Company NameSurtees Business Park Limited
Company StatusDissolved
Company Number03555050
CategoryPrivate Limited Company
Incorporation Date29 April 1998(26 years ago)
Dissolution Date18 September 2014 (9 years, 7 months ago)
Previous NameRokeby Developments Northern Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Adrian John Phipps Goodall
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1998(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressNorthside Farm
Boldron
Barnard Castle
County Durham
DL12 9SR
Director NameMr Nicholas St John Fordy
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLowlands Farm
Snape
Bedale
North Yorkshire
DL8 2RR
Secretary NameMr Nicholas St John Fordy
NationalityBritish
StatusResigned
Appointed29 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLowlands Farm
Snape
Bedale
North Yorkshire
DL8 2RR
Secretary NameDuncan Coates
NationalityBritish
StatusResigned
Appointed20 April 2008(9 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2009)
RoleCompany Director
Correspondence Address21 Thorngate
Barnard Castle
Durham
DL12 8QB
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed29 April 1998(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 1998(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Contact

Websitewww.rokebydevelopments.co.uk
Telephone01833 621116
Telephone regionBarnard Castle

Location

Registered AddressKpmg Llp
1 The Embankment
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Mr Adrian John Phipps Goodall
50.00%
Ordinary
1 at £1Mr Nicholas St. John Fordy
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,937,789
Cash£388,935
Current Liabilities£11,982,602

Accounts

Latest Accounts30 October 2011 (12 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 October

