Boldron
Barnard Castle
County Durham
DL12 9SR
Director Name | Mr Nicholas St John Fordy |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lowlands Farm Snape Bedale North Yorkshire DL8 2RR |
Secretary Name | Mr Nicholas St John Fordy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lowlands Farm Snape Bedale North Yorkshire DL8 2RR |
Secretary Name | Duncan Coates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2008(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | 21 Thorngate Barnard Castle Durham DL12 8QB |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1998(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1998(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Website | www.rokebydevelopments.co.uk |
---|---|
Telephone | 01833 621116 |
Telephone region | Barnard Castle |
Registered Address | Kpmg Llp 1 The Embankment Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Mr Adrian John Phipps Goodall 50.00% Ordinary |
---|---|
1 at £1 | Mr Nicholas St. John Fordy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,937,789 |
Cash | £388,935 |
Current Liabilities | £11,982,602 |
Latest Accounts | 30 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 October |
18 September 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 September 2014 | Final Gazette dissolved following liquidation (1 page) |
18 June 2014 | Notice of move from Administration to Dissolution (22 pages) |
18 June 2014 | Notice of move from Administration to Dissolution (22 pages) |
22 May 2014 | Administrator's progress report to 24 April 2014 (25 pages) |
22 May 2014 | Administrator's progress report to 24 April 2014 (25 pages) |
2 December 2013 | Administrator's progress report to 24 October 2013 (24 pages) |
2 December 2013 | Administrator's progress report to 24 October 2013 (24 pages) |
2 December 2013 | Notice of extension of period of Administration (1 page) |
2 December 2013 | Notice of extension of period of Administration (1 page) |
17 July 2013 | Administrator's progress report to 13 June 2013 (27 pages) |
17 July 2013 | Administrator's progress report to 13 June 2013 (27 pages) |
1 March 2013 | Notice of deemed approval of proposals (1 page) |
1 March 2013 | Notice of deemed approval of proposals (1 page) |
15 February 2013 | Statement of affairs with form 2.14B (6 pages) |
15 February 2013 | Statement of affairs with form 2.14B (6 pages) |
13 February 2013 | Statement of administrator's proposal (27 pages) |
13 February 2013 | Statement of administrator's proposal (27 pages) |
28 December 2012 | Registered office address changed from Egglestone Abbey Abbey Lane Barnard Castle County Durham DL12 9TN on 28 December 2012 (2 pages) |
28 December 2012 | Registered office address changed from Egglestone Abbey Abbey Lane Barnard Castle County Durham DL12 9TN on 28 December 2012 (2 pages) |
27 December 2012 | Appointment of an administrator (1 page) |
27 December 2012 | Appointment of an administrator (1 page) |
28 November 2012 | Company name changed rokeby developments northern LIMITED\certificate issued on 28/11/12
|
28 November 2012 | Company name changed rokeby developments northern LIMITED\certificate issued on 28/11/12
|
23 October 2012 | Accounts for a small company made up to 30 October 2011 (8 pages) |
23 October 2012 | Accounts for a small company made up to 30 October 2011 (8 pages) |
24 July 2012 | Previous accounting period shortened from 31 October 2011 to 30 October 2011 (3 pages) |
24 July 2012 | Previous accounting period shortened from 31 October 2011 to 30 October 2011 (3 pages) |
29 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders Statement of capital on 2012-05-29
|
29 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders Statement of capital on 2012-05-29
|
4 April 2012 | Accounts for a small company made up to 31 October 2010 (8 pages) |
4 April 2012 | Accounts for a small company made up to 31 October 2010 (8 pages) |
7 November 2011 | Termination of appointment of Nicholas Fordy as a secretary (1 page) |
7 November 2011 | Termination of appointment of Nicholas Fordy as a secretary (1 page) |
7 November 2011 | Termination of appointment of Nicholas Fordy as a director (1 page) |
7 November 2011 | Termination of appointment of Nicholas Fordy as a director (1 page) |
5 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Previous accounting period extended from 30 April 2010 to 31 October 2010 (3 pages) |
31 January 2011 | Previous accounting period extended from 30 April 2010 to 31 October 2010 (3 pages) |
10 May 2010 | Termination of appointment of Duncan Coates as a secretary (2 pages) |
10 May 2010 | Termination of appointment of Duncan Coates as a secretary (2 pages) |
30 April 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
8 February 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
7 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
5 November 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
10 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
13 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
13 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
4 September 2008 | Return made up to 29/04/08; full list of members (4 pages) |
4 September 2008 | Return made up to 29/04/08; full list of members (4 pages) |
28 August 2008 | Full accounts made up to 30 April 2007 (15 pages) |
28 August 2008 | Full accounts made up to 30 April 2007 (15 pages) |
29 April 2008 | Secretary appointed duncan coates (2 pages) |
29 April 2008 | Secretary appointed duncan coates (2 pages) |
26 June 2007 | Return made up to 29/04/07; no change of members
|
26 June 2007 | Return made up to 29/04/07; no change of members
|
7 April 2007 | Particulars of mortgage/charge (4 pages) |
7 April 2007 | Particulars of mortgage/charge (4 pages) |
