CINDERELLA'S ROCKERFELLA'S LIMITED

Register to unlock more data on OkredoRegister

CINDERELLA'S ROCKERFELLA'S LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01366508

Incorporation date

04/05/1978

Size

Dormant

Contacts

Registered address

Registered address

Flat 40 Low Friar House, Low Friar Street, Newcastle Upon Tyne NE1 5UFCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/1983)
dot icon25/02/2025
Final Gazette dissolved via compulsory strike-off
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon27/02/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon26/10/2023
Termination of appointment of Michael Angelo Mario Quadrini as a director on 2023-10-20
dot icon13/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon10/01/2023
Appointment of Mr Nicholas Quadrini as a director on 2023-01-10
dot icon10/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon14/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon10/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon11/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon12/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon12/01/2021
Change of details for Windsor Developments (Ne) Limited as a person with significant control on 2016-04-06
dot icon11/01/2021
Change of details for Windsor Developments (Ne) Limited as a person with significant control on 2016-04-06
dot icon25/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon08/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon08/01/2020
Register inspection address has been changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS England to C/O Mha Tait Walker Llp Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS
dot icon13/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon18/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon18/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon20/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon27/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon14/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon22/02/2016
Notice of appointment of receiver or manager
dot icon22/02/2016
Notice of ceasing to act as receiver or manager
dot icon22/02/2016
Notice of ceasing to act as receiver or manager
dot icon15/02/2016
Notice of ceasing to act as receiver or manager
dot icon08/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon27/01/2015
Termination of appointment of Anthony Thomas Knox as a director on 2014-11-30
dot icon28/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon07/03/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon07/03/2014
Register(s) moved to registered inspection location
dot icon07/03/2014
Register inspection address has been changed
dot icon04/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon22/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon01/02/2013
Registered office address changed from C/O Unit 23 Quay Level St. Peters Wharf Newcastle upon Tyne NE6 1TZ England on 2013-02-01
dot icon20/12/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon20/12/2012
Director's details changed for Mr Michael Angelo Mario Quadrini on 2011-12-31
dot icon20/12/2012
Director's details changed for Mr Anthony Thomas Knox on 2011-12-31
dot icon20/12/2012
Termination of appointment of Windsor Developments (Ne) Limited as a secretary
dot icon20/12/2012
Annual return made up to 2010-12-31 with full list of shareholders
dot icon20/12/2012
Annual return made up to 2009-12-31 with full list of shareholders
dot icon20/12/2012
Registered office address changed from Flat 40 Low Friar Street Low Friar Street Newcastle upon Tyne NE1 5UF on 2012-12-20
dot icon19/12/2012
Appointment of Windsor Developments (Ne) Limited as a secretary
dot icon09/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/07/2012
Total exemption small company accounts made up to 2010-12-31
dot icon09/07/2012
Total exemption small company accounts made up to 2009-12-31
dot icon05/07/2012
Registered office address changed from Unit 23 Quay Level St. Peters Wharf Newcastle upon Tyne Tyne & Wear NE6 1TZ on 2012-07-05
dot icon03/05/2012
Receiver's abstract of receipts and payments to 2012-04-27
dot icon03/05/2012
Receiver's abstract of receipts and payments to 2011-10-27
dot icon03/05/2012
