Company NameRockbay Limited
Company StatusDissolved
Company Number07515174
CategoryPrivate Limited Company
Incorporation Date3 February 2011(13 years, 2 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Carole Diane Brice
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2011(2 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (closed 17 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Heads Lane
Hull
East Yorkshire
HU13 0GF
Director NameMr Alan Edmond El-Nachef
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2011(2 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (closed 17 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Daryngton Drive
Greenford
Middlesex
UB6 8BQ
Director NameMr Paul Gordon Graeme
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Fairview Avenue
Rainham
Gillingham
Kent
ME8 0QP

Location

Registered AddressThe Counting House
Nelson Street
Hull
HU1 1XE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Shareholders

1 at £1Alan Edmond El-nachef
50.00%
Ordinary
1 at £1Carole Diane Brice
50.00%
Ordinary

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
27 July 2015Application to strike the company off the register (3 pages)
27 July 2015Application to strike the company off the register (3 pages)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
17 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
17 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
12 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(4 pages)
12 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(4 pages)
12 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(4 pages)
10 June 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
10 June 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
13 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
19 March 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
19 March 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
14 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
9 May 2011Statement of capital following an allotment of shares on 9 May 2011
  • GBP 2
(3 pages)
9 May 2011Statement of capital following an allotment of shares on 9 May 2011
  • GBP 2
(3 pages)
9 May 2011Statement of capital following an allotment of shares on 9 May 2011
  • GBP 2
(3 pages)
5 May 2011Termination of appointment of Paul Graeme as a director (1 page)
5 May 2011Termination of appointment of Paul Graeme as a director (1 page)
5 May 2011Registered office address changed from 61 Fairview Avenue Rainham Gillingham Kent ME8 0QP United Kingdom on 5 May 2011 (1 page)
5 May 2011Appointment of Mrs Carole Diane Brice as a director (2 pages)
5 May 2011Appointment of Mrs Carole Diane Brice as a director (2 pages)
5 May 2011Registered office address changed from 61 Fairview Avenue Rainham Gillingham Kent ME8 0QP United Kingdom on 5 May 2011 (1 page)
5 May 2011Registered office address changed from 61 Fairview Avenue Rainham Gillingham Kent ME8 0QP United Kingdom on 5 May 2011 (1 page)
5 May 2011Appointment of Mr Alan Edmond El-Nachef as a director (2 pages)
5 May 2011Appointment of Mr Alan Edmond El-Nachef as a director (2 pages)
3 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
3 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
3 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)