevin David Jackson as a director on 12 January 2017 (1 page)
12 January 2017Termination of appointment of Kevin David Jackson as a director on 12 January 2017 (1 page)
12 October 2016Compulsory strike-off action has been discontinued (1 page)
12 October 2016Compulsory strike-off action has been discontinued (1 page)
11 October 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-10-11
  • GBP 1
(6 pages)
11 October 2016Registered office address changed from Suite 2 Mayford House Old Elvet Durham DH1 3HN to 26a Old Elvet Durham DH1 3HN on 11 October 2016 (1 page)
11 October 2016Registered office address changed from Suite 2 Mayford House Old Elvet Durham DH1 3HN to 26a Old Elvet Durham DH1 3HN on 11 October 2016 (1 page)
11 October 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-10-11
  • GBP 1
(6 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
27 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
27 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(4 pages)
21 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(4 pages)
21 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(4 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
7 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(4 pages)
7 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(4 pages)
22 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
22 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
8 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
20 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
20 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
25 June 2012Secretary's details changed for Mr Paul Brown on 1 January 2012 (1 page)
25 June 2012Secretary's details changed for Mr Paul Brown on 1 January 2012 (1 page)
25 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
25 June 2012Secretary's details changed for Mr Paul Brown on 1 January 2012 (1 page)
25 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
24 June 2012Director's details changed for Mr Dylan Lindsay on 1 January 2012 (2 pages)
24 June 2012Director's details changed for Mr Kevin David Jackson on 1 January 2012 (2 pages)
24 June 2012Director's details changed for Mr Dylan Lindsay on 1 January 2012 (2 pages)
24 June 2012Director's details changed for Mr Kevin David Jackson on 1 January 2012 (2 pages)
24 June 2012Director's details changed for Mr Dylan Lindsay on 1 January 2012 (2 pages)
24 June 2012Director's details changed for Mr Kevin David Jackson on 1 January 2012 (2 pages)
23 May 2012Termination of appointment of Shaun Crawley as a director (1 page)
23 May 2012Termination of appointment of Shaun Crawley as a director (1 page)
14 May 2012Registered office address changed from 8 the Cathedrals Court Lane Durham DH1 3JS United Kingdom on 14 May 2012 (1 page)
14 May 2012Registered office address changed from 8 the Cathedrals Court Lane Durham DH1 3JS United Kingdom on 14 May 2012 (1 page)
2 June 2011Incorporation (23 pages)
2 June 2011Incorporation (23 pages)