UKBizDB.co.uk

ROCK HOUSE TRAINING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rock House Training Limited. The company was founded 34 years ago and was given the registration number 02464101. The firm's registered office is in CREWE. You can find them at C/o Mackenzie Goldberg Johnson Limited, Scope House, Crewe, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ROCK HOUSE TRAINING LIMITED
Company Number:02464101
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 January 1990
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Mackenzie Goldberg Johnson Limited, Scope House, Crewe, Cheshire, CW1 6DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
259 Hanley Road, Sneyd Green, Stoke On Trent, ST1 6DF

Secretary03 March 2003Active
259, Hanley Road, Sneyd Green, Stoke-On-Trent, United Kingdom, ST1 6DF

Director09 November 2004Active
81 Trentham Road, Dresden, Stoke-On-Trent, United Kingdom, ST3 4EE

Director23 September 2009Active
Rock House Cottage, Rock House Drive, Barlaston, Stoke On Trent, ST12 9EA

Secretary-Active
Rock House, Rock House Drive, Barlaston, Stoke On Trent, ST12 9EA

Secretary01 May 2000Active
Oak Barn, 1 Little Ingestre Bans, Ingestre, Stafford, ST18 0ZF

Director-Active
Rock House Cottage, Rock House Drive Barlaston, Stoke On Trent, ST12 9EA

Director-Active
432 Lightwood Road, Longton, Stoke On Trent, ST3 7EY

Director08 October 2002Active
Rock House Cottage, Rock House Drive, Barlaston, Stoke On Trent, ST12 9EA

Director-Active
18 Augustine Close, Aston Lodge, Stone, ST15 8XX

Director09 November 2004Active
Rock House, Rock House Drive, Barlaston, Stoke On Trent, ST12 9EA

Director01 May 2000Active
Rock House, Rock House Drive, Barlaston, Stoke On Trent, ST12 9EA

Director-Active
259 Hanley Road, Sneyd Green, Stoke On Trent, ST1 6DF

Director-Active
Office 9, Parkhall Business Village, Parkhall Road, Longton, ST3 5XA

Director08 October 2009Active
7 Draycott Drive, Newcastle Under Lyme, ST5 7SU

Director03 September 1992Active

People with Significant Control

Mrs Lindsey Dorwin La Castra
Notified on:26 January 2018
Status:Active
Date of birth:November 1951
Nationality:Australian
Address:Scope House, Weston Road, Crewe, CW1 6DD
Nature of control:
  • Significant influence or control as trust
Mrs Angela Gordon-Foley
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Address:259 Hanley Road, Sneyd Green, Stoke-On-Trent, ST1 6DF
Nature of control:
  • Significant influence or control
Mr Ian Duncan Wallace
Notified on:06 April 2016
Status:Active
Date of birth:June 1941
Nationality:British
Country of residence:United Kingdom
Address:81 Trentham Road, Dresden, Stoke-On-Trent, United Kingdom, ST3 4EE
Nature of control:
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-16Accounts

Accounts with accounts type total exemption full.

Download
2020-09-11Address

Change registered office address company with date old address new address.

Download
2020-09-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-09Resolution

Resolution.

Download
2020-09-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-08-13Persons with significant control

Cessation of a person with significant control.

Download
2020-02-17Address

Change registered office address company with date old address new address.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-02-13Persons with significant control

Change to a person with significant control.

Download
2019-02-12Officers

Change person director company with change date.

Download
2019-02-09Officers

Change person director company with change date.

Download
2019-02-09Persons with significant control

Change to a person with significant control.

Download
2019-02-09Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Persons with significant control

Change to a person with significant control.

Download
2018-12-19Persons with significant control

Change to a person with significant control.

Download
2018-12-18Officers

Change person director company with change date.

Download
2018-12-18Officers

Change person director company with change date.

Download
2018-09-06Officers

Termination director company with name termination date.

Download
2018-04-11Mortgage

Mortgage satisfy charge full.

Download
2018-02-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.