Company NameRodenstone Limited
Company StatusDissolved
Company Number03623697
CategoryPrivate Limited Company
Incorporation Date28 August 1998(25 years, 8 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Lyn Kathryn Malkin
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1998(1 month, 3 weeks after company formation)
Appointment Duration18 years, 2 months (closed 20 December 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
Director NameStephen Gareth Dean
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1998(1 month, 3 weeks after company formation)
Appointment Duration18 years, 2 months (closed 20 December 2016)
RoleEngineer
Correspondence Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
Secretary NameMrs Lyn Kathryn Malkin
NationalityBritish
StatusClosed
Appointed19 October 1998(1 month, 3 weeks after company formation)
Appointment Duration18 years, 2 months (closed 20 December 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
Director NamePamela Gregory
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(1 month, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 09 April 2004)
RoleSecretary
Correspondence Address103 Whitehill Road
Brinsworth
Rotherham
South Yorkshire
S60 5HY
Director NameFrank Dean
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(2 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 September 2001)
RoleCompany Director
Correspondence AddressBank House
Bluestone Hill
Alderney
Channel Islands
GY9 3YE
Director NameJune Margaret Dean
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(2 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 September 2001)
RoleCompany Director
Correspondence AddressBank House
Bluestone Hill
Alderney
Channel Islands
GY9 3YE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 August 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 August 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

52 at £1Frank Dean
52.00%
Ordinary
24 at £1Lyn Kathryn Malkin
24.00%
Ordinary
24 at £1Stephen Gareth Dean
24.00%
Ordinary

Financials

Year2014
Net Worth£1,862
Cash£6,694
Current Liabilities£5,833

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
4 October 2016First Gazette notice for voluntary strike-off (1 page)
21 September 2016Application to strike the company off the register (3 pages)
21 September 2016Application to strike the company off the register (3 pages)
22 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 April 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
20 April 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
2 September 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
2 September 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
1 September 2015Director's details changed for Stephen Gareth Dean on 27 August 2015 (2 pages)
1 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
1 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
1 September 2015Director's details changed for Stephen Gareth Dean on 27 August 2015 (2 pages)
16 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
16 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 September 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
9 September 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
1 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
1 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
20 August 2014Director's details changed for Stephen Gareth Dean on 12 August 2014 (2 pages)
20 August 2014Director's details changed for Stephen Gareth Dean on 12 August 2014 (2 pages)
19 August 2014Director's details changed for Mrs Lyn Kathryn Malkin on 12 August 2014 (2 pages)
19 August 2014Director's details changed for Mrs Lyn Kathryn Malkin on 12 August 2014 (2 pages)
19 August 2014Secretary's details changed for Mrs Lyn Kathryn Malkin on 12 August 2014 (1 page)
19 August 2014Secretary's details changed for Mrs Lyn Kathryn Malkin on 12 August 2014 (1 page)
3 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(5 pages)
3 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(5 pages)
22 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 October 2012Registered office address changed from High Farm House 15 Greaves Sike Lane Micklebring Rotherham South Yorkshire S66 7RR United Kingdom on 16 October 2012 (1 page)
16 October 2012Registered office address changed from High Farm House 15 Greaves Sike Lane Micklebring Rotherham South Yorkshire S66 7RR United Kingdom on 16 October 2012 (1 page)
4 October 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
16 November 2010Registered office address changed from Rotherham Road Parkgate Rotherham South Yorkshire S60 1SG on 16 November 2010 (1 page)
16 November 2010Registered office address changed from Rotherham Road Parkgate Rotherham South Yorkshire S60 1SG on 16 November 2010 (1 page)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
15 September 2009Return made up to 28/08/09; full list of members (4 pages)
15 September 2009Return made up to 28/08/09; full list of members (4 pages)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 October 2008Return made up to 28/08/08; full list of members (4 pages)
29 October 2008Return made up to 28/08/08; full list of members (4 pages)
27 October 2008Director and secretary's change of particulars / lyn malkin / 27/08/2008 (1 page)
27 October 2008Director's change of particulars / stephen dean / 27/08/2008 (1 page)
27 October 2008Director and secretary's change of particulars / lyn malkin / 27/08/2008 (1 page)
27 October 2008Director's change of particulars / stephen dean / 27/08/2008 (1 page)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 October 2007Return made up to 28/08/07; full list of members (3 pages)
1 October 2007Return made up to 28/08/07; full list of members (3 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 November 2006Return made up to 28/08/06; full list of members (3 pages)
20 November 2006Return made up to 28/08/06; full list of members (3 pages)
29 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 September 2005Return made up to 28/08/05; full list of members (3 pages)
7 September 2005Return made up to 28/08/05; full list of members (3 pages)
23 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 September 2004Return made up to 28/08/04; full list of members (8 pages)
10 September 2004Return made up to 28/08/04; full list of members (8 pages)
27 May 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 May 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
17 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 September 2003Return made up to 28/08/03; full list of members (8 pages)
6 September 2003Return made up to 28/08/03; full list of members (8 pages)
9 December 2002Return made up to 28/08/02; full list of members (8 pages)
9 December 2002Return made up to 28/08/02; full list of members (8 pages)
9 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
12 September 2001Return made up to 28/08/01; full list of members (8 pages)
12 September 2001Return made up to 28/08/01; full list of members (8 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
19 September 2000Return made up to 28/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 September 2000Return made up to 28/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
16 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
12 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
12 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
3 September 1999Return made up to 28/08/99; full list of members (6 pages)
3 September 1999Return made up to 28/08/99; full list of members (6 pages)
18 May 1999Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
18 May 1999Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
31 March 1999Secretary's particulars changed;director's particulars changed (1 page)
31 March 1999Secretary's particulars changed;director's particulars changed (1 page)
15 December 1998Ad 01/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 December 1998Ad 01/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 October 1998Registered office changed on 28/10/98 from: 6-8 underwood street london N1 7JQ (1 page)
28 October 1998Registered office changed on 28/10/98 from: 6-8 underwood street london N1 7JQ (1 page)
28 August 1998Incorporation (20 pages)
28 August 1998Incorporation (20 pages)