7 April 2007 | Particulars of mortgage/charge (4 pages) |
7 April 2007 | Particulars of mortgage/charge (4 pages) |
17 March 2007 | Particulars of mortgage/charge (5 pages) |
17 March 2007 | Particulars of mortgage/charge (5 pages) |
9 March 2007 | Full accounts made up to 30 April 2006 (13 pages) |
9 March 2007 | Full accounts made up to 30 April 2006 (13 pages) |
3 March 2007 | Auditor's resignation (2 pages) |
3 March 2007 | Auditor's resignation (2 pages) |
15 June 2006 | Particulars of mortgage/charge (4 pages) |
15 June 2006 | Particulars of mortgage/charge (4 pages) |
13 June 2006 | Particulars of mortgage/charge (4 pages) |
13 June 2006 | Particulars of mortgage/charge (4 pages) |
1 June 2006 | Return made up to 29/04/06; full list of members (7 pages) |
1 June 2006 | Return made up to 29/04/06; full list of members (7 pages) |
3 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2006 | Full accounts made up to 30 April 2005 (12 pages) |
2 March 2006 | Full accounts made up to 30 April 2005 (12 pages) |
21 December 2005 | Particulars of mortgage/charge (3 pages) |
21 December 2005 | Particulars of mortgage/charge (3 pages) |
7 September 2005 | Return made up to 29/04/05; full list of members (6 pages) |
7 September 2005 | Return made up to 29/04/05; full list of members (6 pages) |
26 March 2005 | Particulars of mortgage/charge (5 pages) |
26 March 2005 | Particulars of mortgage/charge (5 pages) |
26 March 2005 | Particulars of mortgage/charge (5 pages) |
26 March 2005 | Particulars of mortgage/charge (5 pages) |
2 March 2005 | Full accounts made up to 30 April 2004 (11 pages) |
2 March 2005 | Full accounts made up to 30 April 2004 (11 pages) |
10 February 2005 | Registered office changed on 10/02/05 from: 17 north end high street northallerton north yorkshire DL7 8ED (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: 17 north end high street northallerton north yorkshire DL7 8ED (1 page) |
30 December 2004 | Particulars of mortgage/charge (5 pages) |
30 December 2004 | Particulars of mortgage/charge (5 pages) |
24 December 2004 | Particulars of mortgage/charge (5 pages) |
24 December 2004 | Particulars of mortgage/charge (5 pages) |
24 December 2004 | Particulars of mortgage/charge (5 pages) |
24 December 2004 | Particulars of mortgage/charge (5 pages) |
25 November 2004 | Particulars of mortgage/charge (5 pages) |
25 November 2004 | Particulars of mortgage/charge (5 pages) |
3 July 2004 | Particulars of mortgage/charge (3 pages) |
3 July 2004 | Particulars of mortgage/charge (3 pages) |
3 July 2004 | Particulars of mortgage/charge (5 pages) |
3 July 2004 | Particulars of mortgage/charge (5 pages) |
9 June 2004 | Return made up to 29/04/04; no change of members (7 pages) |
9 June 2004 | Return made up to 29/04/04; no change of members (7 pages) |
3 March 2004 | Full accounts made up to 30 April 2003 (11 pages) |
3 March 2004 | Full accounts made up to 30 April 2003 (11 pages) |
10 June 2003 | Return made up to 29/04/03; no change of members (7 pages) |
10 June 2003 | Return made up to 29/04/03; no change of members (7 pages) |
6 March 2003 | Full accounts made up to 30 April 2002 (11 pages) |
6 March 2003 | Full accounts made up to 30 April 2002 (11 pages) |
3 July 2002 | Particulars of mortgage/charge (5 pages) |
3 July 2002 | Particulars of mortgage/charge (5 pages) |
3 July 2002 | Particulars of mortgage/charge (5 pages) |
3 July 2002 | Particulars of mortgage/charge (5 pages) |
14 June 2002 | Return made up to 29/04/02; full list of members (7 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: st ann`s wharf 112 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
14 June 2002 | Return made up to 29/04/02; full list of members (7 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: st ann`s wharf 112 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
26 February 2002 | Full accounts made up to 30 April 2001 (11 pages) |
26 February 2002 | Full accounts made up to 30 April 2001 (11 pages) |
25 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2001 | Return made up to 29/04/01; full list of members
|
15 June 2001 | Return made up to 29/04/01; full list of members
|
5 March 2001 | Full accounts made up to 30 April 2000 (11 pages) |
5 March 2001 | Full accounts made up to 30 April 2000 (11 pages) |
31 May 2000 | Return made up to 29/04/00; full list of members (6 pages) |
31 May 2000 | Return made up to 29/04/00; full list of members (6 pages) |
1 March 2000 | Full accounts made up to 30 April 1999 (8 pages) |
1 March 2000 | Full accounts made up to 30 April 1999 (8 pages) |
20 January 2000 | Registered office changed on 20/01/00 from: 17 north end osmotherley northallerton north yorkshire DL6 3BA (1 page) |
20 January 2000 | Registered office changed on 20/01/00 from: 17 north end osmotherley northallerton north yorkshire DL6 3BA (1 page) |
7 June 1999 | Return made up to 29/04/99; full list of members
|
7 June 1999 | Return made up to 29/04/99; full list of members
|
19 March 1999 | Particulars of mortgage/charge (4 pages) |
19 March 1999 | Particulars of mortgage/charge (4 pages) |
4 July 1998 | Director resigned (1 page) |
4 July 1998 | New director appointed (2 pages) |
4 July 1998 | Director resigned (1 page) |
4 July 1998 | Secretary resigned (1 page) |
4 July 1998 | Secretary resigned (1 page) |
4 July 1998 | Registered 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 1998 | New secretary appointed;new director appointed (2 pages) |
4 July 1998 | Registered 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 1998 | New director appointed (2 pages) |
4 July 1998 | New secretary appointed;new director appointed (2 pages) |
29 April 1998 | Incorporation (15 pages) |
29 April 1998 | Incorporation (15 pages) |