Sunnyvale
California Ca 94087
United States
Secretary Name | Mr Alun Thomas Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 North Park Avenue Leeds West Yorkshire LS8 1HP |
Director Name | Mr Alun Thomas Davies |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 2005) |
Role | Computer Specialist |
Country of Residence | England |
Correspondence Address | 90 North Park Avenue Leeds West Yorkshire LS8 1HP |
Director Name | Mr Robin Charles Hair |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(5 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 April 2009) |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | Orchard House 73 Hinton Way Great Shelford Cambridge Cambridgeshire CB22 5AH |
Secretary Name | Mr Robin Charles Hair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(5 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 April 2009) |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | Orchard House 73 Hinton Way Great Shelford Cambridge Cambridgeshire CB22 5AH |
Director Name | Mr Benjamin Jan Cwilewicz |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 April 2014) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 42 Commercial Road Hayle Cornwall TR27 4DH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | rockliffe.com |
---|---|
Email address | [email protected] |
Telephone | 0113 3830125 |
Telephone region | Leeds |
Registered Address | 100 High Ash Drive Alwoodley Leeds West Yorkshire LS17 8RE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Parish | Harewood |
Ward | Alwoodley |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£4,644 |
Current Liabilities | £32,691 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 3 weeks from now) |
14 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
31 January 2020 | Confirmation statement made on 1 January 2020 with updates (4 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
6 February 2019 | Confirmation statement made on 1 January 2019 with updates (4 pages) |
23 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
7 February 2018 | Confirmation statement made on 1 January 2018 with updates (4 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
2 March 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 February 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
31 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 May 2014 | Termination of appointment of Benjamin Cwilewicz as a director (1 page) |
7 May 2014 | Termination of appointment of Benjamin Cwilewicz as a director (1 page) |
19 February 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
7 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
30 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Registered office address changed from 100 High Ash Drive Leeds West Yorkshire LS17 8RE on 6 January 2011 (1 page) |
6 January 2011 | Registered office address changed from 100 High Ash Drive Leeds West Yorkshire LS17 8RE on 6 January 2011 (1 page) |
6 January 2011 | Registered office address changed from 100 High Ash Drive Leeds West Yorkshire LS17 8RE on 6 January 2011 (1 page) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
5 January 2010 | Director's details changed for John Gareth Davies on 4 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for John Gareth Davies on 4 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for John Gareth Davies on 4 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Mr Benjamin Jan Cwilewicz on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Benjamin Jan Cwilewicz on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Benjamin Jan Cwilewicz on 4 January 2010 (2 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 April 2009 | Appointment terminated secretary robin hair (1 page) |
22 April 2009 | Appointment terminated secretary robin hair (1 page) |
22 April 2009 | Appointment terminated director robin hair (1 page) |
22 April 2009 | Appointment terminated director robin hair (1 page) |
16 March 2009 | Director appointed mr benjamin jan cwilewicz (1 page) |
16 March 2009 | Director appointed mr benjamin jan cwilewicz (1 page) |
21 January 2009 | Return made up to 02/01/09; full list of members (3 pages) |
21 January 2009 | Director and secretary's change of particulars / robin hair / 21/01/2009 (1 page) |
21 January 2009 | Director and secretary's change of particulars / robin hair / 21/01/2009 (1 page) |
21 January 2009 | Return made up to 02/01/09; full list of members (3 pages) |
29 October 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
29 October 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
18 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2008 | Return made up to 02/01/08; full list of members (2 pages) |
18 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2008 | Registered office changed on 18/01/08 from: leon schiller accountants 100 high ash drive leeds west yorkshire LS17 8RE (1 page) |
18 January 2008 | Return made up to 02/01/08; full list of members (2 pages) |
18 January 2008 | Registered office changed on 18/01/08 from: leon schiller accountants 100 high ash drive leeds west yorkshire LS17 8RE (1 page) |
13 August 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
13 August 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
2 February 2007 | Return made up to 02/01/07; full list of members (2 pages) |
2 February 2007 | Return made up to 02/01/07; full list of members (2 pages) |
22 August 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
22 August 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
22 February 2006 | Return made up to 02/01/06; full list of members
|
22 February 2006 | Return made up to 02/01/06; full list of members
|
26 January 2006 | Secretary resigned;director resigned (1 page) |
26 January 2006 | Secretary resigned;director resigned (1 page) |
13 January 2006 | New secretary appointed;new director appointed (2 pages) |
13 January 2006 | New secretary appointed;new director appointed (2 pages) |
8 December 2005 | Secretary resigned;director resigned (1 page) |
8 December 2005 | Registered office changed on 08/12/05 from: 90 north park avenue leeds west yorkshire LS8 1HP (1 page) |
8 December 2005 | Registered office changed on 08/12/05 from: 90 north park avenue leeds west yorkshire LS8 1HP (1 page) |
8 December 2005 | Secretary resigned;director resigned (1 page) |
10 June 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
10 June 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
2 March 2005 | Return made up to 02/01/05; full list of members
|
2 March 2005 | Return made up to 02/01/05; full list of members
|
27 September 2004 | New director appointed (2 pages) |
27 September 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
27 September 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
27 September 2004 | New director appointed (2 pages) |
6 March 2004 | Return made up to 02/01/04; full list of members (6 pages) |
6 March 2004 | Return made up to 02/01/04; full list of members (6 pages) |
25 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
25 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
6 May 2003 | Return made up to 02/01/03; full list of members
|
6 May 2003 | Return made up to 02/01/03; full list of members
|
5 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
5 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
18 March 2002 | Return made up to 02/01/02; full list of members
|
18 March 2002 | Return made up to 02/01/02; full list of members
|
8 May 2001 | Director resigned (1 page) |
8 May 2001 | Secretary resigned (1 page) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | Secretary resigned (1 page) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New secretary appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New secretary appointed (2 pages) |
8 March 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
8 March 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
2 January 2001 | Incorporation (13 pages) |
2 January 2001 | Incorporation (13 pages) |