This company is commonly known as Rookby Rational Ltd. The company was founded 8 years ago and was given the registration number 10119933. The firm's registered office is in BRADFORD. You can find them at 191 Washington Street, , Bradford, . This company's SIC code is 56290 - Other food services.
Name | : | ROOKBY RATIONAL LTD |
---|---|---|
Company Number | : | 10119933 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 April 2016 |
End of financial year | : | 30 April 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 191 Washington Street, Bradford, United Kingdom, BD8 9QP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 24 September 2020 | Active |
13, Bank View, Brockholes, Holmfirth, United Kingdom, HD9 7AU | Director | 08 September 2016 | Active |
24 Whinfield Drive, Keighley, United Kingdom, BD22 6PQ | Director | 26 June 2019 | Active |
8 Crookes Lane, Barnsley, United Kingdom, S71 3JT | Director | 19 May 2020 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 12 April 2016 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
18 Berkeley Avenue, Hounslow, United Kingdom, TW4 6LA | Director | 31 August 2018 | Active |
253 Leeds Road, Nelson, United Kingdom, BB9 8EJ | Director | 28 October 2019 | Active |
West Croft, London Road, Attleborough, United Kingdom, NR17 2DE | Director | 23 March 2017 | Active |
29 Rectory Gardens, Todwick, Sheffield, United Kingdom, S26 1JU | Director | 01 June 2018 | Active |
30 Lomond Place, Irvine, Scotland, KA12 9PG | Director | 04 December 2018 | Active |
Dr Mohammed Ayyaz | ||
Notified on | : | 24 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 191 Washington Street, Bradford, United Kingdom, BD8 9QP |
Nature of control | : |
|
Mr Phillip Coates | ||
Notified on | : | 19 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1995 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 Crookes Lane, Barnsley, United Kingdom, S71 3JT |
Nature of control | : |
|
Mr Asis Hussain | ||
Notified on | : | 28 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1999 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 253 Leeds Road, Nelson, United Kingdom, BB9 8EJ |
Nature of control | : |
|
Mr Peter Campbell | ||
Notified on | : | 26 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 24 Whinfield Drive, Keighley, United Kingdom, BD22 6PQ |
Nature of control | : |
|
Mr Robert O'Donnell | ||
Notified on | : | 04 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 30 Lomond Place, Irvine, Scotland, KA12 9PG |
Nature of control | : |
|
Mr Inacio Fernandes | ||
Notified on | : | 31 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1951 |
Nationality | : | Portuguese |
Country of residence | : | United Kingdom |
Address | : | 18 Berkeley Avenue, Hounslow, United Kingdom, TW4 6LA |
Nature of control | : |
|
Mr Simon Madin | ||
Notified on | : | 01 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 29 Rectory Gardens, Todwick, Sheffield, United Kingdom, S26 1JU |
Nature of control | : |
|
Mr Terry Dunne | ||
Notified on | : | 05 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35 Redhouse Lane, Leeds, England, LS7 4RA |
Nature of control | : |
|
Paul Kaila | ||
Notified on | : | 23 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | West Croft, London Road, Attleborough, United Kingdom, NR17 2DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-11 | Gazette | Gazette dissolved voluntary. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-23 | Gazette | Gazette notice voluntary. | Download |
2021-02-16 | Dissolution | Dissolution application strike off company. | Download |
2021-01-11 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-24 | Address | Change registered office address company with date old address new address. | Download |
2020-09-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-24 | Officers | Termination director company with name termination date. | Download |
2020-09-24 | Officers | Appoint person director company with name date. | Download |
2020-06-11 | Address | Change registered office address company with date old address new address. | Download |
2020-06-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-11 | Officers | Appoint person director company with name date. | Download |
2020-06-11 | Officers | Termination director company with name termination date. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-20 | Address | Change registered office address company with date old address new address. | Download |
2019-11-20 | Officers | Termination director company with name termination date. | Download |
2019-11-20 | Officers | Appoint person director company with name date. | Download |
2019-11-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-12 | Officers | Termination director company with name termination date. | Download |
2019-07-12 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.