Lee Road
Lynton
Devon
EX35 6HQ
Director Name | Mrs Heather Fiona Robinson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2011(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Stamford Street Stalybridge Cheshire SK15 1JP |
Secretary Name | Mrs Heather Fiona Robinson |
---|---|
Status | Closed |
Appointed | 01 July 2011(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 31 December 2019) |
Role | Company Director |
Correspondence Address | 11 Stamford Street Stalybridge Cheshire SK15 1JP |
Director Name | Barry Smith |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(2 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rockvale Hotel Lee Road Lynton Devon EX35 6HQ |
Secretary Name | Barry Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(2 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rockvale Hotel Lee Road Lynton Devon EX35 6HQ |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2006(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2006(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | rockvalehotel.co.uk |
---|---|
Telephone | 01598 752279 |
Telephone region | Lynton |
Registered Address | 11 Stamford Street Stalybridge Cheshire SK15 1JP |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Stalybridge North |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
55 at £1 | Heather Robinson 55.00% Ordinary |
---|---|
35 at £1 | Alwyn Tasker 35.00% Ordinary |
10 at £1 | Sheila Clegg 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£273,390 |
Cash | £9,793 |
Current Liabilities | £518,999 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 March 2007 | Delivered on: 26 March 2007 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the group on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
13 March 2007 | Delivered on: 26 March 2007 Persons entitled: Abbey National PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the group on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rockvale hotel lee road lynton devon with f/h t/no DN200992 and all the related rights. See the mortgage charge document for full details. Outstanding |
31 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2019 | Application to strike the company off the register (3 pages) |
6 June 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
16 January 2019 | Satisfaction of charge 2 in full (1 page) |
16 January 2019 | Satisfaction of charge 1 in full (1 page) |
4 December 2018 | Confirmation statement made on 1 December 2018 with updates (4 pages) |
2 November 2018 | Registered office address changed from Lee Road Lynton Devon EX35 6HQ to 11 Stamford Street Stalybridge Cheshire SK15 1JP on 2 November 2018 (1 page) |
15 May 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
9 February 2018 | Change of details for Mrs Heather Fiona Robinson as a person with significant control on 9 February 2018 (2 pages) |
9 February 2018 | Notification of Alwyn Tasker-Smith as a person with significant control on 9 February 2018 (2 pages) |
4 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
19 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
19 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
2 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
5 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
6 December 2013 | Director's details changed for Alwyn Tasker on 2 December 2012 (2 pages) |
6 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Director's details changed for Alwyn Tasker on 2 December 2012 (2 pages) |
6 December 2013 | Director's details changed for Alwyn Tasker on 2 December 2012 (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
17 September 2013 | Termination of appointment of Barry Smith as a secretary (1 page) |
17 September 2013 | Termination of appointment of Barry Smith as a director (1 page) |
17 September 2013 | Termination of appointment of Barry Smith as a secretary (1 page) |
17 September 2013 | Termination of appointment of Barry Smith as a director (1 page) |
18 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
18 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
18 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
2 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
2 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
2 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
13 July 2011 | Appointment of Mrs Heather Fiona Robinson as a director (2 pages) |
13 July 2011 | Appointment of Mrs Heather Fiona Robinson as a secretary (1 page) |
13 July 2011 | Appointment of Mrs Heather Fiona Robinson as a director (2 pages) |
13 July 2011 | Appointment of Mrs Heather Fiona Robinson as a secretary (1 page) |
3 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
3 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
3 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 December 2009 | Director's details changed for Barry Smith on 1 December 2009 (2 pages) |
2 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Director's details changed for Alwyn Tasker on 1 December 2009 (2 pages) |
2 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Director's details changed for Barry Smith on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Alwyn Tasker on 1 December 2009 (2 pages) |
2 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Director's details changed for Alwyn Tasker on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Barry Smith on 1 December 2009 (2 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
6 February 2009 | Return made up to 01/12/08; full list of members (4 pages) |
6 February 2009 | Return made up to 01/12/08; full list of members (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
23 January 2008 | Return made up to 01/12/07; full list of members (2 pages) |
23 January 2008 | Director's particulars changed (1 page) |
23 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 2008 | Return made up to 01/12/07; full list of members (2 pages) |
23 January 2008 | Director's particulars changed (1 page) |
4 May 2007 | Registered office changed on 04/05/07 from: lee road hollerday drive lynton devon EX35 6HQ (1 page) |
4 May 2007 | Registered office changed on 04/05/07 from: lee road hollerday drive lynton devon EX35 6HQ (1 page) |
5 April 2007 | Registered office changed on 05/04/07 from: 55-57 stamford street mossley lancashire OL5 0LN (1 page) |
5 April 2007 | Registered office changed on 05/04/07 from: 55-57 stamford street mossley lancashire OL5 0LN (1 page) |
26 March 2007 | Particulars of mortgage/charge (5 pages) |
26 March 2007 | Particulars of mortgage/charge (5 pages) |
26 March 2007 | Particulars of mortgage/charge (5 pages) |
26 March 2007 | Particulars of mortgage/charge (5 pages) |
16 March 2007 | New director appointed (2 pages) |
16 March 2007 | New secretary appointed;new director appointed (2 pages) |
16 March 2007 | New director appointed (2 pages) |
16 March 2007 | New secretary appointed;new director appointed (2 pages) |
5 February 2007 | Ad 12/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 February 2007 | Ad 12/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 January 2007 | Registered office changed on 11/01/07 from: 55-57 stamford street, mossley tameside greater manchester OL5 0LN (1 page) |
11 January 2007 | Registered office changed on 11/01/07 from: 55-57 stamford street, mossley tameside greater manchester OL5 0LN (1 page) |
20 December 2006 | Resolutions
|
20 December 2006 | Resolutions
|
5 December 2006 | Secretary resigned (1 page) |
5 December 2006 | Secretary resigned (1 page) |
5 December 2006 | Director resigned (1 page) |
5 December 2006 | Director resigned (1 page) |
1 December 2006 | Incorporation (21 pages) |
1 December 2006 | Incorporation (21 pages) |