ROCKETFINE HOMES LIMITED

Register to unlock more data on OkredoRegister

ROCKETFINE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01212372

Incorporation date

14/05/1975

Size

Total Exemption Small

Contacts

Registered address

Registered address

GRANT THORNTON UK LLP, 1 Whitehall Riverside, Leeds, West Yorkshire LS1 4BNCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1975)
dot icon22/08/2018
Final Gazette dissolved following liquidation
dot icon22/05/2018
Return of final meeting in a creditors' voluntary winding up
dot icon07/06/2017
Liquidators' statement of receipts and payments to 2016-10-16
dot icon06/06/2016
Liquidators' statement of receipts and payments to 2016-03-27
dot icon19/06/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/06/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/06/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/06/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/06/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/06/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/06/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/06/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/06/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/06/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/06/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/06/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/06/2015
Notice to Registrar of Companies of Notice of disclaimer
dot icon08/06/2015
Liquidators' statement of receipts and payments to 2015-03-27
dot icon29/05/2014
Liquidators' statement of receipts and payments to 2014-03-28
dot icon23/04/2014
Registered office address changed from 32 Stamford Street Altrincham Cheshire WA14 1EY on 2014-04-23
dot icon17/04/2014
Appointment of a voluntary liquidator
dot icon17/12/2013
Liquidators' statement of receipts and payments to 2013-10-16
dot icon08/08/2013
Registered office address changed from Carlton Place 22 Greenweood Street Atrincham Cheshire WA14 1RZ on 2013-08-08
dot icon15/11/2012
Liquidators' statement of receipts and payments to 2012-10-16
dot icon25/10/2011
Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW on 2011-10-25
dot icon21/10/2011
Statement of affairs with form 4.19
dot icon21/10/2011
Appointment of a voluntary liquidator
dot icon21/10/2011
Resolutions
dot icon18/07/2011
Amended accounts made up to 2009-07-31
dot icon06/07/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon04/02/2011
Total exemption small company accounts made up to 2009-07-31
dot icon09/06/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon21/11/2009
Compulsory strike-off action has been discontinued
dot icon18/11/2009
Annual return made up to 2009-06-08 with full list of shareholders
dot icon31/10/2009
Compulsory strike-off action has been suspended
dot icon13/10/2009
First Gazette notice for compulsory strike-off
dot icon19/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon02/03/2009
Return made up to 08/06/08; full list of members
dot icon24/02/2009
Return made up to 08/06/07; full list of members
dot icon08/02/2009
Appointment terminated secretary barbara apperley
dot icon26/01/2009
Total exemption small company accounts made up to 2007-07-31
dot icon20/01/2009
Registered office changed on 20/01/2009 from sandiford lodge cotebrook tarporley cheshire CW6 9EE
dot icon08/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon20/09/2006
Certificate of change of name
dot icon20/07/2006
Certificate of change of name
dot icon03/07/2006
New secretary appointed
dot icon16/06/2006
Return made up to 08/06/06; full list of members
dot icon06/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon13/12/2005
Registered office changed on 13/12/05 from: sandiford lodge sadlers lane cotebrook tarporley cheshire CW6 9EE
dot icon18/11/2005
Registered office changed on 18/11/05 from: 140 flass lane barrow in furness cumbria LA14 0AX
dot icon13/10/2005
Particulars of mortgage/charge
dot icon20/07/2005
Return made up to 08/06/05; full list of members
dot icon07/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon24/12/2004
Particulars of mortgage/charge
dot icon14/12/2004
Particulars of mortgage/charge
dot icon05/07/2004
Accounts for a small company made up to 2003-07-31
dot icon15/06/2004
