Company NameRockbridge Commodities Limited
Company StatusDissolved
Company Number06813373
CategoryPrivate Limited Company
Incorporation Date9 February 2009(15 years, 1 month ago)
Dissolution Date4 February 2014 (10 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Lee Douglas
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2011(2 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 04 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C7 Broadmarsh Business Park
Bowbridge Close
Rotherham
South Yorkshire
S60 1BY
Director NameMr Mark Palmer
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(same day as company formation)
RoleManaging Director
Correspondence Address7 St Marys Walk Boat Lane
Sprotborough
Doncaster
South Yorkshire
DN5 7NZ
Director NameStewart Whitehead
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2009(2 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 13 December 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirch Lodge Denaby Lane
Old Denaby
Doncaster
South Yorkshire
DN12 4LE
Director NameMrs Rebecca Anne Williams
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(2 years, 1 month after company formation)
Appointment Duration9 months (resigned 13 December 2011)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address39/43 Bridge Street
Swinton
Mexborough
South Yorkshire
S64 8AP

Location

Registered AddressUnit C7 Broadmarsh Business Park
Bowbridge Close
Rotherham
South Yorkshire
S60 1BY
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Shareholders

100 at £1James Lee Douglas
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,601
Current Liabilities£8,601

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

4 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
4 April 2013Compulsory strike-off action has been suspended (1 page)
4 April 2013Compulsory strike-off action has been suspended (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
9 May 2012Annual return made up to 9 February 2012 with a full list of shareholders
Statement of capital on 2012-05-09
  • GBP 100
(3 pages)
9 May 2012Annual return made up to 9 February 2012 with a full list of shareholders
Statement of capital on 2012-05-09
  • GBP 100
(3 pages)
9 May 2012Annual return made up to 9 February 2012 with a full list of shareholders
Statement of capital on 2012-05-09
  • GBP 100
(3 pages)
17 January 2012Registered office address changed from 39/43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP England on 17 January 2012 (1 page)
17 January 2012Registered office address changed from 39/43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP England on 17 January 2012 (1 page)
17 January 2012Registered office address changed from 39/43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP England on 17 January 2012 (1 page)
17 January 2012Registered office address changed from 39/43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP England on 17 January 2012 (1 page)
3 January 2012Termination of appointment of Stewart Whitehead as a director on 13 December 2011 (1 page)
3 January 2012Termination of appointment of Rebecca Williams as a director (1 page)
3 January 2012Appointment of Mr James Lee Douglas as a director (2 pages)
3 January 2012Appointment of Mr James Lee Douglas as a director on 13 December 2011 (2 pages)
3 January 2012Termination of appointment of Rebecca Anne Williams as a director on 13 December 2011 (1 page)
3 January 2012Termination of appointment of Stewart Whitehead as a director (1 page)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
23 March 2011Appointment of Mrs Rebecca Anne Williams as a director (2 pages)
23 March 2011Appointment of Mrs Rebecca Anne Williams as a director (2 pages)
16 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
16 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
16 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
9 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
9 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
20 April 2010Director's details changed for Stewart Whitehead on 8 February 2010 (2 pages)
20 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Stewart Whitehead on 8 February 2010 (2 pages)
20 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Stewart Whitehead on 8 February 2010 (2 pages)
17 February 2010Registered office address changed from Unit 12 Manvers House Pioneer Way Wath upon Dearne Rotherham South Yorkshire S63 7JZ on 17 February 2010 (1 page)
17 February 2010Termination of appointment of Mark Palmer as a director (1 page)
17 February 2010Termination of appointment of Mark Palmer as a director (1 page)
17 February 2010Registered office address changed from Unit 12 Manvers House Pioneer Way Wath upon Dearne Rotherham South Yorkshire S63 7JZ on 17 February 2010 (1 page)
24 April 2009Director appointed stewart whitehead (1 page)
24 April 2009Director appointed stewart whitehead (1 page)
9 March 2009Registered office changed on 09/03/2009 from unit 41 century business centre century park rotherham south yorkshire S63 5DA (1 page)
9 March 2009Registered office changed on 09/03/2009 from unit 41 century business centre century park rotherham south yorkshire S63 5DA (1 page)
9 February 2009Incorporation (13 pages)
9 February 2009Incorporation (13 pages)