Company NameRock Construction Limited
Company StatusDissolved
Company Number06468327
CategoryPrivate Limited Company
Incorporation Date9 January 2008(16 years, 3 months ago)
Dissolution Date1 August 2023 (8 months, 3 weeks ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Robert Leslie Balmforth
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2008(same day as company formation)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressShaw Farm, Shaw Lane
Outlane
Huddersfield
HD3 3FQ
Secretary NameChristine Balmforth
NationalityBritish
StatusClosed
Appointed09 January 2008(same day as company formation)
RoleCompany Director
Correspondence AddressShaw Farm, Shaw Lane
Outlane
Huddersfield
HD3 3FQ

Location

Registered AddressShaw Farm, Shaw Lane
Outlane
Huddersfield
HD3 3FQ
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardColne Valley

Shareholders

1 at £1Robert Leslie Balmforth
100.00%
Ordinary

Financials

Year2014
Net Worth-£65,402
Current Liabilities£33,701

Accounts

Latest Accounts12 August 2022 (1 year, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End12 August

Charges

25 November 2008Delivered on: 27 November 2008
Persons entitled:
Aib Group (UK) PLC
Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H,l/h property k/a 81 wood street, longwood, huddersfield t/no WYK235729 and WYK674442 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

12 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
14 August 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
12 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
16 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
12 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
27 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
22 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
27 June 2017Secretary's details changed for Christine Wood on 27 June 2017 (1 page)
27 June 2017Secretary's details changed for Christine Wood on 27 June 2017 (1 page)
2 February 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
1 November 2016Statement of capital following an allotment of shares on 31 January 2016
  • GBP 999
(3 pages)
1 November 2016Statement of capital following an allotment of shares on 31 January 2016
  • GBP 999
(3 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
11 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(4 pages)
11 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
20 January 2015Director's details changed for Mr Robert Leslie Balmforth on 9 January 2015 (2 pages)
20 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(4 pages)
20 January 2015Secretary's details changed for Christine Wood on 9 January 2015 (1 page)
20 January 2015Secretary's details changed for Christine Wood on 9 January 2015 (1 page)
20 January 2015Secretary's details changed for Christine Wood on 9 January 2015 (1 page)
20 January 2015Director's details changed for Mr Robert Leslie Balmforth on 9 January 2015 (2 pages)
20 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(4 pages)
20 January 2015Director's details changed for Mr Robert Leslie Balmforth on 9 January 2015 (2 pages)
20 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(4 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(5 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(5 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(5 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
24 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
21 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
29 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
29 March 2010Register(s) moved to registered inspection location (1 page)
29 March 2010Register(s) moved to registered inspection location (1 page)
29 March 2010Register inspection address has been changed (1 page)
29 March 2010Register inspection address has been changed (1 page)
10 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
10 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
14 January 2009Return made up to 09/01/09; full list of members (3 pages)
14 January 2009Return made up to 09/01/09; full list of members (3 pages)
27 November 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
27 November 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
9 January 2008Incorporation (17 pages)
9 January 2008Incorporation (17 pages)