Return made up to 08/06/04; full list of members
dot icon09/10/2003
Declaration of satisfaction of mortgage/charge
dot icon09/10/2003
Declaration of satisfaction of mortgage/charge
dot icon09/10/2003
Declaration of satisfaction of mortgage/charge
dot icon09/10/2003
Declaration of satisfaction of mortgage/charge
dot icon09/10/2003
Declaration of satisfaction of mortgage/charge
dot icon09/10/2003
Declaration of satisfaction of mortgage/charge
dot icon09/10/2003
Declaration of satisfaction of mortgage/charge
dot icon09/10/2003
Declaration of satisfaction of mortgage/charge
dot icon09/10/2003
Declaration of satisfaction of mortgage/charge
dot icon09/10/2003
Declaration of satisfaction of mortgage/charge
dot icon14/08/2003
Return made up to 13/06/03; full list of members
dot icon10/06/2003
New secretary appointed
dot icon10/06/2003
Secretary resigned
dot icon04/06/2003
Accounts for a small company made up to 2002-07-31
dot icon27/05/2003
Director resigned
dot icon25/02/2003
Registered office changed on 25/02/03 from: logistae house 45 preston new road blackburn lancashire BB2 6AE
dot icon08/01/2003
Declaration of mortgage charge released/ceased
dot icon18/08/2002
Return made up to 13/06/02; full list of members
dot icon06/06/2002
Accounts for a small company made up to 2001-07-31
dot icon18/05/2002
Particulars of mortgage/charge
dot icon10/05/2002
New director appointed
dot icon04/09/2001
Accounts for a small company made up to 2000-07-31
dot icon06/08/2001
Return made up to 13/06/01; full list of members
dot icon31/05/2001
Particulars of mortgage/charge
dot icon31/05/2001
Particulars of mortgage/charge
dot icon31/05/2001
Particulars of mortgage/charge
dot icon26/01/2001
Particulars of mortgage/charge
dot icon24/08/2000
Return made up to 13/06/00; full list of members
dot icon22/08/2000
Declaration of satisfaction of mortgage/charge
dot icon22/08/2000
Declaration of satisfaction of mortgage/charge
dot icon22/08/2000
Declaration of satisfaction of mortgage/charge
dot icon22/08/2000
Declaration of satisfaction of mortgage/charge
dot icon22/08/2000
Declaration of satisfaction of mortgage/charge
dot icon22/08/2000
Declaration of satisfaction of mortgage/charge
dot icon22/08/2000
Declaration of satisfaction of mortgage/charge
dot icon22/08/2000
Declaration of satisfaction of mortgage/charge
dot icon22/08/2000
Declaration of satisfaction of mortgage/charge
dot icon22/08/2000
Declaration of satisfaction of mortgage/charge
dot icon22/08/2000
Declaration of satisfaction of mortgage/charge
dot icon22/08/2000
Declaration of satisfaction of mortgage/charge
dot icon22/08/2000
Declaration of satisfaction of mortgage/charge
dot icon22/08/2000
Declaration of satisfaction of mortgage/charge
dot icon02/06/2000
Accounts for a small company made up to 1999-07-31
dot icon15/03/2000
Particulars of mortgage/charge
dot icon03/03/2000
Particulars of mortgage/charge
dot icon06/02/2000
Registered office changed on 06/02/00 from: the flat white hall stables little budworth tarporley cheshire CW6 9EL
dot icon08/12/1999
Certificate of change of name
dot icon06/12/1999
Secretary resigned
dot icon06/12/1999
New secretary appointed
dot icon09/11/1999
Particulars of mortgage/charge
dot icon12/07/1999
Return made up to 13/06/99; no change of members
dot icon04/06/1999
Accounts for a small company made up to 1998-07-31
dot icon03/06/1999
Particulars of mortgage/charge
dot icon12/04/1999
Registered office changed on 12/04/99 from: old hall house, old hall lane, pleasington, nr. Blackburn, lancs. BB2 6RJ
dot icon02/12/1998
Particulars of mortgage/charge
dot icon22/10/1998
Particulars of mortgage/charge
dot icon26/07/1998
Return made up to 13/06/98; full list of members
dot icon30/04/1998
Particulars of mortgage/charge
dot icon30/04/1998
Particulars of mortgage/charge
dot icon16/12/1997
Accounts for a small company made up to 1997-07-31
dot icon11/11/1997
Particulars of mortgage/charge
dot icon17/10/1997
Particulars of mortgage/charge
dot icon17/06/1997
Return made up to 13/06/97; no change of members
dot icon05/06/1997
Accounts for a small company made up to 1996-07-31
dot icon04/03/1997
Particulars of mortgage/charge
dot icon26/09/1996
Particulars of mortgage/charge
dot icon17/09/1996
Return made up to 13/06/96; full list of members
dot icon06/07/1996
