Rockcliffe
Carlisle
Cumbria
CA6 4BL
Secretary Name | Mr Malcolm Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 December 2005(1 week, 2 days after company formation) |
Appointment Duration | 13 years, 6 months (closed 02 July 2019) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Old Hall Rockcliffe Carlisle Cumbria CA6 4BL |
Director Name | Deborah Ann Jackson |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(1 day after company formation) |
Appointment Duration | 6 days (resigned 14 December 2005) |
Role | Solicitor |
Correspondence Address | 22 Pecketts Way Harrogate North Yorkshire HG1 3EW |
Secretary Name | Catherine Raftery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(1 day after company formation) |
Appointment Duration | 6 days (resigned 14 December 2005) |
Role | Trainee Solictor |
Correspondence Address | 594 Scott Hall Road Chapel Allerton Leeds LS7 3QN |
Director Name | Mr Ian Harrison |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 September 2008) |
Role | Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Holly House Churchfield Road Clayton Doncaster South Yorkshire DN5 7BZ |
Director Name | Garry Wilson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(1 week after company formation) |
Appointment Duration | 2 days (resigned 16 December 2005) |
Role | Accountant |
Correspondence Address | The Red House The Spinney Wetherby West Yorkshire LS22 4JD |
Secretary Name | Garry Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(1 week after company formation) |
Appointment Duration | 2 days (resigned 16 December 2005) |
Role | Accountant |
Correspondence Address | The Red House The Spinney Wetherby West Yorkshire LS22 4JD |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Unit 13 Goldthorpe Industrial Estate, Goldthorpe Rotherham South Yorkshire S63 9BL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Dearne South |
Built Up Area | Thurnscoe/Bolton Upon Dearne |
Year | 2014 |
---|---|
Turnover | £24,885,560 |
Gross Profit | £7,096,562 |
Net Worth | -£1,780,511 |
Cash | £457,802 |
Current Liabilities | £11,742,301 |
Latest Accounts | 29 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
2 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2008 | Appointment terminated director ian harrison (1 page) |
26 September 2008 | Appointment terminated director ian harrison (1 page) |
17 March 2008 | Group of companies' accounts made up to 29 December 2006 (26 pages) |
17 March 2008 | Group of companies' accounts made up to 29 December 2006 (26 pages) |
21 December 2007 | Location of register of members (1 page) |
21 December 2007 | Location of debenture register (1 page) |
21 December 2007 | Return made up to 07/12/07; full list of members (9 pages) |
21 December 2007 | Return made up to 07/12/07; full list of members (9 pages) |
21 December 2007 | Registered office changed on 21/12/07 from: kings court, 12 king street leeds west yorkshire LS1 2HL (1 page) |
21 December 2007 | Registered office changed on 21/12/07 from: kings court, 12 king street leeds west yorkshire LS1 2HL (1 page) |
21 December 2007 | Location of register of members (1 page) |
21 December 2007 | Location of debenture register (1 page) |
26 February 2007 | Return made up to 07/12/06; full list of members; amend
|
26 February 2007 | Return made up to 07/12/06; full list of members; amend
|
30 January 2007 | Company name changed shining white LIMITED\certificate issued on 30/01/07 (2 pages) |
30 January 2007 | Company name changed shining white LIMITED\certificate issued on 30/01/07 (2 pages) |
27 January 2007 | Particulars of mortgage/charge (5 pages) |
27 January 2007 | Particulars of mortgage/charge (5 pages) |
7 January 2007 | Return made up to 07/12/06; full list of members
|
7 January 2007 | Return made up to 07/12/06; full list of members
|
25 October 2006 | Particulars of contract relating to shares (2 pages) |
25 October 2006 | Particulars of contract relating to shares (2 pages) |
25 October 2006 | Ad 04/08/06--------- £ si [email protected]=909 £ ic 48337/49246 (6 pages) |
25 October 2006 | Ad 04/08/06--------- £ si [email protected]=909 £ ic 48337/49246 (6 pages) |
14 March 2006 | Secretary resigned;director resigned (1 page) |
14 March 2006 | Secretary resigned;director resigned (1 page) |
18 January 2006 | New secretary appointed;new director appointed (2 pages) |
18 January 2006 | New secretary appointed;new director appointed (2 pages) |
13 January 2006 | Ad 14/12/05--------- £ si [email protected]=48336 £ ic 1/48337 (4 pages) |
13 January 2006 | Resolutions
|
13 January 2006 | New secretary appointed;new director appointed (2 pages) |
13 January 2006 | Ad 14/12/05--------- £ si [email protected]=48336 £ ic 1/48337 (4 pages) |
13 January 2006 | New secretary appointed;new director appointed (2 pages) |
13 January 2006 | Nc inc already adjusted 14/12/04 (1 page) |
13 January 2006 | Nc inc already adjusted 14/12/04 (1 page) |
13 January 2006 | Resolutions
|
13 January 2006 | S-div 20/12/05 (1 page) |
13 January 2006 | S-div 20/12/05 (1 page) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Secretary resigned (1 page) |
10 January 2006 | Secretary resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
22 December 2005 | Particulars of mortgage/charge (7 pages) |
22 December 2005 | Particulars of mortgage/charge (7 pages) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | Registered office changed on 12/12/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
12 December 2005 | New director appointed (1 page) |
12 December 2005 | New secretary appointed (1 page) |
12 December 2005 | New director appointed (1 page) |
12 December 2005 | Registered office changed on 12/12/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | New secretary appointed (1 page) |
12 December 2005 | Secretary resigned (1 page) |
12 December 2005 | Secretary resigned (1 page) |
7 December 2005 | Incorporation (16 pages) |
7 December 2005 | Incorporation (16 pages) |