Company NameRocket Lending UK Limited
Company StatusDissolved
Company Number06570696
CategoryPrivate Limited Company
Incorporation Date19 April 2008(16 years ago)
Dissolution Date26 November 2013 (10 years, 4 months ago)
Previous NameFleetness 606 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameChris Hodes
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed15 August 2008(3 months, 4 weeks after company formation)
Appointment Duration5 years, 3 months (closed 26 November 2013)
RoleGeneral Manager
Country of ResidenceUnited States
Correspondence Address843 W 57th Terrace
Kansas City
Mo 64113
United States
Director NameP & P Directors Limited (Corporation)
StatusResigned
Appointed19 April 2008(same day as company formation)
Correspondence Address123 Deansgate
Manchester
M3 2BU
Secretary NameP & P Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 2008(same day as company formation)
Correspondence Address123 Deansgate
Manchester
M3 2BU

Location

Registered Address123 Deansgate
Manchester
M3 2BU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Rocket Lending Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

26 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 May 2012Annual return made up to 19 April 2012 with a full list of shareholders
Statement of capital on 2012-05-17
  • GBP 1
(3 pages)
17 May 2012Annual return made up to 19 April 2012 with a full list of shareholders
Statement of capital on 2012-05-17
  • GBP 1
(3 pages)
26 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
26 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
20 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
20 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
20 April 2011Director's details changed for Chris Hodes on 19 April 2011 (2 pages)
20 April 2011Director's details changed for Chris Hodes on 19 April 2011 (2 pages)
1 March 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
1 March 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
10 February 2011Termination of appointment of P & P Secretaries Limited as a secretary (1 page)
10 February 2011Termination of appointment of P & P Secretaries Limited as a secretary (1 page)
1 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
30 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
30 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
22 May 2009Return made up to 19/04/09; full list of members (3 pages)
22 May 2009Return made up to 19/04/09; full list of members (3 pages)
26 August 2008Memorandum and Articles of Association (15 pages)
26 August 2008Memorandum and Articles of Association (15 pages)
18 August 2008Director appointed chris hodes (2 pages)
18 August 2008Appointment terminated director p & p directors LIMITED (1 page)
18 August 2008Director appointed chris hodes (2 pages)
18 August 2008Appointment Terminated Director p & p directors LIMITED (1 page)
9 August 2008Company name changed fleetness 606 LIMITED\certificate issued on 14/08/08 (2 pages)
9 August 2008Company name changed fleetness 606 LIMITED\certificate issued on 14/08/08 (2 pages)
19 April 2008Incorporation (18 pages)
19 April 2008Incorporation (18 pages)