Company NameRockridge Developments Limited
Company StatusDissolved
Company Number03377114
CategoryPrivate Limited Company
Incorporation Date28 May 1997(26 years, 11 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)
Previous NameGlobe House Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jeremy Edward Nuttall
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1998(11 months, 1 week after company formation)
Appointment Duration12 years, 8 months (closed 11 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Forge 39 Mowbray Street
Sheffield
S3 8EN
Secretary NameMrs Lisa Sarah Nuttall
NationalityBritish
StatusClosed
Appointed20 May 2005(7 years, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 11 January 2011)
RoleCompany Director
Correspondence AddressUnion Forge 39 Mowbray Street
Sheffield
S3 8EN
Director NamePaul Hood
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address20 Hunter Road
Hillsborough
Sheffield
S6 4LE
Secretary NameMr Roger Alan Swift
NationalityBritish
StatusResigned
Appointed28 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Ashfurlong Park
Dore
Sheffield
S17 3LD
Secretary NameMr Jeremy Nuttall
NationalityBritish
StatusResigned
Appointed01 May 1998(11 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Brincliffe Crescent
Sheffield
S11 9AW
Secretary NamePeter Fountain
NationalityBritish
StatusResigned
Appointed22 February 1999(1 year, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 February 2002)
RoleCompany Director
Correspondence AddressHollinberry Farm Hollinberry Lodge
Hollinberry Lane Howbrook
Sheffield
S35 7EL
Secretary NameAndrew David West
NationalityBritish
StatusResigned
Appointed01 February 2002(4 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 May 2005)
RoleCompany Director
Correspondence Address25 Gilberthorpe Street
Clifton
Rotherham
South Yorkshire
S65 2TW

Location

Registered AddressUnion Forge
39 Mowbray Street
Sheffield
South Yorkshire
S3 8EN
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

1 at 1Tribeka Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£87,991
Cash£821
Current Liabilities£96,530

