Company NameRocket Powered Limited
Company StatusDissolved
Company Number04863738
CategoryPrivate Limited Company
Incorporation Date12 August 2003(20 years, 8 months ago)
Dissolution Date9 February 2017 (7 years, 2 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr James Fireproof Ashford
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2003(same day as company formation)
RoleArtistic Producer
Country of ResidenceEngland
Correspondence Address4 Hindburn Close
Bessacarr
Doncaster
South Yorkshire
DN4 7RP
Secretary NameJames Fireproof Ashford
NationalityBritish
StatusClosed
Appointed12 August 2003(same day as company formation)
RoleArtistic Producer
Country of ResidenceEngland
Correspondence Address4 Hindburn Close
Bessacarr
Doncaster
South Yorkshire
DN4 7RP
Director NameMr Nicholas David Brown
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(5 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 29 September 2009)
RoleManager
Country of ResidenceEngland
Correspondence Address6 Church View
Sheffield
South Yorkshire
S6 1TY
Director NameMr Mark Adrian Crooks
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(5 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 29 September 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3 Moorthorpe View
Owlthorpe
Sheffield
South Yorkshire
S20 6QE
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed12 August 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed12 August 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Websitewww.rocketpowered.co.uk/

Location

Registered Address1st Floor Consort House
Waterdale
Doncaster
DN1 3HR
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Financials