Particulars of mortgage/charge
dot icon04/06/1996
Accounts for a small company made up to 1995-07-31
dot icon17/01/1996
Particulars of mortgage/charge
dot icon04/08/1995
Particulars of mortgage/charge
dot icon12/07/1995
Particulars of mortgage/charge
dot icon12/07/1995
Particulars of mortgage/charge
dot icon12/07/1995
Return made up to 13/06/95; no change of members
dot icon28/04/1995
Accounts for a small company made up to 1994-07-31
dot icon07/12/1994
Particulars of mortgage/charge
dot icon24/11/1994
Return made up to 13/06/94; no change of members
dot icon25/08/1994
Return made up to 13/06/93; full list of members
dot icon27/05/1994
Accounts for a small company made up to 1993-07-31
dot icon17/11/1993
Secretary resigned;director resigned
dot icon27/10/1993
New secretary appointed
dot icon26/04/1993
Accounts for a small company made up to 1992-07-31
dot icon14/12/1992
Registered office changed on 14/12/92 from: old hall house, old hall lane, pleasington, blackburn, lancashire. BB2 6RJ
dot icon26/10/1992
Registered office changed on 26/10/92 from: the corn mills 5 kings street whalley lancashire
dot icon28/08/1992
Return made up to 13/06/92; no change of members
dot icon17/06/1992
Secretary resigned;new secretary appointed
dot icon03/06/1992
Full accounts made up to 1991-07-31
dot icon31/01/1992
Particulars of mortgage/charge
dot icon21/09/1991
Particulars of mortgage/charge
dot icon08/07/1991
Return made up to 13/06/91; no change of members
dot icon17/04/1991
Registered office changed on 17/04/91 from: telegraph house 7/8 chapel street preston PR1 8BU
dot icon09/11/1990
Full accounts made up to 1990-07-31
dot icon09/11/1990
Full accounts made up to 1989-07-31
dot icon06/09/1990
Particulars of mortgage/charge
dot icon30/08/1990
Particulars of mortgage/charge
dot icon15/05/1990
Return made up to 31/12/89; full list of members
dot icon28/07/1989
New secretary appointed;new director appointed
dot icon28/07/1989
New director appointed
dot icon21/06/1989
Secretary resigned
dot icon14/04/1989
Full accounts made up to 1988-07-31
dot icon03/02/1989
Return made up to 19/12/88; no change of members
dot icon12/08/1988
Full accounts made up to 1987-07-31
dot icon12/02/1988
Return made up to 31/12/87; no change of members
dot icon27/04/1987
Full accounts made up to 1986-07-31
dot icon14/04/1987
Registered office changed on 14/04/87 from: "whins lodge" whins la. Read nr. Burnley
dot icon05/03/1987
Director resigned;new director appointed
dot icon10/02/1987
Return made up to 31/12/86; full list of members
dot icon21/07/1986
Full accounts made up to 1985-07-31
dot icon21/07/1986
Full accounts made up to 1984-07-31
dot icon27/06/1986
New secretary appointed
dot icon27/06/1986
Secretary resigned
dot icon06/05/1986
Annual return made up to 31/12/85
dot icon14/05/1975
Miscellaneous
dot icon14/05/1975
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2009
dot iconLast change occurred
31/07/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/07/2009
dot iconNext account date
31/07/2010
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Snow, Debra Elaine
Secretary
16/05/2006 - Present
-
LONGFORD HOPE AND COMPANY (ACCOUNTANTS) LTD
Corporate Secretary
04/11/1999 - 03/06/2003
5
Naylor, Mark
Director
03/05/2002 - 23/05/2003
-
Pickering, Doreen
Secretary
05/04/1993 - 04/11/1999
1
Apperley, Barbara Elizabeth
Secretary
03/06/2003 - 21/06/2006
-

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 ROCKETFINE HOMES LIMITED

ROCKETFINE HOMES LIMITED is an(a) Dissolved company incorporated on 14/05/1975 with the registered office located at GRANT THORNTON UK LLP, 1 Whitehall Riverside, Leeds, West Yorkshire LS1 4BN. 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 ROCKETFINE HOMES LIMITED?

toggle

ROCKETFINE HOMES LIMITED is currently Dissolved. It was registered on 14/05/1975 and dissolved on 22/08/2018.

Where is ROCKETFINE HOMES LIMITED located?

toggle

ROCKETFINE HOMES LIMITED is registered at GRANT THORNTON UK LLP, 1 Whitehall Riverside, Leeds, West Yorkshire LS1 4BN.

What does ROCKETFINE HOMES LIMITED do?

toggle

ROCKETFINE HOMES LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for ROCKETFINE HOMES LIMITED?

toggle

The latest filing was on 22/08/2018: Final Gazette dissolved following liquidation.