Company NameRook Investments Limited
Company StatusDissolved
Company Number04000443
CategoryPrivate Limited Company
Incorporation Date24 May 2000(23 years, 11 months ago)
Dissolution Date30 April 2008 (15 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCumberland Directors Limited (Corporation)
StatusClosed
Appointed27 September 2006(6 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 30 April 2008)
Correspondence AddressSuite 3
98 Kirkstall Road
Leeds
LS3 1YN
Secretary NameCumberland Secretaries Limited (Corporation)
StatusClosed
Appointed27 September 2006(6 years, 4 months after company formation)
Appointment Duration1 year, 7 months (closed 30 April 2008)
Correspondence AddressSuite 3
98 Kirkstall Road
Leeds
LS3 1YN
Secretary NameAnthony John Raymond Gould
NationalityBritish
StatusResigned
Appointed24 May 2000(same day as company formation)
RoleManagement Consultant
Correspondence AddressFlat 1
3 Palace Road
Douglas
Isle Of Man
IM2 4LD
Secretary NameLisa Joanne Thompson
NationalityBritish
StatusResigned
Appointed19 May 2003(2 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 July 2006)
RoleManager
Correspondence Address36 Cedar Walk
Tromode
Douglas
Isle Of Man
IM2 5NL
Director NameMr Christopher Stephen Smith
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(6 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 27 September 2006)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address8 Langdale Close
Lakeside Gardens
Onchan
Isle Of Man
IM3 2DD
Secretary NameMs Susan O'Rorke
NationalityBritish
StatusResigned
Appointed14 July 2006(6 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 27 September 2006)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address7 Wesley Terrace
Douglas
Isle Of Man
IM1 3HG
Director NameAteleia Management Limited (Corporation)
Date of BirthMarch 1996 (Born 28 years ago)
StatusResigned
Appointed24 May 2000(same day as company formation)
Correspondence Address1st Floor 15 Circular Road
Douglas
Isle Of Man
IM1 1AF
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed24 May 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed24 May 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Director NameLeinster Management Limited (Corporation)
StatusResigned
Appointed19 May 2003(2 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 July 2006)
Correspondence AddressGround Floor
19-21 Circular Road
Douglas
Isle Of Man
IM1 1AF

Location

Registered AddressSuite 3
98 Kirkstall Road
Leeds
West Yorkshire
LS3 1YN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
8 October 2007Application for striking-off (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Secretary resigned (1 page)
13 July 2007New director appointed (2 pages)
13 July 2007Return made up to 24/05/07; full list of members (5 pages)
28 March 2007Total exemption full accounts made up to 31 May 2006 (5 pages)
6 October 2006New director appointed (2 pages)
6 October 2006New secretary appointed (1 page)
6 October 2006Secretary resigned (1 page)
6 October 2006Director resigned (1 page)
21 July 2006Registered office changed on 21/07/06 from: palladium house 1-4 argyll street london W1F 7LD (1 page)
21 July 2006New secretary appointed (2 pages)
21 July 2006New director appointed (2 pages)
22 June 2006Return made up to 24/05/06; full list of members (2 pages)
3 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
1 August 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
14 June 2005Return made up to 24/05/05; full list of members
  • 363(287) ‐ Registered office changed on 14/06/05
(2 pages)
2 June 2005Secretary's particulars changed (1 page)
19 August 2004Total exemption small company accounts made up to 31 May 2002 (5 pages)
19 August 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
9 August 2004Return made up to 24/05/04; full list of members (6 pages)
15 March 2004Delivery ext'd 3 mth 31/05/03 (2 pages)
1 July 2003Return made up to 24/05/03; full list of members (6 pages)
3 June 2003New director appointed (2 pages)
3 June 2003Director resigned (1 page)
3 June 2003New secretary appointed (2 pages)
3 June 2003Secretary resigned (1 page)
24 December 2002Delivery ext'd 3 mth 31/05/02 (2 pages)
3 August 2002Secretary's particulars changed (1 page)
25 February 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
24 September 2001Registered office changed on 24/09/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
24 May 2001Return made up to 24/05/01; full list of members (6 pages)
12 June 2000New director appointed (2 pages)
1 June 2000New secretary appointed (2 pages)
31 May 2000Secretary resigned (1 page)
31 May 2000Director resigned (1 page)
24 May 2000Incorporation (16 pages)