Company NameRockville Design Consultants Limited
DirectorsSimon Jeremy Ashby and Vanessa Kay
Company StatusDissolved
Company Number02910178
CategoryPrivate Limited Company
Incorporation Date18 March 1994(30 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Secretary NameVanessa Kay
NationalityBritish
StatusCurrent
Appointed18 January 1994
Appointment Duration30 years, 3 months
RoleCompany Director
Correspondence AddressPump Square Cottage 1 Lane Head
Blackshawhead
Hebden Bridge
West Yorkshire
HX7 7JL
Director NameSimon Jeremy Ashby
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1994(same day as company formation)
RoleTextile Designer
Correspondence Address1 Aspen Grove
Dewsbury
West Yorkshire
WF13 2LQ
Director NameVanessa Kay
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1994(same day as company formation)
RoleTextile Designer
Correspondence AddressPump Square Cottage 1 Lane Head
Blackshawhead
Hebden Bridge
West Yorkshire
HX7 7JL
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed18 March 1994(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressC/O Geoffrey Martin & Company
30 Park Cross Street
Leeds
West Yorkshire
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 November 1997 (26 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

29 May 2000Dissolved (1 page)
29 February 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
29 February 2000Liquidators statement of receipts and payments (5 pages)
10 November 1999Liquidators statement of receipts and payments (5 pages)
11 November 1998Statement of affairs (6 pages)
9 November 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 November 1998Appointment of a voluntary liquidator (1 page)
23 October 1998Registered office changed on 23/10/98 from: 10 market place batley west yorkshire WF17 5DA (1 page)
28 July 1998Accounts for a small company made up to 30 November 1997 (8 pages)
25 March 1997Accounts for a small company made up to 30 November 1996 (8 pages)
19 March 1997Return made up to 18/03/97; no change of members (4 pages)
26 November 1996Particulars of mortgage/charge (6 pages)
18 September 1996Accounts for a dormant company made up to 30 November 1995 (6 pages)
20 March 1996Return made up to 18/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 February 1996Accounts for a dormant company made up to 31 March 1995 (7 pages)
15 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 November 1995Accounting reference date shortened from 31/03 to 30/11 (1 page)
15 November 1995Registered office changed on 15/11/95 from: 10 cliff parade wakefield west yorkshire WF1 2TA (1 page)
22 May 1995Return made up to 18/03/95; full list of members (6 pages)