This company is commonly known as Rockstone Cherry Limited. The company was founded 13 years ago and was given the registration number 07562616. The firm's registered office is in HOVE. You can find them at 1st Floor, 16-17 Boundary Road, Hove, East Sussex. This company's SIC code is 56302 - Public houses and bars.
Name | : | ROCKSTONE CHERRY LIMITED |
---|---|---|
Company Number | : | 07562616 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 14 March 2011 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor, 16-17 Boundary Road, Hove, East Sussex, BN3 4AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2/3, Pavilion Buildings, Brighton, BN1 1EE | Secretary | 20 September 2019 | Active |
2/3, Pavilion Buildings, Brighton, BN1 1EE | Director | 20 September 2019 | Active |
Offices B Crown House, 28 Winchester Road, Romsey, United Kingdom, SO51 8AA | Secretary | 15 June 2013 | Active |
7a, Bell Street, Romsey, England, SO51 8GY | Secretary | 12 February 2015 | Active |
41, Chalton Street, London, United Kingdom, NW1 1JD | Director | 14 March 2011 | Active |
The Rockstone, 63 Onslow Road, Southampton, United Kingdom, SO14 0JL | Director | 17 October 2011 | Active |
The Rockstone, 63 Onslow Road, Southampton, United Kingdom, SO14 0JL | Director | 17 October 2011 | Active |
The Rockstone, 63 Onslow Road, Southampton, United Kingdom, SO14 0JL | Director | 14 March 2011 | Active |
7a, Bell Street, Romsey, England, SO51 8GY | Director | 14 March 2017 | Active |
Mr Ronald Patrick Pringle | ||
Notified on | : | 20 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Address | : | 2/3, Pavilion Buildings, Brighton, BN1 1EE |
Nature of control | : |
|
Mrs Jennifer Joy Greenwood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Offices B Crown House, 28 Winchester Road, Romsey, United Kingdom, SO51 8AA |
Nature of control | : |
|
Mr John Kenneth Greenwood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Offices B Crown House, 28 Winchester Road, Romsey, United Kingdom, SO51 8AA |
Nature of control | : |
|
Mr Maximilian Greenwood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7a, Bell Street, Romsey, England, SO51 8GY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-20 | Gazette | Gazette dissolved liquidation. | Download |
2023-01-20 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-01-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-04 | Address | Change registered office address company with date old address new address. | Download |
2020-12-14 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2020-07-28 | Insolvency | Liquidation in administration progress report. | Download |
2020-02-28 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2020-01-31 | Insolvency | Liquidation in administration proposals. | Download |
2020-01-13 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2019-12-20 | Address | Change registered office address company with date old address new address. | Download |
2019-12-19 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-12-10 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2019-11-13 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2019-09-24 | Officers | Termination secretary company with name termination date. | Download |
2019-09-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-20 | Officers | Appoint person secretary company with name date. | Download |
2019-09-20 | Officers | Termination director company with name termination date. | Download |
2019-09-20 | Officers | Termination director company with name termination date. | Download |
2019-09-20 | Officers | Appoint person director company with name date. | Download |
2019-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-08 | Address | Change registered office address company with date old address new address. | Download |
2019-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-19 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.