Accounts

Latest Accounts31 January 2009 (15 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
8 January 2010Accounts for a small company made up to 31 January 2009 (7 pages)
8 January 2010Accounts for a small company made up to 31 January 2009 (7 pages)
23 June 2009Director's change of particulars / jeremy nuttall / 14/05/2009 (1 page)
23 June 2009Secretary's change of particulars / lisa nuttall / 14/05/2009 (1 page)
23 June 2009Return made up to 28/05/09; full list of members (3 pages)
23 June 2009Return made up to 28/05/09; full list of members (3 pages)
23 June 2009Director's Change of Particulars / jeremy nuttall / 14/05/2009 / HouseName/Number was: , now: union forge; Street was: 28 brincliffe crescent, now: 39 mowbray street; Post Code was: S11 9AW, now: S3 8EN (1 page)
23 June 2009Secretary's Change of Particulars / lisa nuttall / 14/05/2009 / HouseName/Number was: , now: union forge; Street was: 28 brincliffe crescent, now: 39 mowbray street; Post Code was: S11 9AW, now: S3 8EN (1 page)
2 December 2008Accounts for a small company made up to 31 January 2008 (7 pages)
2 December 2008Accounts for a small company made up to 31 January 2008 (7 pages)
13 November 2008Return made up to 28/05/08; full list of members (3 pages)
13 November 2008Return made up to 28/05/08; full list of members (3 pages)
12 November 2008Registered office changed on 12/11/2008 from the riverside 1 mowbray street sheffield south yorkshire S3 8EN (1 page)
12 November 2008Registered office changed on 12/11/2008 from the riverside 1 mowbray street sheffield south yorkshire S3 8EN (1 page)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
22 November 2007Accounting reference date shortened from 31/05/07 to 31/01/07 (1 page)
22 November 2007Accounting reference date shortened from 31/05/07 to 31/01/07 (1 page)
16 June 2007Return made up to 28/05/07; no change of members (6 pages)
16 June 2007Return made up to 28/05/07; no change of members (6 pages)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
11 October 2006Return made up to 28/05/06; full list of members (6 pages)
11 October 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
11 October 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
11 October 2006Return made up to 28/05/06; full list of members (6 pages)
16 November 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
16 November 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
8 June 2005Return made up to 28/05/05; full list of members (6 pages)
8 June 2005Return made up to 28/05/05; full list of members (6 pages)
8 June 2005New secretary appointed (2 pages)
8 June 2005Secretary resigned (1 page)
8 June 2005Secretary resigned (1 page)
8 June 2005New secretary appointed (2 pages)
7 June 2004Return made up to 28/05/04; full list of members (6 pages)
7 June 2004Return made up to 28/05/04; full list of members (6 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
30 June 2003Return made up to 28/05/03; full list of members (6 pages)
30 June 2003Return made up to 28/05/03; full list of members (6 pages)
19 March 2003Declaration of satisfaction of mortgage/charge (1 page)
19 March 2003Declaration of satisfaction of mortgage/charge (1 page)
14 March 2003Declaration of satisfaction of mortgage/charge (1 page)
14 March 2003Declaration of satisfaction of mortgage/charge (1 page)
14 March 2003Declaration of satisfaction of mortgage/charge (1 page)
14 March 2003Declaration of satisfaction of mortgage/charge (1 page)
8 March 2003Particulars of mortgage/charge (3 pages)
8 March 2003Particulars of mortgage/charge (3 pages)
27 February 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
27 February 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
1 October 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
1 October 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
27 August 2002New secretary appointed (2 pages)
27 August 2002Return made up to 28/05/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 August 2002Return made up to 28/05/02; full list of members (6 pages)
27 August 2002New secretary appointed (2 pages)
18 May 2002Declaration of satisfaction of mortgage/charge (1 page)
18 May 2002Declaration of satisfaction of mortgage/charge (1 page)
1 November 2001Registered office changed on 01/11/01 from: halstead 28 brincliffe crescent sheffield south yorkshire S11 9AW (1 page)
1 November 2001Registered office changed on 01/11/01 from: halstead 28 brincliffe crescent sheffield south yorkshire S11 9AW (1 page)
3 September 2001Return made up to 28/05/01; full list of members (6 pages)
3 September 2001Return made up to 28/05/01; full list of members (6 pages)
25 August 2001Particulars of mortgage/charge (3 pages)
25 August 2001Particulars of mortgage/charge (3 pages)
25 August 2001Particulars of mortgage/charge (3 pages)
25 August 2001Particulars of mortgage/charge (3 pages)
27 April 2001Accounts for a dormant company made up to 27 May 2000 (1 page)
27 April 2001Accounts made up to 27 May 2000 (1 page)
15 November 2000Particulars of mortgage/charge (4 pages)
15 November 2000Particulars of mortgage/charge (4 pages)
7 October 2000Particulars of mortgage/charge (3 pages)
7 October 2000Particulars of mortgage/charge (3 pages)
4 July 2000Return made up to 28/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2000Return made up to 28/05/00; full list of members (6 pages)
20 June 2000Accounts for a dormant company made up to 27 May 1999 (1 page)
20 June 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
20 June 2000Accounts made up to 27 May 1999 (1 page)
20 June 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
9 June 2000Registered office changed on 09/06/00 from: 42 carter knowle road sheffield S7 2DX (1 page)
9 June 2000Registered office changed on 09/06/00 from: 42 carter knowle road sheffield S7 2DX (1 page)
5 October 1999Return made up to 28/05/99; no change of members (4 pages)
5 October 1999Return made up to 28/05/99; no change of members (4 pages)
5 March 1999New secretary appointed (2 pages)
5 March 1999Secretary resigned (1 page)
5 March 1999Company name changed globe house LIMITED\certificate issued on 08/03/99 (2 pages)
5 March 1999Secretary resigned (1 page)
5 March 1999Company name changed globe house LIMITED\certificate issued on 08/03/99 (2 pages)
5 March 1999Director resigned (1 page)
5 March 1999Director resigned (1 page)
5 March 1999New secretary appointed (2 pages)
9 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 July 1998Accounts made up to 27 May 1998 (1 page)
9 July 1998Accounts for a dormant company made up to 27 May 1998 (1 page)
9 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 July 1998Registered office changed on 07/07/98 from: 42 carterknowle road sheffield S7 2DX (1 page)
7 July 1998Registered office changed on 07/07/98 from: 42 carterknowle road sheffield S7 2DX (1 page)
7 July 1998Return made up to 28/05/98; full list of members (6 pages)
7 July 1998Return made up to 28/05/98; full list of members
  • 363(287) ‐ Registered office changed on 07/07/98
  • 363(288) ‐ Secretary resigned
(6 pages)
7 July 1998Secretary resigned (1 page)
7 July 1998Secretary resigned (1 page)
28 May 1997Incorporation (15 pages)