BLACK ROCKET (R & B) LIMITED

Register to unlock more data on OkredoRegister

BLACK ROCKET (R & B) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02894094

Incorporation date

02/02/1994

Size

Micro Entity

Contacts

Registered address

Registered address

53a Hunstanton Road, Dersingham, King's Lynn PE31 6NDCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/1994)
dot icon16/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon30/09/2025
First Gazette notice for voluntary strike-off
dot icon18/09/2025
Application to strike the company off the register
dot icon12/06/2025
Micro company accounts made up to 2025-04-30
dot icon04/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon04/02/2025
Secretary's details changed for Mrs Rosemary Susan Martin on 2025-02-04
dot icon04/02/2025
Change of details for Mrs Rosemary Susan Martin as a person with significant control on 2025-02-04
dot icon04/02/2025
Director's details changed for Mrs Rosemary Susan Martin on 2025-02-04
dot icon15/07/2024
Micro company accounts made up to 2024-04-30
dot icon03/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon24/07/2023
Micro company accounts made up to 2023-04-30
dot icon01/02/2023
Confirmation statement made on 2023-02-02 with updates
dot icon04/01/2023
Micro company accounts made up to 2022-04-30
dot icon12/08/2022
Registered office address changed from 12 Courtwood Drive Sevenoaks Kent TN13 2LR to 53a Hunstanton Road Dersingham King's Lynn PE31 6nd on 2022-08-12
dot icon12/05/2022
Appointment of Mr Ian Michael Clough as a director on 2022-05-12
dot icon12/05/2022
Termination of appointment of William Horace Martin as a director on 2022-03-26
dot icon12/05/2022
Cessation of William Horace Martin as a person with significant control on 2022-03-26
dot icon02/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon04/06/2021
Micro company accounts made up to 2021-04-30
dot icon03/02/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon13/07/2020
Micro company accounts made up to 2020-04-30
dot icon04/02/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon30/05/2019
Micro company accounts made up to 2019-04-30
dot icon02/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon29/07/2018
Micro company accounts made up to 2018-04-30
dot icon02/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon16/01/2018
Micro company accounts made up to 2017-04-30
dot icon03/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon04/01/2017
Micro company accounts made up to 2016-04-30
dot icon05/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon05/01/2016
Micro company accounts made up to 2015-04-30
dot icon04/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon15/05/2014
Total exemption full accounts made up to 2014-04-30
dot icon08/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon06/06/2013
Total exemption full accounts made up to 2013-04-30
dot icon20/02/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon30/01/2013
Total exemption full accounts made up to 2012-04-30
dot icon06/02/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon12/01/2012
Total exemption full accounts made up to 2011-04-30
dot icon08/02/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon20/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon04/02/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon04/02/2010
Director's details changed for Rosemary Susan Martin on 2010-02-04
dot icon04/02/2010
Director's details changed for William Horace Martin on 2010-02-04
dot icon25/01/2010
Total exemption full accounts made up to 2009-04-30
dot icon26/02/2009
Return made up to 02/02/09; full list of members
dot icon08/01/2009
Total exemption full accounts made up to 2008-04-30
dot icon07/02/2008
Return made up to 02/02/08; no change of members
dot icon22/07/2007
Total exemption full accounts made up to 2007-04-30
dot icon17/02/2007
Return made up to 02/02/07; full list of members
dot icon27/11/2006
Total exemption full accounts made up to 2006-04-30
dot icon13/02/2006
Return made up to 02/02/06; full list of members
dot icon23/05/2005
Total exemption full accounts made up to 2005-04-30
dot icon10/02/2005
Return made up to 02/02/05; full list of members
dot icon18/06/2004
Total exemption full accounts made up to 2004-04-30
dot icon20/02/2004
Return made up to 02/02/04; full list of members
dot icon13/06/2003
Total exemption full accounts made up to 2003-04-30
dot icon09/02/2003
Return made up to 02/02/03; full list of members
dot icon25/06/2002
Total exemption full accounts made up to 2002-04-30
dot icon07/02/2002
Return made up to 02/02/02; full list of members
dot icon29/01/2002
Full accounts made up to 2001-04-30
dot icon08/02/2001
Return made up to 02/02/01; full list of members
dot icon10/12/2000
Full accounts made up to 2000-04-30
dot icon09/02/2000
Return made up to 02/02/00; full list of members
dot icon06/09/1999
Full accounts made up to 1999-04-30
dot icon09/02/1999
Return made up to 02/02/99; no change of members
dot icon28/01/1999
Full accounts made up to 1998-04-30
dot icon18/02/1998
Full accounts made up to 1997-04-30
dot icon11/02/1998
Return made up to 02/02/98; full list of members
dot icon10/02/1997
Return made up to 02/02/97; no change of members
dot icon05/06/1996
Full accounts made up to 1996-04-30
dot icon14/02/1996
Return made up to 02/02/96; no change of members
dot icon19/12/1995
Full accounts made up to 1995-04-30
dot icon18/07/1995
Registered office changed on 18/07/95 from: harrington chambers 26 north john street liverpool L2 9RU
dot icon06/06/1995
Return made up to 02/02/95; full list of members
dot icon24/05/1995
Location of register of members address changed
dot icon07/11/1994
New secretary appointed;new director appointed
dot icon07/11/1994
New director appointed
dot icon20/10/1994
Accounting reference date notified as 30/04
dot icon17/02/1994
Director resigned
dot icon17/02/1994
Secretary resigned
dot icon02/02/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
02/02/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
22.23K
-
0.00
-
-
2022
0
22.28K
-
0.00
-
-
2023
0
22.31K
-
0.00
-
-
2023
0
22.31K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

22.31K £Ascended0.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clough, Ian Michael
Director
12/05/2022 - Present
3
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Nominee Secretary
02/02/1994 - 02/02/1994
2024
Martin, Rosemary Susan
Director
02/02/1994 - Present
6
Martin, Rosemary Susan
Secretary
02/02/1994 - Present
6
CORPORATE ADMINISTRATION SERVICES LIMITED
Nominee Director
02/02/1994 - 02/02/1994
69

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACK ROCKET (R & B) LIMITED

BLACK ROCKET (R & B) LIMITED is an(a) Dissolved company incorporated on 02/02/1994 with the registered office located at 53a Hunstanton Road, Dersingham, King's Lynn PE31 6ND. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACK ROCKET (R & B) LIMITED?

toggle

BLACK ROCKET (R & B) LIMITED is currently Dissolved. It was registered on 02/02/1994 and dissolved on 16/12/2025.

Where is BLACK ROCKET (R & B) LIMITED located?

toggle

BLACK ROCKET (R & B) LIMITED is registered at 53a Hunstanton Road, Dersingham, King's Lynn PE31 6ND.

What does BLACK ROCKET (R & B) LIMITED do?

toggle

BLACK ROCKET (R & B) LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BLACK ROCKET (R & B) LIMITED?

toggle

The latest filing was on 16/12/2025: Final Gazette dissolved via voluntary strike-off.