Company NameRock Solid Granite Limited
Company StatusDissolved
Company Number04873246
CategoryPrivate Limited Company
Incorporation Date20 August 2003(20 years, 8 months ago)
Dissolution Date16 October 2013 (10 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Michael Charles Jackson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2003(same day as company formation)
RoleChartered Forester
Country of ResidenceUnited Kingdom
Correspondence Address1 Broadway Gardens
Hexham
Northumberland
NE46 3BD
Secretary NameElaine Denise Jackson
NationalityBritish
StatusClosed
Appointed20 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Broadway Gardens
Hexham
Northumberland
NE46 3BD
Director NamePeter Jackson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2005(1 year, 7 months after company formation)
Appointment Duration8 years, 6 months (closed 16 October 2013)
RoleManager Geologist
Correspondence Address1 Broadway Gardens
Hexham
Northumberland
NE46 3BD
Director NameSimon David Jackson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2008(4 years, 4 months after company formation)
Appointment Duration5 years, 9 months (closed 16 October 2013)
RoleCompany Director
Correspondence Address15 Cauldwell Villas
South Shields
Tyne And Wear
NE34 0RZ
Director NameVictoria Joule Scarisbrick
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(4 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 March 2009)
RoleCompany Director
Correspondence AddressWhittonstall Old School
Whittonstall
Consett
County Durham
DH8 9JN

Location

Registered AddressSt Andrew House
119-121 The Headrow
Leeds
West Yorkshire
LS1 5JW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

10 at 1Michael Charles Jackson
33.33%
Ordinary
10 at 1Peter Jackson
33.33%
Ordinary
10 at 1Simon David Jackson
33.33%
Ordinary

Financials

Year2014
Net Worth-£296,019
Cash£24,500
Current Liabilities£874,776

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 October 2013Final Gazette dissolved following liquidation (1 page)
16 October 2013Final Gazette dissolved following liquidation (1 page)
16 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2013Return of final meeting in a creditors' voluntary winding up (19 pages)
16 July 2013Return of final meeting in a creditors' voluntary winding up (19 pages)
4 July 2012Liquidators' statement of receipts and payments to 4 May 2012 (20 pages)
4 July 2012Liquidators' statement of receipts and payments to 4 May 2012 (20 pages)
4 July 2012Liquidators statement of receipts and payments to 4 May 2012 (20 pages)
4 July 2012Liquidators statement of receipts and payments to 4 May 2012 (20 pages)
17 May 2011Administrator's progress report to 5 May 2011 (31 pages)
17 May 2011Administrator's progress report to 5 May 2011 (31 pages)
17 May 2011Administrator's progress report to 5 May 2011 (31 pages)
5 May 2011Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
5 May 2011Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
19 January 2011Administrator's progress report to 13 December 2010 (23 pages)
19 January 2011Administrator's progress report to 13 December 2010 (23 pages)
27 August 2010Notice of deemed approval of proposals (4 pages)
27 August 2010Notice of deemed approval of proposals (4 pages)
9 August 2010Statement of administrator's proposal (34 pages)
9 August 2010Statement of administrator's proposal (34 pages)
5 August 2010Statement of affairs with form 2.15B/2.14B (6 pages)
5 August 2010Statement of affairs with form 2.15B/2.14B (6 pages)
29 June 2010Appointment of an administrator (1 page)
29 June 2010Registered office address changed from The Granite Workshop Unit 4 Old Council Yard Bypass Road Haltwhistle Northumberland NE49 0nd on 29 June 2010 (2 pages)
29 June 2010Registered office address changed from the Granite Workshop Unit 4 Old Council Yard Bypass Road Haltwhistle Northumberland NE49 0ND on 29 June 2010 (2 pages)
29 June 2010Appointment of an administrator (1 page)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
20 August 2009Return made up to 20/08/09; full list of members (4 pages)
20 August 2009Return made up to 20/08/09; full list of members (4 pages)
23 March 2009Appointment terminated director victoria scarisbrick (1 page)
23 March 2009Appointment Terminated Director victoria scarisbrick (1 page)
30 January 2009Total exemption small company accounts made up to 31 December 2007 (9 pages)
30 January 2009Total exemption small company accounts made up to 31 December 2007 (9 pages)
8 October 2008Capitals not rolled up (2 pages)
8 October 2008Capitals not rolled up (2 pages)
6 October 2008Return made up to 20/08/08; full list of members (5 pages)
6 October 2008Return made up to 20/08/08; full list of members (5 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
24 January 2008Declaration of satisfaction of mortgage/charge (1 page)
24 January 2008Declaration of satisfaction of mortgage/charge (1 page)
15 January 2008New director appointed (1 page)
15 January 2008New director appointed (1 page)
11 January 2008Secretary's particulars changed (1 page)
11 January 2008Director's particulars changed (1 page)
11 January 2008Secretary's particulars changed (1 page)
11 January 2008Director's particulars changed (1 page)
11 January 2008Director's particulars changed (1 page)
11 January 2008Director's particulars changed (1 page)
9 January 2008New director appointed (1 page)
9 January 2008New director appointed (1 page)
1 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
31 August 2007Return made up to 20/08/07; full list of members (2 pages)
31 August 2007Return made up to 20/08/07; full list of members (2 pages)
20 March 2007Particulars of mortgage/charge (6 pages)
20 March 2007Particulars of mortgage/charge (6 pages)
30 August 2006Return made up to 20/08/06; full list of members (2 pages)
30 August 2006Return made up to 20/08/06; full list of members (2 pages)
28 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
28 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 April 2006Particulars of mortgage/charge (7 pages)
7 April 2006Particulars of mortgage/charge (7 pages)
11 October 2005Return made up to 20/08/05; full list of members (2 pages)
11 October 2005Return made up to 20/08/05; full list of members (2 pages)
6 July 2005Registered office changed on 06/07/05 from: 13 hackwood park hexham northumberland NE46 1AX (1 page)
6 July 2005Registered office changed on 06/07/05 from: 13 hackwood park hexham northumberland NE46 1AX (1 page)
11 June 2005Particulars of mortgage/charge (3 pages)
11 June 2005Particulars of mortgage/charge (3 pages)
25 April 2005New director appointed (1 page)
25 April 2005New director appointed (1 page)
22 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
22 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
23 September 2004Return made up to 20/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 September 2004Return made up to 20/08/04; full list of members (6 pages)
6 March 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
6 March 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
20 August 2003Incorporation (12 pages)
20 August 2003Incorporation (12 pages)