Filing History

18 September 2014Final Gazette dissolved following liquidation (1 page)
18 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2014Final Gazette dissolved following liquidation (1 page)
18 June 2014Notice of move from Administration to Dissolution (22 pages)
18 June 2014Notice of move from Administration to Dissolution (22 pages)
22 May 2014Administrator's progress report to 24 April 2014 (25 pages)
22 May 2014Administrator's progress report to 24 April 2014 (25 pages)
2 December 2013Administrator's progress report to 24 October 2013 (24 pages)
2 December 2013Administrator's progress report to 24 October 2013 (24 pages)
2 December 2013Notice of extension of period of Administration (1 page)
2 December 2013Notice of extension of period of Administration (1 page)
17 July 2013Administrator's progress report to 13 June 2013 (27 pages)
17 July 2013Administrator's progress report to 13 June 2013 (27 pages)
1 March 2013Notice of deemed approval of proposals (1 page)
1 March 2013Notice of deemed approval of proposals (1 page)
15 February 2013Statement of affairs with form 2.14B (6 pages)
15 February 2013Statement of affairs with form 2.14B (6 pages)
13 February 2013Statement of administrator's proposal (27 pages)
13 February 2013Statement of administrator's proposal (27 pages)
28 December 2012Registered office address changed from Egglestone Abbey Abbey Lane Barnard Castle County Durham DL12 9TN on 28 December 2012 (2 pages)
28 December 2012Registered office address changed from Egglestone Abbey Abbey Lane Barnard Castle County Durham DL12 9TN on 28 December 2012 (2 pages)
27 December 2012Appointment of an administrator (1 page)
27 December 2012Appointment of an administrator (1 page)
28 November 2012Company name changed rokeby developments northern LIMITED\certificate issued on 28/11/12
  • RES15 ‐ Change company name resolution on 2012-11-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 November 2012Company name changed rokeby developments northern LIMITED\certificate issued on 28/11/12
  • RES15 ‐ Change company name resolution on 2012-11-28
  • NM01 ‐ Change of name by resolution
(3 pages)
23 October 2012Accounts for a small company made up to 30 October 2011 (8 pages)
23 October 2012Accounts for a small company made up to 30 October 2011 (8 pages)
24 July 2012Previous accounting period shortened from 31 October 2011 to 30 October 2011 (3 pages)
24 July 2012Previous accounting period shortened from 31 October 2011 to 30 October 2011 (3 pages)
29 May 2012Annual return made up to 29 April 2012 with a full list of shareholders
Statement of capital on 2012-05-29
  • GBP 2
(3 pages)
29 May 2012Annual return made up to 29 April 2012 with a full list of shareholders
Statement of capital on 2012-05-29
  • GBP 2
(3 pages)
4 April 2012Accounts for a small company made up to 31 October 2010 (8 pages)
4 April 2012Accounts for a small company made up to 31 October 2010 (8 pages)
7 November 2011Termination of appointment of Nicholas Fordy as a secretary (1 page)
7 November 2011Termination of appointment of Nicholas Fordy as a secretary (1 page)
7 November 2011Termination of appointment of Nicholas Fordy as a director (1 page)
7 November 2011Termination of appointment of Nicholas Fordy as a director (1 page)
5 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
31 January 2011Previous accounting period extended from 30 April 2010 to 31 October 2010 (3 pages)
31 January 2011Previous accounting period extended from 30 April 2010 to 31 October 2010 (3 pages)
10 May 2010Termination of appointment of Duncan Coates as a secretary (2 pages)
10 May 2010Termination of appointment of Duncan Coates as a secretary (2 pages)
30 April 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
8 February 2010Accounts for a small company made up to 30 April 2009 (7 pages)
8 February 2010Accounts for a small company made up to 30 April 2009 (7 pages)
7 November 2009Compulsory strike-off action has been discontinued (1 page)
7 November 2009Compulsory strike-off action has been discontinued (1 page)
5 November 2009Accounts for a small company made up to 30 April 2008 (7 pages)
5 November 2009Accounts for a small company made up to 30 April 2008 (7 pages)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
10 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
10 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
13 May 2009Return made up to 29/04/09; full list of members (4 pages)
13 May 2009Return made up to 29/04/09; full list of members (4 pages)
4 September 2008Return made up to 29/04/08; full list of members (4 pages)
4 September 2008Return made up to 29/04/08; full list of members (4 pages)
28 August 2008Full accounts made up to 30 April 2007 (15 pages)
28 August 2008Full accounts made up to 30 April 2007 (15 pages)
29 April 2008Secretary appointed duncan coates (2 pages)
29 April 2008Secretary appointed duncan coates (2 pages)
26 June 2007Return made up to 29/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 June 2007Return made up to 29/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 April 2007Particulars of mortgage/charge (4 pages)
7 April 2007Particulars of mortgage/charge (4 pages)
7 April 2007Particulars of mortgage/charge (4 pages)
7 April 2007Particulars of mortgage/charge (4 pages)
17 March 2007Particulars of mortgage/charge (5 pages)
17 March 2007Particulars of mortgage/charge (5 pages)
9 March 2007Full accounts made up to 30 April 2006 (13 pages)
9 March 2007Full accounts made up to 30 April 2006 (13 pages)
3 March 2007Auditor's resignation (2 pages)
3 March 2007Auditor's resignation (2 pages)
15 June 2006Particulars of mortgage/charge (4 pages)
15 June 2006Particulars of mortgage/charge (4 pages)
13 June 2006Particulars of mortgage/charge (4 pages)
13 June 2006Particulars of mortgage/charge (4 pages)
1 June 2006Return made up to 29/04/06; full list of members (7 pages)
1 June 2006Return made up to 29/04/06; full list of members (7 pages)
3 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2006Declaration of satisfaction of mortgage/charge (1 page)
3 March 2006Declaration of satisfaction of mortgage/charge (1 page)
