Company NameROK Design And Build Limited
Company StatusDissolved
Company Number05398425
CategoryPrivate Limited Company
Incorporation Date18 March 2005(19 years, 1 month ago)
Dissolution Date12 June 2010 (13 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJamie Ashton
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2005(same day as company formation)
RoleAssistant Architect
Correspondence AddressFlat 4
11 Westbourne Ave
Hull
East Yorkshire
HU5 3HN
Director NameMr Jonathan Forman
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2005(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressThe Old Barn 27a Pinfold
South Cave
East Yorkshire
HU15 2HE
Secretary NameMr Jonathan Forman
NationalityBritish
StatusClosed
Appointed18 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Barn 27a Pinfold
South Cave
East Yorkshire
HU15 2HE
Director NameHoward Antony John Bruce
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(same day as company formation)
RoleArchitecturaltechni
Country of ResidenceEngland
Correspondence AddressBriar Cottage
Clementhorpe Road, Gilberdyke
Brough
East Yorkshire
HU15 2UB

Location

Registered AddressMaclaren House
Skerne Road
Driffield
East Yorkshire
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Financials

Year2014
Net Worth-£12,022
Cash£30,740
Current Liabilities£315,900

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 June 2010Final Gazette dissolved following liquidation (1 page)
12 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
12 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
7 January 2010Liquidators statement of receipts and payments to 8 December 2009 (5 pages)
7 January 2010Liquidators' statement of receipts and payments to 8 December 2009 (5 pages)
7 January 2010Liquidators statement of receipts and payments to 8 December 2009 (5 pages)
28 September 2009Notice of appointment of receiver or manager (2 pages)
28 September 2009Notice of appointment of receiver or manager (2 pages)
15 December 2008Appointment of a voluntary liquidator (1 page)
15 December 2008Statement of affairs with form 4.19 (11 pages)
15 December 2008Statement of affairs with form 4.19 (11 pages)
15 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 December 2008Appointment of a voluntary liquidator (1 page)
15 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-12-09
(1 page)
13 November 2008Registered office changed on 13/11/2008 from 54 west end south cave brough humberside HU15 2EY (1 page)
13 November 2008Registered office changed on 13/11/2008 from 54 west end south cave brough humberside HU15 2EY (1 page)
29 July 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 April 2008Return made up to 18/03/08; full list of members (4 pages)
8 April 2008Return made up to 18/03/08; full list of members (4 pages)
26 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 July 2007Return made up to 18/03/07; full list of members (2 pages)
31 July 2007Return made up to 18/03/07; full list of members (2 pages)
25 May 2007Particulars of mortgage/charge (5 pages)
25 May 2007Particulars of mortgage/charge (5 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 December 2006Particulars of mortgage/charge (5 pages)
29 December 2006Particulars of mortgage/charge (5 pages)
28 June 2006Return made up to 18/03/06; full list of members (7 pages)
28 June 2006Return made up to 18/03/06; full list of members (7 pages)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
2 December 2005Registered office changed on 02/12/05 from: briar cottage, clementhorpe road gilberdyke brough east yorkshire HU15 2UB (1 page)
2 December 2005Registered office changed on 02/12/05 from: briar cottage, clementhorpe road gilberdyke brough east yorkshire HU15 2UB (1 page)
18 March 2005Incorporation (14 pages)
18 March 2005Incorporation (14 pages)