Company NamePoundzone (NE) Ltd
Company StatusDissolved
Company Number07915719
CategoryPrivate Limited Company
Incorporation Date19 January 2012(12 years, 3 months ago)
Dissolution Date17 October 2023 (6 months, 2 weeks ago)
Previous NameRockwell Cs Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Angela Smith
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2017(5 years, 3 months after company formation)
Appointment Duration6 years, 6 months (closed 17 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Faraday Close
Pattinson North Industrial Estate
Washington
Tyne And Wear
NE38 8QJ
Director NameMr Graham Smith
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2017(5 years, 3 months after company formation)
Appointment Duration6 years, 6 months (closed 17 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Faraday Close
Pattinson North Industrial Estate
Washington
Tyne And Wear
NE38 8QJ
Director NameMr Iain Michael Walker
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2012(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address8a/9 Wrekenton Row
Gateshead
NE9 7JD
Director NameMr Nicholas Jarrett Mason
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2016(4 years, 11 months after company formation)
Appointment Duration4 months (resigned 19 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8a/9 Wrekenton Row
Gateshead
NE9 7JD

Contact

Websitewww.rockwellcs.com

Location

Registered AddressUnit 9 Faraday Close
Pattinson North Industrial Estate
Washington
Tyne And Wear
NE38 8QJ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington East
Built Up AreaSunderland

Shareholders

100 at £1Iain Walker
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,702
Cash£601
Current Liabilities£7,750

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

1 February 2021Confirmation statement made on 6 January 2021 with updates (3 pages)
1 October 2020Accounts for a dormant company made up to 31 January 2020 (3 pages)
9 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
12 September 2019Accounts for a dormant company made up to 31 January 2019 (3 pages)
8 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
16 April 2018Previous accounting period shortened from 31 July 2018 to 31 January 2018 (1 page)
16 April 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
7 February 2018Notification of L G a Retail Limited as a person with significant control on 19 April 2017 (2 pages)
7 February 2018Confirmation statement made on 6 January 2018 with updates (4 pages)
7 February 2018Cessation of Nicholas Jarrett Mason as a person with significant control on 19 April 2017 (1 page)
7 February 2018Cessation of Iain Michael Walker as a person with significant control on 19 April 2017 (1 page)
25 October 2017Previous accounting period extended from 31 January 2017 to 31 July 2017 (1 page)
25 October 2017Previous accounting period extended from 31 January 2017 to 31 July 2017 (1 page)
3 May 2017Appointment of Mr Graham Smith as a director on 19 April 2017 (2 pages)
3 May 2017Appointment of Mr Graham Smith as a director on 19 April 2017 (2 pages)
28 April 2017Termination of appointment of Iain Michael Walker as a director on 19 April 2017 (2 pages)
28 April 2017Appointment of Mrs Angela Smith as a director on 19 April 2017 (3 pages)
28 April 2017Termination of appointment of Nicholas Jarrett Mason as a director on 19 April 2017 (2 pages)
28 April 2017Appointment of Mrs Angela Smith as a director on 19 April 2017 (3 pages)
28 April 2017Termination of appointment of Nicholas Jarrett Mason as a director on 19 April 2017 (2 pages)
28 April 2017Termination of appointment of Iain Michael Walker as a director on 19 April 2017 (2 pages)
26 April 2017Registered office address changed from Office 1 Station House Station Yard Bellingham Hexham Northumberland NE48 2DG England to 8a/9 Wrekenton Row Gateshead NE9 7JD on 26 April 2017 (1 page)
26 April 2017Registered office address changed from Office 1 Station House Station Yard Bellingham Hexham Northumberland NE48 2DG England to 8a/9 Wrekenton Row Gateshead NE9 7JD on 26 April 2017 (1 page)
6 January 2017Confirmation statement made on 6 January 2017 with updates (7 pages)
6 January 2017Appointment of Mr Nicholas Jarrett Mason as a director on 13 December 2016 (2 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (7 pages)
6 January 2017Appointment of Mr Nicholas Jarrett Mason as a director on 13 December 2016 (2 pages)
14 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-12
(3 pages)
14 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-12
(3 pages)
28 October 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
28 October 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
20 May 2016Registered office address changed from 76 Front Street Prudhoe Northumberland NE42 5PU to Office 1 Station House Station Yard Bellingham Hexham Northumberland NE48 2DG on 20 May 2016 (1 page)
20 May 2016Registered office address changed from 76 Front Street Prudhoe Northumberland NE42 5PU to Office 1 Station House Station Yard Bellingham Hexham Northumberland NE48 2DG on 20 May 2016 (1 page)
12 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(3 pages)
12 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(3 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
9 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
9 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
4 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
4 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
8 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
8 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
16 July 2012Registered office address changed from 80a Front Street Prudhoe Northumberland NE42 5PU United Kingdom on 16 July 2012 (1 page)
16 July 2012Registered office address changed from 80a Front Street Prudhoe Northumberland NE42 5PU United Kingdom on 16 July 2012 (1 page)
19 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
19 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
19 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)