Receiver's abstract of receipts and payments to 2011-04-27
dot icon06/03/2012
Appointment of Mr Michael Angelo Mario Quadrini as a director
dot icon06/03/2012
Appointment of Anthony Thomaas Knox as a director
dot icon01/07/2011
Notice of appointment of receiver or manager
dot icon10/05/2010
Notice of appointment of receiver or manager
dot icon27/04/2010
First Gazette notice for compulsory strike-off
dot icon03/12/2009
Termination of appointment of Anthony Knox as a director
dot icon03/12/2009
Termination of appointment of Sheila Quadrini as a secretary
dot icon03/12/2009
Termination of appointment of Michael Quadrini as a director
dot icon31/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon07/05/2009
Secretary appointed mrs sheila winifred quadrini
dot icon06/05/2009
Appointment terminated secretary mary keen
dot icon28/01/2009
Return made up to 31/12/08; full list of members
dot icon28/01/2009
Location of register of members
dot icon28/01/2009
Registered office changed on 28/01/2009 from tuxedo princess hillgate quay gateshead tyne & wear NE8 2QS
dot icon28/01/2009
Secretary's change of particulars / mary keen / 01/04/2008
dot icon25/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon07/01/2008
Return made up to 31/12/07; full list of members
dot icon01/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon08/01/2007
Return made up to 31/12/06; full list of members
dot icon02/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon11/07/2006
Particulars of mortgage/charge
dot icon05/01/2006
Return made up to 31/12/05; full list of members
dot icon06/07/2005
Accounts for a dormant company made up to 2004-12-31
dot icon11/01/2005
Return made up to 31/12/04; full list of members
dot icon05/08/2004
Accounts for a dormant company made up to 2003-12-31
dot icon28/01/2004
Return made up to 31/12/03; full list of members
dot icon13/11/2003
Particulars of mortgage/charge
dot icon13/11/2003
Particulars of mortgage/charge
dot icon23/10/2003
Declaration of satisfaction of mortgage/charge
dot icon23/10/2003
Declaration of satisfaction of mortgage/charge
dot icon19/06/2003
Accounts for a dormant company made up to 2002-12-31
dot icon24/01/2003
Return made up to 31/12/02; full list of members
dot icon02/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon08/01/2002
Return made up to 31/12/01; full list of members
dot icon07/09/2001
Full accounts made up to 2000-12-31
dot icon06/04/2001
Return made up to 31/12/00; full list of members
dot icon09/01/2001
New secretary appointed
dot icon09/01/2001
Secretary resigned
dot icon27/07/2000
Accounts for a medium company made up to 1999-12-31
dot icon26/05/2000
Registered office changed on 26/05/00 from: hillgate quay gateshead tyne and wear NE8 2QS
dot icon24/05/2000
Secretary resigned
dot icon24/05/2000
New secretary appointed
dot icon24/02/2000
Return made up to 31/12/99; full list of members
dot icon26/10/1999
Resolutions
dot icon25/10/1999
S-div 08/10/99
dot icon18/10/1999
Memorandum and Articles of Association
dot icon13/10/1999
Resolutions
dot icon08/07/1999
Location of register of members
dot icon08/07/1999
Registered office changed on 08/07/99 from: 513 durham road lowfell gateshead tyne & wear, NE9 5EY
dot icon08/07/1999
Return made up to 31/12/98; full list of members
dot icon06/07/1999
Accounts for a medium company made up to 1998-12-31
dot icon18/03/1999
Full accounts made up to 1997-12-31
dot icon30/11/1998
New director appointed
dot icon22/10/1998
Full accounts made up to 1996-12-31
dot icon21/10/1998
Resolutions
dot icon21/10/1998
Resolutions
dot icon21/10/1998
£ nc 1000/1000000 06/08/98
dot icon23/09/1998
Memorandum and Articles of Association
dot icon30/06/1998
Particulars of mortgage/charge
dot icon13/05/1998
Particulars of mortgage/charge
dot icon13/05/1998
Particulars of mortgage/charge
dot icon23/01/1998
Return made up to 31/12/97; no change of members
dot icon22/05/1997
Full accounts made up to 1995-12-31
dot icon15/04/1997
Particulars of mortgage/charge
dot icon22/01/1997
Declaration of satisfaction of mortgage/charge
dot icon22/01/1997
Return made up to 31/12/96; full list of members
dot icon10/12/1996
Particulars of mortgage/charge
dot icon08/02/1996
Full accounts made up to 1994-12-31
dot icon10/01/1996
