This company is commonly known as Rodney Street Ltd. The company was founded 6 years ago and was given the registration number 11216825. The firm's registered office is in LYTHAM ST. ANNES. You can find them at 8 Edenfield, 2a Clifton Drive, Lytham St. Annes, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | RODNEY STREET LTD |
---|---|---|
Company Number | : | 11216825 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 February 2018 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Edenfield, 2a Clifton Drive, Lytham St. Annes, England, FY8 5RX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, South Clifton Street, Lytham St. Annes, England, FY8 5HN | Director | 29 March 2018 | Active |
Flat 4, 23 Carnatic Road, Liverpool, England, L18 8BF | Director | 13 February 2019 | Active |
47, Greasby Road, Greasby, England, CH49 3NF | Director | 21 February 2018 | Active |
8 Edenfield, 2a Clifton Drive, Lytham St. Annes, England, FY8 5RX | Director | 28 March 2018 | Active |
Mr Martin Joseph Wiggins | ||
Notified on | : | 01 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 186, Eaves Lane, Chorley, England, PR6 0AU |
Nature of control | : |
|
Mr David Yemiesibo Derefaka | ||
Notified on | : | 13 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 4, 23 Carnatic Road, Liverpool, England, L18 8BF |
Nature of control | : |
|
Mr Martin Joseph Wiggins | ||
Notified on | : | 28 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 47, Greasby Road, Greasby, England, CH49 3NF |
Nature of control | : |
|
Mr Oliver Gilkes | ||
Notified on | : | 21 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 47, Greasby Road, Greasby, England, CH49 3NF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Gazette | Gazette notice voluntary. | Download |
2024-03-11 | Dissolution | Dissolution application strike off company. | Download |
2024-02-01 | Officers | Change person director company with change date. | Download |
2024-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-21 | Gazette | Gazette filings brought up to date. | Download |
2023-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Gazette | Gazette notice compulsory. | Download |
2022-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-08 | Address | Change registered office address company with date old address new address. | Download |
2021-01-20 | Officers | Termination director company with name termination date. | Download |
2021-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-05 | Address | Change registered office address company with date old address new address. | Download |
2019-06-04 | Gazette | Gazette filings brought up to date. | Download |
2019-06-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-30 | Address | Change registered office address company with date old address new address. | Download |
2019-05-30 | Officers | Appoint person director company with name date. | Download |
2019-05-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.