Company NameRokeby Developments (Gosforth) Limited
Company StatusDissolved
Company Number04331543
CategoryPrivate Limited Company
Incorporation Date29 November 2001(22 years, 3 months ago)
Dissolution Date14 July 2010 (13 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Adrian John Phipps Goodall
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2001(1 day after company formation)
Appointment Duration8 years, 7 months (closed 14 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthside Farm
Boldron
Barnard Castle
County Durham
DL12 9SR
Secretary NameFelicity Gail Goodall
NationalityBritish
StatusClosed
Appointed17 March 2008(6 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 14 July 2010)
RoleCompany Director
Correspondence AddressNorthside Farm
Boldron
Barnard Castle
County Durham
DL12 9SR
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2001(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameFelicity Gail Goodall
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(1 day after company formation)
Appointment Duration6 years, 3 months (resigned 17 March 2008)
RoleCompany Director
Correspondence AddressNorthside Farm
Boldron
Barnard Castle
County Durham
DL12 9SR
Secretary NameMr Adrian John Phipps Goodall
NationalityBritish
StatusResigned
Appointed30 November 2001(1 day after company formation)
Appointment Duration6 years, 3 months (resigned 17 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthside Farm
Boldron
Barnard Castle
County Durham
DL12 9SR
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed29 November 2001(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Location

Registered AddressBaker Tilly Restructuring And Recovery Llp
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 November 2006 (17 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

14 July 2010Final Gazette dissolved following liquidation (1 page)
14 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2010Liquidators statement of receipts and payments to 16 March 2010 (8 pages)
14 April 2010Return of final meeting in a members' voluntary winding up (4 pages)
14 April 2010Liquidators statement of receipts and payments to 25 March 2010 (7 pages)
14 April 2010Liquidators' statement of receipts and payments to 16 March 2010 (8 pages)
14 April 2010Return of final meeting in a members' voluntary winding up (4 pages)
14 April 2010Liquidators' statement of receipts and payments to 25 March 2010 (7 pages)
28 September 2009Liquidators' statement of receipts and payments (6 pages)
28 September 2009Liquidators statement of receipts and payments (6 pages)
1 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
1 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
5 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
24 April 2009Liquidators statement of receipts and payments to 16 March 2009 (9 pages)
24 April 2009Liquidators' statement of receipts and payments to 16 March 2009 (9 pages)
16 May 2008Registered office changed on 16/05/2008 from c/o horwath clark whitehill (yorkshire) LLP 2ND floor alexandra house lawnswood business park redvers close leeds LS16 6RB (1 page)
16 May 2008Registered office changed on 16/05/2008 from c/o horwath clark whitehill (yorkshire) LLP 2ND floor alexandra house lawnswood business park redvers close leeds LS16 6RB (1 page)
7 April 2008Appointment terminated secretary adrian goodall (1 page)
7 April 2008Appointment Terminated Director felicity goodall (1 page)
7 April 2008Registered office changed on 07/04/2008 from egglestone abbey barnard castle county durham DL12 9TN (1 page)
7 April 2008Appointment terminated director felicity goodall (1 page)
7 April 2008Appointment Terminated Secretary adrian goodall (1 page)
7 April 2008Registered office changed on 07/04/2008 from egglestone abbey barnard castle county durham DL12 9TN (1 page)
4 April 2008Appointment of a voluntary liquidator (1 page)
4 April 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 April 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-03-17
(1 page)
4 April 2008Declaration of solvency (3 pages)
4 April 2008Appointment of a voluntary liquidator (1 page)
4 April 2008Declaration of solvency (3 pages)
2 April 2008Secretary appointed felicity gail goodall (1 page)
2 April 2008Secretary appointed felicity gail goodall (1 page)
15 January 2008Return made up to 29/11/07; full list of members (2 pages)
15 January 2008Return made up to 29/11/07; full list of members (2 pages)
30 September 2007Total exemption full accounts made up to 30 November 2006 (10 pages)
30 September 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
30 September 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
30 September 2007Total exemption full accounts made up to 30 November 2006 (10 pages)
8 December 2006Return made up to 29/11/06; full list of members (7 pages)
8 December 2006Return made up to 29/11/06; full list of members (7 pages)
21 August 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
21 August 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
13 February 2006Return made up to 29/11/05; full list of members (7 pages)
13 February 2006Return made up to 29/11/05; full list of members (7 pages)
15 August 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
15 August 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
4 January 2005Return made up to 29/11/04; full list of members (7 pages)
4 January 2005Return made up to 29/11/04; full list of members (7 pages)
26 August 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
26 August 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
21 January 2004Total exemption full accounts made up to 30 November 2002 (8 pages)
21 January 2004Total exemption full accounts made up to 30 November 2002 (8 pages)
24 November 2003Return made up to 29/11/03; full list of members (7 pages)
24 November 2003Return made up to 29/11/03; full list of members (7 pages)
30 September 2003Registered office changed on 30/09/03 from: st anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
30 September 2003Registered office changed on 30/09/03 from: st anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
17 December 2002Return made up to 29/11/02; full list of members (7 pages)
17 December 2002Return made up to 29/11/02; full list of members (7 pages)
12 July 2002Particulars of mortgage/charge (3 pages)
12 July 2002Particulars of mortgage/charge (3 pages)
6 July 2002Particulars of mortgage/charge (3 pages)
6 July 2002Particulars of mortgage/charge (3 pages)
15 January 2002New secretary appointed;new director appointed (4 pages)
15 January 2002New secretary appointed;new director appointed (4 pages)
3 January 2002New director appointed (2 pages)
3 January 2002Director resigned (1 page)
3 January 2002Secretary resigned (1 page)
3 January 2002New director appointed (2 pages)
3 January 2002Secretary resigned (1 page)
3 January 2002Director resigned (1 page)
29 November 2001Incorporation (19 pages)
29 November 2001Incorporation (19 pages)