Company NameRocketstone Ltd
DirectorMordecai Halpern
Company StatusActive
Company Number03876502
CategoryPrivate Limited Company
Incorporation Date12 November 1999(24 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mordecai Halpern
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1999(2 weeks, 5 days after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 New Hall Avenue
Salford
Lancashire
M7 4HR
Secretary NameMr Mordecai Halpern
NationalityBritish
StatusCurrent
Appointed01 December 1999(2 weeks, 5 days after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 New Hall Avenue
Salford
Lancashire
M7 4HR
Director NameMr Jacob Akiva Halpern
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(2 weeks, 5 days after company formation)
Appointment Duration16 years, 6 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Waterpark Road
Salford
M7 4FT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 November 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 November 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address28 Leslie Hough Way
Salford
M6 6AJ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mr Jacob Halpern
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Charges

8 February 2000Delivered on: 16 February 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 carlton street castleford west yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

14 January 2021Confirmation statement made on 12 November 2020 with no updates (3 pages)
7 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
27 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
18 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
10 December 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
27 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
30 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 December 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
27 June 2016Registered office address changed from 28 Salford University Business Park, Leslie Hough Way Salford M6 6AJ England to 28 Leslie Hough Way Salford M6 6AJ on 27 June 2016 (1 page)
27 June 2016Registered office address changed from 28 Salford University Business Park, Leslie Hough Way Salford M6 6AJ England to 28 Leslie Hough Way Salford M6 6AJ on 27 June 2016 (1 page)
22 June 2016Registered office address changed from 32 Winders Way Salford University Business Park Salford Manchester M6 6AR to 28 Salford University Business Park, Leslie Hough Way Salford M6 6AJ on 22 June 2016 (1 page)
22 June 2016Registered office address changed from 32 Winders Way Salford University Business Park Salford Manchester M6 6AR to 28 Salford University Business Park, Leslie Hough Way Salford M6 6AJ on 22 June 2016 (1 page)
21 June 2016Termination of appointment of Jacob Akiva Halpern as a director on 31 May 2016 (1 page)
21 June 2016Termination of appointment of Jacob Akiva Halpern as a director on 31 May 2016 (1 page)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
19 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(5 pages)
19 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(5 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
17 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(5 pages)
17 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(5 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
24 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
18 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(5 pages)
18 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(5 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
13 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
1 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
6 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
25 February 2010Current accounting period extended from 30 November 2009 to 31 March 2010 (1 page)
25 February 2010Current accounting period extended from 30 November 2009 to 31 March 2010 (1 page)
1 February 2010Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 1 February 2010 (1 page)
1 February 2010Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 1 February 2010 (1 page)
1 February 2010Registered office address changed from 40a Bury New Road Prestwich Manchester M25 0LD on 1 February 2010 (1 page)
26 November 2009Director's details changed for Mr Jacob Halpern on 25 November 2009 (2 pages)
26 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
26 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Mr Jacob Halpern on 25 November 2009 (2 pages)
19 November 2009Director's details changed for Mr Jacob Halpern on 3 July 2008 (1 page)
19 November 2009Director's details changed for Mr Jacob Halpern on 3 July 2008 (1 page)
19 November 2009Director's details changed for Mr Jacob Halpern on 3 July 2008 (1 page)
25 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
25 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
17 November 2008Return made up to 12/11/08; full list of members (3 pages)
17 November 2008Return made up to 12/11/08; full list of members (3 pages)
9 September 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
9 September 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
19 November 2007Return made up to 12/11/07; no change of members (7 pages)
19 November 2007Return made up to 12/11/07; no change of members (7 pages)
14 September 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
14 September 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
8 March 2007Registered office changed on 08/03/07 from: 14 castlefield avenue salford lancashire M7 4GQ (1 page)
8 March 2007Registered office changed on 08/03/07 from: 14 castlefield avenue salford lancashire M7 4GQ (1 page)
30 November 2006Return made up to 12/11/06; full list of members (7 pages)
30 November 2006Return made up to 12/11/06; full list of members (7 pages)
22 May 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
22 May 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
3 January 2006Return made up to 12/11/04; no change of members (6 pages)
3 January 2006Return made up to 12/11/04; no change of members (6 pages)
3 January 2006Total exemption small company accounts made up to 30 November 2004 (3 pages)
3 January 2006Return made up to 12/11/05; full list of members (8 pages)
3 January 2006Return made up to 12/11/05; full list of members (8 pages)
3 January 2006Return made up to 12/11/03; no change of members (6 pages)
3 January 2006Total exemption small company accounts made up to 30 November 2002 (3 pages)
3 January 2006Return made up to 12/11/03; no change of members (6 pages)
3 January 2006Total exemption small company accounts made up to 30 November 2003 (3 pages)
3 January 2006Total exemption small company accounts made up to 30 November 2003 (3 pages)
3 January 2006Total exemption small company accounts made up to 30 November 2002 (3 pages)
3 January 2006Total exemption small company accounts made up to 30 November 2004 (3 pages)
20 December 2005Restoration by order of the court (2 pages)
20 December 2005Restoration by order of the court (2 pages)
17 August 2004Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2004Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2004First Gazette notice for compulsory strike-off (1 page)
4 May 2004First Gazette notice for compulsory strike-off (1 page)
21 November 2002Return made up to 12/11/02; full list of members (7 pages)
21 November 2002Return made up to 12/11/02; full list of members (7 pages)
13 September 2002Total exemption small company accounts made up to 30 November 2001 (3 pages)
13 September 2002Total exemption small company accounts made up to 30 November 2001 (3 pages)
11 December 2001Return made up to 12/11/01; full list of members (6 pages)
11 December 2001Return made up to 12/11/01; full list of members (6 pages)
4 December 2000Return made up to 12/11/00; full list of members (7 pages)
4 December 2000Return made up to 12/11/00; full list of members (7 pages)
29 June 2000New director appointed (3 pages)
29 June 2000New director appointed (3 pages)
21 June 2000New secretary appointed;new director appointed (3 pages)
21 June 2000New secretary appointed;new director appointed (3 pages)
16 February 2000Particulars of mortgage/charge (3 pages)
16 February 2000Particulars of mortgage/charge (3 pages)
8 February 2000New secretary appointed (2 pages)
8 February 2000New secretary appointed (2 pages)
30 November 1999Director resigned (1 page)
30 November 1999Registered office changed on 30/11/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
30 November 1999Registered office changed on 30/11/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
30 November 1999Secretary resigned (1 page)
30 November 1999Director resigned (1 page)
30 November 1999Secretary resigned (1 page)
12 November 1999Incorporation (12 pages)
12 November 1999Incorporation (12 pages)