Company NameRolling Stock (North East) Limited
Company StatusDissolved
Company Number07725883
CategoryPrivate Limited Company
Incorporation Date2 August 2011(12 years, 8 months ago)
Dissolution Date6 March 2018 (6 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47650Retail sale of games and toys in specialised stores

Directors

Director NameMr Antony Samuel Capaldi
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Axis Building Maingate
Team Valley Trading Estate
Gateshead
NE11 0NQ
Director NameMrs June Carter
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Axis Building Maingate
Team Valley Trading Estate
Gateshead
NE11 0NQ
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressThe Axis Building Maingate
Team Valley Trading Estate
Gateshead
NE11 0NQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1June Carter & Antony Capaldi
100.00%
Ordinary

Financials

Year2014
Net Worth-£30,905
Cash£916
Current Liabilities£47,385

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 March 2018Final Gazette dissolved following liquidation (1 page)
6 December 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
6 December 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
9 December 2016Registered office address changed from Triocha St. Georges Crescent Whitley Bay Tyne and Wear NE25 8BJ to C/O Kre (North East)Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 9 December 2016 (2 pages)
9 December 2016Registered office address changed from Triocha St. Georges Crescent Whitley Bay Tyne and Wear NE25 8BJ to C/O Kre (North East)Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 9 December 2016 (2 pages)
6 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-24
(1 page)
6 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-24
(1 page)
6 December 2016Appointment of a voluntary liquidator (1 page)
6 December 2016Appointment of a voluntary liquidator (1 page)
6 December 2016Statement of affairs with form 4.19 (6 pages)
6 December 2016Statement of affairs with form 4.19 (6 pages)
11 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(3 pages)
5 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(3 pages)
5 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(3 pages)
18 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(3 pages)
18 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(3 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(3 pages)
12 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(3 pages)
12 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(3 pages)
15 February 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 February 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 February 2013Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
14 February 2013Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
9 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
9 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
9 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
5 August 2011Registered office address changed from 112 Whitley Road Whitley Bay Tyne & Wear NE26 2NE United Kingdom on 5 August 2011 (1 page)
5 August 2011Registered office address changed from 112 Whitley Road Whitley Bay Tyne & Wear NE26 2NE United Kingdom on 5 August 2011 (1 page)
5 August 2011Appointment of Mrs. June Carter as a director (2 pages)
5 August 2011Registered office address changed from 112 Whitley Road Whitley Bay Tyne & Wear NE26 2NE United Kingdom on 5 August 2011 (1 page)
5 August 2011Appointment of Mr. Antony Samuel Capaldi as a director (2 pages)
5 August 2011Appointment of Mrs. June Carter as a director (2 pages)
5 August 2011Appointment of Mr. Antony Samuel Capaldi as a director (2 pages)
3 August 2011Termination of appointment of Graham Cowan as a director (1 page)
3 August 2011Termination of appointment of Graham Cowan as a director (1 page)
2 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
2 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
2 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)