ROCKINGHAM INDEPENDENT LIMITED

Register to unlock more data on OkredoRegister

ROCKINGHAM INDEPENDENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04684343

Incorporation date

02/03/2003

Size

Full

Contacts

Registered address

Registered address

Dunston House, Dunston Road, Chesterfield S41 9QDCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2003)
dot icon03/09/2020
Final Gazette dissolved following liquidation
dot icon03/06/2020
Return of final meeting in a creditors' voluntary winding up
dot icon14/10/2019
Removal of liquidator by court order
dot icon06/06/2019
Liquidators' statement of receipts and payments to 2019-03-29
dot icon08/04/2019
Registered office address changed from The Orchard Sydnope Hill Two Dales Matlock DE4 2FN to Dunston House Dunston Road Chesterfield S41 9QD on 2019-04-09
dot icon04/06/2018
Liquidators' statement of receipts and payments to 2018-03-29
dot icon04/06/2017
Liquidators' statement of receipts and payments to 2017-03-29
dot icon12/06/2016
Liquidators' statement of receipts and payments to 2016-03-29
dot icon08/06/2015
Liquidators' statement of receipts and payments to 2015-03-29
dot icon28/05/2014
Liquidators' statement of receipts and payments to 2014-03-29
dot icon01/05/2014
Registered office address changed from 93 Queen Street Sheffield S1 1WF on 2014-05-02
dot icon05/06/2013
Liquidators' statement of receipts and payments to 2013-03-29
dot icon16/04/2012
Statement of affairs with form 4.19
dot icon16/04/2012
Appointment of a voluntary liquidator
dot icon16/04/2012
Resolutions
dot icon26/03/2012
Registered office address changed from Rockingham House Hampton Peterborough Cambridgeshire PE7 8JB on 2012-03-27
dot icon20/03/2012
Miscellaneous
dot icon27/02/2012
First Gazette notice for compulsory strike-off
dot icon28/10/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon26/10/2010
Full accounts made up to 2010-03-31
dot icon18/04/2010
Registered office address changed from Executive Suite Rectory Farm Offices Warmington Peterborough PE8 6UT on 2010-04-19
dot icon14/04/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon14/04/2010
Director's details changed for Mr Stephen Hunt on 2010-03-03
dot icon21/12/2009
Particulars of a mortgage or charge / charge no: 2
dot icon11/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/11/2009
Termination of appointment of Jonathan Edwards as a director
dot icon11/11/2009
Appointment of Gary Forster as a director
dot icon28/09/2009
Resolutions
dot icon06/08/2009
Full accounts made up to 2009-03-31
dot icon16/03/2009
Return made up to 03/03/09; full list of members
dot icon18/11/2008
Registered office changed on 19/11/2008 from stephenson house 15 church walk peterborough cambridgeshire PE1 2TP
dot icon09/10/2008
Full accounts made up to 2008-03-31
dot icon26/06/2008
Appointment terminated secretary hayley hunt
dot icon26/03/2008
Return made up to 03/03/08; no change of members
dot icon05/12/2007
Amended full accounts made up to 2007-03-31
dot icon03/07/2007
Return made up to 03/03/07; full list of members; amend
dot icon01/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon29/03/2007
Return made up to 03/03/07; full list of members
dot icon04/10/2006
Particulars of mortgage/charge
dot icon10/07/2006
Full accounts made up to 2006-03-31
dot icon18/06/2006
Certificate of change of name
dot icon18/06/2006
Resolutions
dot icon18/06/2006
Resolutions
dot icon18/06/2006
Nc inc already adjusted 26/05/06
dot icon18/06/2006
Resolutions
dot icon10/04/2006
Return made up to 03/03/06; full list of members
dot icon20/02/2006
Resolutions
dot icon18/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon22/03/2005
New director appointed
dot icon22/03/2005
Return made up to 03/03/05; full list of members
dot icon22/02/2005
New director appointed
dot icon15/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon10/03/2004
Return made up to 03/03/04; full list of members
dot icon14/10/2003
Ad 03/03/03-30/09/03 £ si 99@1=99 £ ic 1/100
dot icon08/09/2003
New director appointed
dot icon08/09/2003
New secretary appointed
dot icon08/09/2003
Director resigned
dot icon08/09/2003
Secretary resigned
dot icon02/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edwards, Jonathan
Director
31/12/2004 - 31/10/2009
2
Hunt, Stephen
Director
02/03/2003 - Present
14
STL SECRETARIES LTD.
Nominee Secretary
02/03/2003 - 02/03/2003
580
STL DIRECTORS LTD.
Nominee Director
02/03/2003 - 02/03/2003
740
Forster, Gary William
Director
31/10/2009 - Present
14

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 ROCKINGHAM INDEPENDENT LIMITED

ROCKINGHAM INDEPENDENT LIMITED is an(a) Dissolved company incorporated on 02/03/2003 with the registered office located at Dunston House, Dunston Road, Chesterfield S41 9QD. There are currently 2 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 ROCKINGHAM INDEPENDENT LIMITED?

toggle

ROCKINGHAM INDEPENDENT LIMITED is currently Dissolved. It was registered on 02/03/2003 and dissolved on 03/09/2020.

Where is ROCKINGHAM INDEPENDENT LIMITED located?

toggle

ROCKINGHAM INDEPENDENT LIMITED is registered at Dunston House, Dunston Road, Chesterfield S41 9QD.

What does ROCKINGHAM INDEPENDENT LIMITED do?

toggle

ROCKINGHAM INDEPENDENT LIMITED operates in the Pension funding (66.02 - SIC 2003) sector.

What is the latest filing for ROCKINGHAM INDEPENDENT LIMITED?

toggle

The latest filing was on 03/09/2020: Final Gazette dissolved following liquidation.