About

Registered Number: 03299379
Date of Incorporation: 06/01/1997 (28 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 04/10/2018 (6 years and 6 months ago)
Registered Address: C12 Marquis Court Marquis Way, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0RU

 

Rocket Uk.com Ltd was registered on 06 January 1997, it's status is listed as "Dissolved". There are 5 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYLE, Philip Michael 26 April 1999 24 October 2008 1
WASLEY, Lisa Claire 09 January 2003 25 April 2005 1
Secretary Name Appointed Resigned Total Appointments
RELF, Mike 08 May 2006 - 1
DAVIES, Jennifer Mary 20 August 2004 05 May 2006 1
THOMPSON, Mary 02 June 1997 26 April 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 October 2018
WU15 - N/A 04 July 2018
WU07 - N/A 26 January 2018
LIQ MISC - N/A 02 February 2017
LIQ MISC - N/A 27 January 2016
LIQ MISC - N/A 26 January 2015
LIQ MISC - N/A 24 January 2014
LIQ MISC - N/A 03 December 2012
LIQ MISC - N/A 26 January 2012
AD01 - Change of registered office address 21 November 2011
F10.2 - N/A 25 July 2011
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 17 March 2011
1.4 - Notice of completion of voluntary arrangement 17 March 2011
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 17 March 2011
F10.2 - N/A 13 January 2011
4.31 - Notice of Appointment of Liquidator in winding up by the Court 10 January 2011
COCOMP - Order to wind up 10 January 2011
AD01 - Change of registered office address 10 January 2011
TM01 - Termination of appointment of director 03 June 2010
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 05 February 2010
1.1 - Report of meeting approving voluntary arrangement 30 December 2009
363a - Annual Return 05 February 2009
RESOLUTIONS - N/A 07 November 2008
288b - Notice of resignation of directors or secretaries 24 October 2008
287 - Change in situation or address of Registered Office 24 October 2008
AA - Annual Accounts 08 September 2008
287 - Change in situation or address of Registered Office 17 July 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 24 September 2007
363s - Annual Return 14 June 2007
AA - Annual Accounts 04 May 2007
287 - Change in situation or address of Registered Office 19 April 2007
395 - Particulars of a mortgage or charge 30 November 2006
CERTNM - Change of name certificate 23 October 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 05 January 2006
288b - Notice of resignation of directors or secretaries 24 May 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 05 November 2004
288a - Notice of appointment of directors or secretaries 06 September 2004
288b - Notice of resignation of directors or secretaries 06 September 2004
287 - Change in situation or address of Registered Office 06 September 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 15 October 2003
287 - Change in situation or address of Registered Office 16 April 2003
363s - Annual Return 20 March 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
AA - Annual Accounts 30 December 2002
288a - Notice of appointment of directors or secretaries 15 August 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 07 December 2001
395 - Particulars of a mortgage or charge 08 June 2001
363s - Annual Return 30 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2000
RESOLUTIONS - N/A 10 November 2000
123 - Notice of increase in nominal capital 10 November 2000
AA - Annual Accounts 24 October 2000
287 - Change in situation or address of Registered Office 15 February 2000
363s - Annual Return 04 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 1999
AA - Annual Accounts 01 December 1999
288a - Notice of appointment of directors or secretaries 25 May 1999
288b - Notice of resignation of directors or secretaries 20 May 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
363s - Annual Return 15 April 1999
AA - Annual Accounts 10 February 1999
363s - Annual Return 02 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 1998
225 - Change of Accounting Reference Date 27 October 1997
288b - Notice of resignation of directors or secretaries 29 June 1997
288b - Notice of resignation of directors or secretaries 19 June 1997
288a - Notice of appointment of directors or secretaries 19 June 1997
288a - Notice of appointment of directors or secretaries 10 June 1997
287 - Change in situation or address of Registered Office 10 June 1997
NEWINC - New incorporation documents 06 January 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 27 November 2006 Outstanding

N/A

Debenture 30 May 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.