About

Registered Number: 05762500
Date of Incorporation: 30/03/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 23/01/2018 (6 years and 3 months ago)
Registered Address: HERITAGE HOLDINGS (NORTH WALES) LIMITED, Llandygai Industrial Estate, Llandygai, Bangor, Gwynedd, LL57 4YH

 

Based in Gwynedd, Rockingham House Student Accommodation Ltd was registered on 30 March 2006, it's status at Companies House is "Dissolved". There is only one director listed for this business in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HINDMARCH, Andrew John 22 March 2010 31 January 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 07 November 2017
DS01 - Striking off application by a company 26 October 2017
CH01 - Change of particulars for director 28 June 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 09 January 2017
AA - Annual Accounts 27 June 2016
MR04 - N/A 24 June 2016
AR01 - Annual Return 06 April 2016
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 24 February 2015
AP03 - Appointment of secretary 21 July 2014
TM02 - Termination of appointment of secretary 21 July 2014
CH03 - Change of particulars for secretary 03 June 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 03 April 2014
AP01 - Appointment of director 18 June 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 12 March 2013
TM01 - Termination of appointment of director 18 July 2012
AUD - Auditor's letter of resignation 18 July 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 03 April 2012
AP03 - Appointment of secretary 29 February 2012
AA01 - Change of accounting reference date 14 February 2012
AD01 - Change of registered office address 23 September 2011
AD01 - Change of registered office address 20 September 2011
AR01 - Annual Return 09 July 2011
CH01 - Change of particulars for director 08 July 2011
CH01 - Change of particulars for director 08 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 June 2011
TM02 - Termination of appointment of secretary 01 February 2011
TM01 - Termination of appointment of director 01 February 2011
AA - Annual Accounts 30 December 2010
AP01 - Appointment of director 03 December 2010
TM01 - Termination of appointment of director 12 July 2010
AR01 - Annual Return 23 April 2010
AP01 - Appointment of director 14 April 2010
AP03 - Appointment of secretary 14 April 2010
TM02 - Termination of appointment of secretary 14 April 2010
AA - Annual Accounts 12 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 December 2009
288b - Notice of resignation of directors or secretaries 04 August 2009
288a - Notice of appointment of directors or secretaries 03 August 2009
288a - Notice of appointment of directors or secretaries 03 August 2009
287 - Change in situation or address of Registered Office 03 August 2009
395 - Particulars of a mortgage or charge 21 July 2009
AUD - Auditor's letter of resignation 16 July 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 09 January 2009
288b - Notice of resignation of directors or secretaries 01 October 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 23 April 2008
225 - Change of Accounting Reference Date 03 January 2008
288a - Notice of appointment of directors or secretaries 17 August 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
363a - Annual Return 01 May 2007
RESOLUTIONS - N/A 17 August 2006
MEM/ARTS - N/A 17 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
395 - Particulars of a mortgage or charge 21 June 2006
395 - Particulars of a mortgage or charge 29 April 2006
NEWINC - New incorporation documents 30 March 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 09 July 2009 Fully Satisfied

N/A

Legal charge 15 June 2006 Fully Satisfied

N/A

Debenture 27 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.