3 March 2006Declaration of satisfaction of mortgage/charge (1 page)
3 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2006Declaration of satisfaction of mortgage/charge (1 page)
3 March 2006Declaration of satisfaction of mortgage/charge (1 page)
3 March 2006Declaration of satisfaction of mortgage/charge (1 page)
3 March 2006Declaration of satisfaction of mortgage/charge (1 page)
3 March 2006Declaration of satisfaction of mortgage/charge (1 page)
3 March 2006Declaration of satisfaction of mortgage/charge (1 page)
3 March 2006Declaration of satisfaction of mortgage/charge (1 page)
3 March 2006Declaration of satisfaction of mortgage/charge (1 page)
3 March 2006Declaration of satisfaction of mortgage/charge (1 page)
3 March 2006Declaration of satisfaction of mortgage/charge (1 page)
3 March 2006Declaration of satisfaction of mortgage/charge (1 page)
3 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2006Declaration of satisfaction of mortgage/charge (1 page)
3 March 2006Declaration of satisfaction of mortgage/charge (1 page)
3 March 2006Declaration of satisfaction of mortgage/charge (1 page)
3 March 2006Declaration of satisfaction of mortgage/charge (1 page)
2 March 2006Full accounts made up to 30 April 2005 (12 pages)
2 March 2006Full accounts made up to 30 April 2005 (12 pages)
21 December 2005Particulars of mortgage/charge (3 pages)
21 December 2005Particulars of mortgage/charge (3 pages)
7 September 2005Return made up to 29/04/05; full list of members (6 pages)
7 September 2005Return made up to 29/04/05; full list of members (6 pages)
26 March 2005Particulars of mortgage/charge (5 pages)
26 March 2005Particulars of mortgage/charge (5 pages)
26 March 2005Particulars of mortgage/charge (5 pages)
26 March 2005Particulars of mortgage/charge (5 pages)
2 March 2005Full accounts made up to 30 April 2004 (11 pages)
2 March 2005Full accounts made up to 30 April 2004 (11 pages)
10 February 2005Registered office changed on 10/02/05 from: 17 north end high street northallerton north yorkshire DL7 8ED (1 page)
10 February 2005Registered office changed on 10/02/05 from: 17 north end high street northallerton north yorkshire DL7 8ED (1 page)
30 December 2004Particulars of mortgage/charge (5 pages)
30 December 2004Particulars of mortgage/charge (5 pages)
24 December 2004Particulars of mortgage/charge (5 pages)
24 December 2004Particulars of mortgage/charge (5 pages)
24 December 2004Particulars of mortgage/charge (5 pages)
24 December 2004Particulars of mortgage/charge (5 pages)
25 November 2004Particulars of mortgage/charge (5 pages)
25 November 2004Particulars of mortgage/charge (5 pages)
3 July 2004Particulars of mortgage/charge (3 pages)
3 July 2004Particulars of mortgage/charge (3 pages)
3 July 2004Particulars of mortgage/charge (5 pages)
3 July 2004Particulars of mortgage/charge (5 pages)
9 June 2004Return made up to 29/04/04; no change of members (7 pages)
9 June 2004Return made up to 29/04/04; no change of members (7 pages)
3 March 2004Full accounts made up to 30 April 2003 (11 pages)
3 March 2004Full accounts made up to 30 April 2003 (11 pages)
10 June 2003Return made up to 29/04/03; no change of members (7 pages)
10 June 2003Return made up to 29/04/03; no change of members (7 pages)
6 March 2003Full accounts made up to 30 April 2002 (11 pages)
6 March 2003Full accounts made up to 30 April 2002 (11 pages)
3 July 2002Particulars of mortgage/charge (5 pages)
3 July 2002Particulars of mortgage/charge (5 pages)
3 July 2002Particulars of mortgage/charge (5 pages)
3 July 2002Particulars of mortgage/charge (5 pages)
14 June 2002Return made up to 29/04/02; full list of members (7 pages)
14 June 2002Registered office changed on 14/06/02 from: st ann`s wharf 112 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
14 June 2002Return made up to 29/04/02; full list of members (7 pages)
14 June 2002Registered office changed on 14/06/02 from: st ann`s wharf 112 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
26 February 2002Full accounts made up to 30 April 2001 (11 pages)
26 February 2002Full accounts made up to 30 April 2001 (11 pages)
25 February 2002Declaration of satisfaction of mortgage/charge (1 page)
25 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 June 2001Return made up to 29/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 2001Return made up to 29/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 2001Full accounts made up to 30 April 2000 (11 pages)
5 March 2001Full accounts made up to 30 April 2000 (11 pages)
31 May 2000Return made up to 29/04/00; full list of members (6 pages)
31 May 2000Return made up to 29/04/00; full list of members (6 pages)
1 March 2000Full accounts made up to 30 April 1999 (8 pages)
1 March 2000Full accounts made up to 30 April 1999 (8 pages)
20 January 2000Registered office changed on 20/01/00 from: 17 north end osmotherley northallerton north yorkshire DL6 3BA (1 page)
20 January 2000Registered office changed on 20/01/00 from: 17 north end osmotherley northallerton north yorkshire DL6 3BA (1 page)
7 June 1999Return made up to 29/04/99; full list of members
  • 363(287) ‐ Registered office changed on 07/06/99
(6 pages)
7 June 1999Return made up to 29/04/99; full list of members
  • 363(287) ‐ Registered office changed on 07/06/99
(6 pages)
19 March 1999Particulars of mortgage/charge (4 pages)
19 March 1999Particulars of mortgage/charge (4 pages)
4 July 1998Director resigned (1 page)
4 July 1998New director appointed (2 pages)
4 July 1998Director resigned (1 page)
4 July 1998Secretary resigned (1 page)
4 July 1998Secretary resigned (1 page)
4 July 1998Registered office changed on 04/07/98 from: c/o dickinson dees st anns wharf 112 quayside newcastle upon tyne NE99 1FB (1 page)
4 July 1998New secretary appointed;new director appointed (2 pages)
4 July 1998Registered office changed on 04/07/98 from: c/o dickinson dees st anns wharf 112 quayside newcastle upon tyne NE99 1FB (1 page)
4 July 1998New director appointed (2 pages)
4 July 1998New secretary appointed;new director appointed (2 pages)
29 April 1998Incorporation (15 pages)
29 April 1998Incorporation (15 pages)