Company NameRock Regeneration Limited
Company StatusDissolved
Company Number07122641
CategoryPrivate Limited Company
Incorporation Date12 January 2010(14 years, 3 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NameSandhurst Developments Limited

Business Activity

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

Directors

Director NameMrs Susan Elizabeth Sanderson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2019(9 years, 8 months after company formation)
Appointment Duration1 year (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarland House 13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Andrew James Sanderson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address114a Church Street
Netherthong
Holmfirth
West Yorkshire
HD9 3EA
Director NamePeter John Warden
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(1 month, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 12 January 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBradley House Bradley Lane
Rufforth
York
North Yorkshire
YO23 3QJ

Contact

Telephone07 539276222
Telephone regionMobile

Location

Registered AddressMarland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Net Worth-£14,727
Cash£9,055
Current Liabilities£25,880

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2020First Gazette notice for voluntary strike-off (1 page)
12 June 2020Application to strike the company off the register (3 pages)
17 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
10 January 2020Notification of Susan Elizabeth Sanderson as a person with significant control on 5 October 2019 (2 pages)
2 January 2020Cessation of Andrew James Sanderson as a person with significant control on 5 October 2019 (1 page)
2 January 2020Termination of appointment of Andrew James Sanderson as a director on 5 October 2019 (1 page)
2 January 2020Appointment of Mrs Susan Elizabeth Sanderson as a director on 5 October 2019 (2 pages)
21 June 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
25 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
25 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
5 July 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
5 July 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
31 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
10 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(3 pages)
10 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(3 pages)
11 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
11 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
9 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
9 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
9 February 2015Termination of appointment of Peter John Warden as a director on 12 January 2015 (1 page)
9 February 2015Termination of appointment of Peter John Warden as a director on 12 January 2015 (1 page)
24 April 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
24 April 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
10 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
10 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
14 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
14 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
15 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
13 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
10 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
10 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
7 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
7 February 2011Appointment of Mr Andrew James Sanderson as a director (2 pages)
7 February 2011Termination of appointment of Graham Cowan as a director (1 page)
7 February 2011Appointment of Mr Andrew James Sanderson as a director (2 pages)
7 February 2011Termination of appointment of Graham Cowan as a director (1 page)
9 June 2010Change of name notice (2 pages)
9 June 2010Company name changed sandhurst developments LIMITED\certificate issued on 09/06/10
  • RES15 ‐ Change company name resolution on 2010-03-19
(2 pages)
9 June 2010Change of name notice (2 pages)
9 June 2010Company name changed sandhurst developments LIMITED\certificate issued on 09/06/10
  • RES15 ‐ Change company name resolution on 2010-03-19
(2 pages)
31 March 2010Appointment of Peter John Warden as a director (3 pages)
31 March 2010Appointment of Peter John Warden as a director (3 pages)
18 March 2010Appointment of Mr Graham Cowan as a director (3 pages)
18 March 2010Appointment of Mr Graham Cowan as a director (3 pages)
13 January 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 13 January 2010 (1 page)
13 January 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 13 January 2010 (1 page)
13 January 2010Termination of appointment of Graham Cowan as a director (1 page)
13 January 2010Termination of appointment of Graham Cowan as a director (1 page)
12 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
12 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
12 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)