Pattinson North Industrial Estate
Washington
Tyne And Wear
NE38 8QJ
Director Name | Mr Graham Smith |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2017(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 17 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Faraday Close Pattinson North Industrial Estate Washington Tyne And Wear NE38 8QJ |
Director Name | Mr Iain Michael Walker |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2012(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 8a/9 Wrekenton Row Gateshead NE9 7JD |
Director Name | Mr Nicholas Jarrett Mason |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2016(4 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 19 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8a/9 Wrekenton Row Gateshead NE9 7JD |
Website | www.rockwellcs.com |
---|
Registered Address | Unit 9 Faraday Close Pattinson North Industrial Estate Washington Tyne And Wear NE38 8QJ |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington East |
Built Up Area | Sunderland |
100 at £1 | Iain Walker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,702 |
Cash | £601 |
Current Liabilities | £7,750 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
1 February 2021 | Confirmation statement made on 6 January 2021 with updates (3 pages) |
---|---|
1 October 2020 | Accounts for a dormant company made up to 31 January 2020 (3 pages) |
9 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
12 September 2019 | Accounts for a dormant company made up to 31 January 2019 (3 pages) |
8 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
16 April 2018 | Previous accounting period shortened from 31 July 2018 to 31 January 2018 (1 page) |
16 April 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
7 February 2018 | Notification of L G a Retail Limited as a person with significant control on 19 April 2017 (2 pages) |
7 February 2018 | Confirmation statement made on 6 January 2018 with updates (4 pages) |
7 February 2018 | Cessation of Nicholas Jarrett Mason as a person with significant control on 19 April 2017 (1 page) |
7 February 2018 | Cessation of Iain Michael Walker as a person with significant control on 19 April 2017 (1 page) |
25 October 2017 | Previous accounting period extended from 31 January 2017 to 31 July 2017 (1 page) |
25 October 2017 | Previous accounting period extended from 31 January 2017 to 31 July 2017 (1 page) |
3 May 2017 | Appointment of Mr Graham Smith as a director on 19 April 2017 (2 pages) |
3 May 2017 | Appointment of Mr Graham Smith as a director on 19 April 2017 (2 pages) |
28 April 2017 | Termination of appointment of Iain Michael Walker as a director on 19 April 2017 (2 pages) |
28 April 2017 | Appointment of Mrs Angela Smith as a director on 19 April 2017 (3 pages) |
28 April 2017 | Termination of appointment of Nicholas Jarrett Mason as a director on 19 April 2017 (2 pages) |
28 April 2017 | Appointment of Mrs Angela Smith as a director on 19 April 2017 (3 pages) |
28 April 2017 | Termination of appointment of Nicholas Jarrett Mason as a director on 19 April 2017 (2 pages) |
28 April 2017 | Termination of appointment of Iain Michael Walker as a director on 19 April 2017 (2 pages) |
26 April 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 6 January 2017 with updates (7 pages) |
6 January 2017 | Appointment of Mr Nicholas Jarrett Mason as a director on 13 December 2016 (2 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (7 pages) |
6 January 2017 | Appointment of Mr Nicholas Jarrett Mason as a director on 13 December 2016 (2 pages) |
14 December 2016 | Resolutions
|
14 December 2016 | Resolutions
|
28 October 2016 | Accounts for a dormant company made up to 31 January 2016 (4 pages) |
28 October 2016 | Accounts for a dormant company made up to 31 January 2016 (4 pages) |
20 May 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
9 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
4 March 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
18 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
8 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
8 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
16 July 2012 | Registered office address changed from 80a Front Street Prudhoe Northumberland NE42 5PU United Kingdom on 16 July 2012 (1 page) |
16 July 2012 | Registered office address changed from 80a Front Street Prudhoe Northumberland NE42 5PU United Kingdom on 16 July 2012 (1 page) |
19 January 2012 | Incorporation
|
19 January 2012 | Incorporation
|
19 January 2012 | Incorporation
|