Return made up to 31/12/95; no change of members
dot icon13/12/1995
Particulars of mortgage/charge
dot icon15/11/1995
New secretary appointed
dot icon15/11/1995
Secretary resigned
dot icon16/02/1995
Particulars of mortgage/charge
dot icon16/02/1995
Particulars of mortgage/charge
dot icon13/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon16/12/1994
Full accounts made up to 1993-12-31
dot icon28/01/1994
Return made up to 31/12/93; full list of members
dot icon12/11/1993
Full accounts made up to 1992-12-31
dot icon31/07/1993
Declaration of satisfaction of mortgage/charge
dot icon09/07/1993
Particulars of mortgage/charge
dot icon09/07/1993
Particulars of mortgage/charge
dot icon16/03/1993
Return made up to 31/12/92; full list of members
dot icon05/03/1993
Particulars of mortgage/charge
dot icon21/02/1993
Full accounts made up to 1991-12-31
dot icon02/09/1992
Full accounts made up to 1990-12-31
dot icon06/07/1992
Full accounts made up to 1989-12-31
dot icon06/07/1992
Return made up to 31/12/91; no change of members
dot icon06/07/1992
Return made up to 31/12/90; full list of members
dot icon26/06/1992
Particulars of mortgage/charge
dot icon26/06/1992
Particulars of mortgage/charge
dot icon26/06/1992
Particulars of mortgage/charge
dot icon23/10/1991
Full accounts made up to 1988-12-31
dot icon17/06/1991
Return made up to 31/12/89; no change of members
dot icon23/01/1990
Director resigned
dot icon23/01/1990
Return made up to 31/12/88; full list of members
dot icon06/07/1989
Registered office changed on 06/07/89 from: hillgate quay tyne bridge gateshead tyne & wear NE8 2QS
dot icon13/03/1989
Full accounts made up to 1987-12-31
dot icon08/09/1988
Full accounts made up to 1986-12-31
dot icon29/06/1988
Return made up to 31/12/87; full list of members
dot icon30/10/1987
Full accounts made up to 1985-12-31
dot icon30/10/1987
Return made up to 31/12/86; full list of members
dot icon05/08/1987
31/12/85 amend
dot icon05/08/1987
Return made up to 31/12/85; full list of members
dot icon04/08/1987
31/12/84 amend
dot icon03/08/1987
Return made up to 30/12/83; full list of members
dot icon03/08/1987
Full accounts made up to 1982-12-31
dot icon03/08/1987
Return made up to 29/12/82; full list of members
dot icon03/08/1987
Accounts made up to 1979-03-31
dot icon03/08/1987
Return made up to 14/11/79; full list of members
dot icon03/08/1987
Return made up to 14/11/80; full list of members
dot icon03/08/1987
Accounts made up to 1980-03-31
dot icon03/08/1987
Accounts made up to 1981-03-31
dot icon03/08/1987
Return made up to 31/12/81; full list of members
dot icon10/07/1987
Accounts made up to 1982-12-31
dot icon27/03/1987
Full accounts made up to 1984-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/05/1986
Full accounts made up to 1983-12-31
dot icon14/05/1986
Return made up to 31/12/84; full list of members
dot icon05/01/1983
Allotment of shares
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
31/12/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Farrer, David Dixon
Secretary
01/11/1995 - 23/03/2000
1
Armstrong, Geoffrey Frederick
Secretary
23/03/2000 - 22/12/2000
1
Quadrini, Sheila Winnifred
Secretary
06/05/2009 - 24/11/2009
11
Knox, Anthony Thomas
Director
07/12/2011 - 30/11/2014
33
Knox, Anthony Thomas
Director
01/08/1998 - 24/11/2009
33

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CINDERELLA'S ROCKERFELLA'S LIMITED

CINDERELLA'S ROCKERFELLA'S LIMITED is an(a) Dissolved company incorporated on 04/05/1978 with the registered office located at Flat 40 Low Friar House, Low Friar Street, Newcastle Upon Tyne NE1 5UF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CINDERELLA'S ROCKERFELLA'S LIMITED?

toggle

CINDERELLA'S ROCKERFELLA'S LIMITED is currently Dissolved. It was registered on 04/05/1978 and dissolved on 25/02/2025.

Where is CINDERELLA'S ROCKERFELLA'S LIMITED located?

toggle

CINDERELLA'S ROCKERFELLA'S LIMITED is registered at Flat 40 Low Friar House, Low Friar Street, Newcastle Upon Tyne NE1 5UF.

What does CINDERELLA'S ROCKERFELLA'S LIMITED do?

toggle

CINDERELLA'S ROCKERFELLA'S LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for CINDERELLA'S ROCKERFELLA'S LIMITED?

toggle

The latest filing was on 25/02/2025: Final Gazette dissolved via compulsory strike-off.