Year2013
Net Worth-£7,667
Cash£9,196
Current Liabilities£26,903

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

9 February 2017Final Gazette dissolved following liquidation (1 page)
9 February 2017Final Gazette dissolved following liquidation (1 page)
9 November 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
9 November 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
20 November 2015Liquidators' statement of receipts and payments to 14 October 2015 (10 pages)
20 November 2015Liquidators statement of receipts and payments to 14 October 2015 (10 pages)
20 November 2015Liquidators' statement of receipts and payments to 14 October 2015 (10 pages)
12 December 2014Registered office address changed from Fitzwilliam House Middle Bank Doncaster South Yorkshire DN4 5NG to C/O the Offices of Silke & Co Ltd 1St Floor Consort House Waterdale Doncaster DN1 3HR on 12 December 2014 (2 pages)
12 December 2014Registered office address changed from Fitzwilliam House Middle Bank Doncaster South Yorkshire DN4 5NG to C/O the Offices of Silke & Co Ltd 1St Floor Consort House Waterdale Doncaster DN1 3HR on 12 December 2014 (2 pages)
28 October 2014Statement of affairs with form 4.19 (6 pages)
28 October 2014Statement of affairs with form 4.19 (6 pages)
28 October 2014Appointment of a voluntary liquidator (1 page)
28 October 2014Appointment of a voluntary liquidator (1 page)
28 October 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-15
(1 page)
8 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
8 September 2014Secretary's details changed for James Fireproof Ashford on 8 September 2014 (1 page)
8 September 2014Secretary's details changed for James Fireproof Ashford on 8 September 2014 (1 page)
8 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
8 September 2014Secretary's details changed for James Fireproof Ashford on 8 September 2014 (1 page)
8 September 2014Director's details changed for James Fireproof Ashford on 8 September 2014 (2 pages)
8 September 2014Director's details changed for James Fireproof Ashford on 8 September 2014 (2 pages)
8 September 2014Director's details changed for James Fireproof Ashford on 8 September 2014 (2 pages)
21 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
21 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
25 November 2013Registered office address changed from Danum House South Parade Doncaster South Yorkshire DN1 2DY England on 25 November 2013 (1 page)
25 November 2013Registered office address changed from Danum House South Parade Doncaster South Yorkshire DN1 2DY England on 25 November 2013 (1 page)
16 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(4 pages)
16 August 2013Director's details changed for James Love Ashford on 16 August 2013 (2 pages)
16 August 2013Secretary's details changed for James Love Ashford on 16 August 2013 (1 page)
16 August 2013Registered office address changed from 2 Saddlers Court 4-6 South Parade Bawtry Doncaster South Yorkshire DN10 6JH England on 16 August 2013 (1 page)
16 August 2013Director's details changed for James Love Ashford on 16 August 2013 (2 pages)
16 August 2013Secretary's details changed for James Love Ashford on 16 August 2013 (1 page)
16 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(4 pages)
16 August 2013Registered office address changed from 2 Saddlers Court 4-6 South Parade Bawtry Doncaster South Yorkshire DN10 6JH England on 16 August 2013 (1 page)
3 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
3 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
23 October 2012Registered office address changed from 4-6 Saddlers House South Parade Bawtry Doncaster South Yorkshire DN10 6JH England on 23 October 2012 (1 page)
23 October 2012Registered office address changed from 4-6 Saddlers House South Parade Bawtry Doncaster South Yorkshire DN10 6JH England on 23 October 2012 (1 page)
15 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
15 August 2012Director's details changed for James Fireproof Ashford on 15 August 2012 (3 pages)
15 August 2012Director's details changed for James Fireproof Ashford on 15 August 2012 (3 pages)
15 August 2012Secretary's details changed for James Fireproof Ashford on 15 August 2012 (2 pages)
15 August 2012Secretary's details changed for James Fireproof Ashford on 15 August 2012 (2 pages)
14 December 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
5 September 2011Director's details changed for James Fireproof Ashford on 12 August 2011 (2 pages)
5 September 2011Secretary's details changed for James Fireproof Ashford on 12 August 2011 (2 pages)
5 September 2011Secretary's details changed for James Fireproof Ashford on 12 August 2011 (2 pages)
5 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
5 September 2011Director's details changed for James Fireproof Ashford on 12 August 2011 (2 pages)
5 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
14 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
14 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
14 October 2010Company name changed rocket powered web design LIMITED\certificate issued on 14/10/10
  • RES15 ‐ Change company name resolution on 2010-09-14
(2 pages)
14 October 2010Change of name notice (2 pages)
14 October 2010Company name changed rocket powered web design LIMITED\certificate issued on 14/10/10
  • RES15 ‐ Change company name resolution on 2010-09-14
(2 pages)
14 October 2010Change of name notice (2 pages)
14 September 2010Director's details changed for James Fireproof Ashford on 12 August 2010 (2 pages)
14 September 2010Registered office address changed from Fallhaven Littleworth Lane, Rossington Doncaster South Yorkshire DN11 0HB on 14 September 2010 (1 page)
14 September 2010Registered office address changed from Fallhaven Littleworth Lane, Rossington Doncaster South Yorkshire DN11 0HB on 14 September 2010 (1 page)
14 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
14 September 2010Director's details changed for James Fireproof Ashford on 12 August 2010 (2 pages)
9 January 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
9 January 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
12 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-30
(1 page)
12 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-30
(1 page)
12 December 2009Company name changed launch pad marketing LIMITED\certificate issued on 12/12/09
  • CONNOT ‐
(3 pages)
12 December 2009Company name changed launch pad marketing LIMITED\certificate issued on 12/12/09
  • CONNOT ‐
(3 pages)
17 October 2009Memorandum and Articles of Association (4 pages)
17 October 2009Memorandum and Articles of Association (4 pages)
16 October 2009Company name changed magic dad tv LIMITED\certificate issued on 16/10/09
  • CONNOT ‐
(3 pages)
16 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-30
(1 page)
16 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-30
(1 page)
16 October 2009Company name changed magic dad tv LIMITED\certificate issued on 16/10/09
  • CONNOT ‐
(3 pages)
30 September 2009Return made up to 12/08/09; full list of members (4 pages)
30 September 2009Appointment terminated director nicholas brown (1 page)
30 September 2009Appointment terminated director nicholas brown (1 page)
30 September 2009Appointment terminated director mark crooks (1 page)
30 September 2009Appointment terminated director mark crooks (1 page)
30 September 2009Return made up to 12/08/09; full list of members (4 pages)
11 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
11 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
12 December 2008Director appointed nicholas david brown (2 pages)
12 December 2008Director appointed mark crooks (2 pages)
12 December 2008Director appointed nicholas david brown (2 pages)
12 December 2008Director appointed mark crooks (2 pages)
26 November 2008Company name changed sky on fire LIMITED\certificate issued on 26/11/08 (2 pages)
26 November 2008Company name changed sky on fire LIMITED\certificate issued on 26/11/08 (2 pages)
20 August 2008Return made up to 12/08/08; full list of members (3 pages)
20 August 2008Return made up to 12/08/08; full list of members (3 pages)
21 May 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
21 May 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
5 October 2007Return made up to 12/08/07; full list of members (2 pages)
5 October 2007Return made up to 12/08/07; full list of members (2 pages)
7 June 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
7 June 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
28 September 2006Secretary's particulars changed;director's particulars changed (1 page)
28 September 2006Secretary's particulars changed;director's particulars changed (1 page)
28 September 2006Return made up to 12/08/06; full list of members (2 pages)
28 September 2006Return made up to 12/08/06; full list of members (2 pages)
18 January 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
18 January 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
30 August 2005Return made up to 12/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 August 2005Return made up to 12/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 April 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
9 April 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
13 September 2004Return made up to 12/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 September 2004Return made up to 12/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 December 2003Ad 19/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 December 2003Ad 19/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 September 2003New secretary appointed (2 pages)
2 September 2003New director appointed (2 pages)
2 September 2003Registered office changed on 02/09/03 from: 5 thorne road doncaster south yorkshire DN1 2HJ (1 page)
2 September 2003New director appointed (2 pages)
2 September 2003New secretary appointed (2 pages)
2 September 2003Registered office changed on 02/09/03 from: 5 thorne road doncaster south yorkshire DN1 2HJ (1 page)
27 August 2003£ nc 1000/100000 12/08/03 (1 page)
27 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 August 2003£ nc 1000/100000 12/08/03 (1 page)
27 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 August 2003Secretary resigned (1 page)
19 August 2003Director resigned (1 page)
19 August 2003Director resigned (1 page)
19 August 2003Secretary resigned (1 page)
12 August 2003Incorporation (12 pages)
12 August 2003Incorporation (12 pages)