ROCK ANTICS LIMITED

Register to unlock more data on OkredoRegister

ROCK ANTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02931816

Incorporation date

22/05/1994

Size

Total Exemption Small

Contacts

Registered address

Registered address

Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield S11 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/1994)
dot icon10/03/2019
Final Gazette dissolved following liquidation
dot icon10/12/2018
Return of final meeting in a creditors' voluntary winding up
dot icon19/10/2017
Registered office address changed from Rof59 Centre Durham Way South Aycliffe Industrial Estate County Durham DH5 6XN England to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2017-10-20
dot icon16/10/2017
Statement of affairs
dot icon16/10/2017
Appointment of a voluntary liquidator
dot icon16/10/2017
Resolutions
dot icon08/09/2017
Compulsory strike-off action has been suspended
dot icon14/08/2017
First Gazette notice for compulsory strike-off
dot icon06/03/2017
Registered office address changed from 34 East Green West Auckland Bishop Auckland County Durham DL14 9HJ to Rof59 Centre Durham Way South Aycliffe Industrial Estate County Durham DH5 6XN on 2017-03-07
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/05/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon27/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/05/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon21/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/06/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/06/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon19/06/2013
Director's details changed for Stanley Crooks on 2013-06-20
dot icon15/01/2013
Registered office address changed from Chandler House 64 Duke Street Darlington County Durham DL3 7AN on 2013-01-16
dot icon09/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon10/07/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon07/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/06/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon19/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/06/2010
Resolutions
dot icon13/06/2010
Change of share class name or designation
dot icon01/06/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon25/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/06/2009
Accounting reference date extended from 30/09/2008 to 31/03/2009
dot icon28/05/2009
Return made up to 23/05/09; full list of members
dot icon28/05/2009
Registered office changed on 29/05/2009 from chandler house 64 duke street darlington county durham DL3 7AN
dot icon28/05/2009
Registered office changed on 29/05/2009 from chandlers house 64 duke street darlington county durham DL3 7AN
dot icon05/05/2009
Particulars of a mortgage or charge / charge no: 3
dot icon30/04/2009
Director appointed john finley crooks
dot icon30/04/2009
Director appointed stanley crooks
dot icon20/04/2009
Secretary appointed john finley crooks
dot icon20/04/2009
Appointment terminated secretary sheila petty
dot icon20/04/2009
Appointment terminated director sheila petty
dot icon20/04/2009
Appointment terminated director neil mason
dot icon11/09/2008
Particulars of a mortgage or charge / charge no: 2
dot icon15/07/2008
Registered office changed on 16/07/2008 from chandlers house 64 duke street darlington county durham DL3 7AN
dot icon15/07/2008
Return made up to 23/05/08; full list of members
dot icon18/03/2008
Total exemption small company accounts made up to 2007-09-30
dot icon17/07/2007
Return made up to 23/05/07; full list of members
dot icon09/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon26/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon28/06/2006
New secretary appointed;new director appointed
dot icon13/06/2006
Return made up to 23/05/06; full list of members
dot icon24/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon18/05/2005
Return made up to 23/05/05; full list of members
dot icon05/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon03/06/2004
Return made up to 23/05/04; full list of members
dot icon19/02/2004
New secretary appointed
dot icon02/02/2004
Secretary resigned;director resigned
dot icon05/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon15/06/2003
Return made up to 23/05/03; full list of members
dot icon19/08/2002
Total exemption small company accounts made up to 2001-09-30
dot icon27/05/2002
Return made up to 23/05/02; full list of members
dot icon03/10/2001
Particulars of mortgage/charge
dot icon05/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon29/05/2001
Return made up to 23/05/01; full list of members
dot icon24/05/2000
Return made up to 23/05/00; full list of members
dot icon23/05/2000
Accounts for a small company made up to 1999-09-30
dot icon07/06/1999
Accounts for a small company made up to 1998-09-30
dot icon17/05/1999
Return made up to 23/05/99; full list of members
dot icon30/06/1998
Accounts for a small company made up to 1997-09-30
dot icon23/05/1998
Return made up to 23/05/98; no change of members
dot icon26/06/1997
Accounts for a small company made up to 1996-09-30
dot icon19/05/1997
Return made up to 23/05/97; no change of members
dot icon04/06/1996
Return made up to 23/05/96; full list of members
dot icon24/03/1996
New director appointed
dot icon24/03/1996
Registered office changed on 25/03/96 from: 101 coniscliffe road darlington county durham DL3 7ET
dot icon24/03/1996
Accounts for a small company made up to 1995-09-30
dot icon09/08/1995
Ad 19/07/95--------- £ si 9998@1=9998 £ ic 2/10000
dot icon23/07/1995
Return made up to 23/05/95; full list of members
dot icon12/03/1995
Accounting reference date extended from 31/05 to 30/09
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon17/10/1994
Resolutions
dot icon25/05/1994
Secretary resigned
dot icon22/05/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2016
dot iconLast change occurred
30/03/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2016
dot iconNext account date
30/03/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Petty, Sheila Jayne
Director
09/04/2006 - 29/03/2009
4
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
22/05/1994 - 22/05/1994
99600
Mason, Patricia Dawn
Director
19/03/1996 - 26/01/2004
-
Mason, Neil
Director
22/05/1994 - 29/03/2009
-
Binks, Colin
Director
22/05/1994 - 09/04/2006
-

Persons with Significant Control

0

No PSC data available.

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 ROCK ANTICS LIMITED

ROCK ANTICS LIMITED is an(a) Dissolved company incorporated on 22/05/1994 with the registered office located at Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ROCK ANTICS LIMITED?

toggle

ROCK ANTICS LIMITED is currently Dissolved. It was registered on 22/05/1994 and dissolved on 10/03/2019.

Where is ROCK ANTICS LIMITED located?

toggle

ROCK ANTICS LIMITED is registered at Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS.

What does ROCK ANTICS LIMITED do?

toggle

ROCK ANTICS LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for ROCK ANTICS LIMITED?

toggle

The latest filing was on 10/03/2019: Final Gazette dissolved following liquidation.