ROCK MOUNT SERVICE STATIONS LIMITED
SOUTHPORT

Hellopages » Merseyside » Sefton » PR9 9LY

Company number 00816743
Status Active
Incorporation Date 21 August 1964
Company Type Private Limited Company
Address FORSHAWS CHARTERED ACCOUNTANTS, RAILEX BUSINESS CENTRE CROSSENS WAY, SOUTHPORT, MERSEYSIDE, PR9 9LY
Home Country United Kingdom
Nature of Business 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Previous accounting period extended from 31 May 2016 to 31 July 2016; Confirmation statement made on 31 December 2016 with updates; Satisfaction of charge 008167430009 in full. The most likely internet sites of ROCK MOUNT SERVICE STATIONS LIMITED are www.rockmountservicestations.co.uk, and www.rock-mount-service-stations.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and two months. Rock Mount Service Stations Limited is a Private Limited Company. The company registration number is 00816743. Rock Mount Service Stations Limited has been working since 21 August 1964. The present status of the company is Active. The registered address of Rock Mount Service Stations Limited is Forshaws Chartered Accountants Railex Business Centre Crossens Way Southport Merseyside Pr9 9ly. The company`s financial liabilities are £124.76k. It is £104.48k against last year. The cash in hand is £23.99k. It is £23.92k against last year. And the total assets are £81.65k, which is £-46.49k against last year. HANDLEY, Patricia is a Secretary of the company. DOUGHERTY, Anita Ann is a Director of the company. DOUGHERTY, Rebecca Ann is a Director of the company. Director HOLLINS, Joseph Eric has been resigned. The company operates in "Retail sale of automotive fuel in specialised stores".


rock mount service stations Key Finiance

LIABILITIES £124.76k
+515%
CASH £23.99k
+34167%
TOTAL ASSETS £81.65k
-37%
All Financial Figures

Current Directors


Director
DOUGHERTY, Anita Ann

78 years old

Director
DOUGHERTY, Rebecca Ann
Appointed Date: 01 December 1994
55 years old

Resigned Directors

Director
HOLLINS, Joseph Eric
Resigned: 15 May 1999
102 years old

Persons With Significant Control

Anita Ann Dougherty
Notified on: 29 December 2016
78 years old
Nature of control: Ownership of shares – 75% or more

Rebecca Ann Dougherty
Notified on: 29 December 2016
55 years old
Nature of control: Has significant influence or control

ROCK MOUNT SERVICE STATIONS LIMITED Events

28 Feb 2017
Previous accounting period extended from 31 May 2016 to 31 July 2016
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
15 Aug 2016
Satisfaction of charge 008167430009 in full
08 Feb 2016
Total exemption small company accounts made up to 31 May 2015
29 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100

...
... and 74 more events
27 Feb 1987
Accounts for a small company made up to 31 May 1985

27 Feb 1987
Return made up to 31/12/86; full list of members

18 Nov 1986
First gazette

28 Apr 1983
Accounts made up to 31 May 1982
21 Aug 1964
Incorporation

ROCK MOUNT SERVICE STATIONS LIMITED Charges

29 October 2014
Charge code 0081 6743 0009
Delivered: 30 October 2014
Status: Satisfied on 15 August 2016
Persons entitled: National Westminster Bank PLC
Description: Land on south east side of heath road, runcorn, cheshire as…
15 April 1998
Charge by way of legal mortgage
Delivered: 23 April 1998
Status: Outstanding
Persons entitled: Bp Oil UK Limited and Mobil Oil Company Limited
Description: Property k/a rock mount service station victoria road…
4 September 1995
Legal charge
Delivered: 8 September 1995
Status: Outstanding
Persons entitled: Mobil Oil Company Limited
Description: First the f/h property k/a rockmount service station…
6 October 1989
Legal charge
Delivered: 18 October 1989
Status: Outstanding
Persons entitled: Mobil Oil Company Limited
Description: Rockmount service station victoria road, runcorn, cheshire.
6 October 1989
Legal mortgage
Delivered: 12 October 1989
Status: Satisfied on 23 April 1998
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a part rockmount service station victoria…
6 October 1989
Legal mortgage
Delivered: 12 October 1989
Status: Satisfied on 23 April 1998
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a, rockmount services station victoria road…
30 January 1981
Supplemental mortgage
Delivered: 17 February 1981
Status: Satisfied on 23 April 1998
Persons entitled: Amoco (U.K.) Limited
Description: F/H land k/a rockmount service station, victoria road…
24 July 1973
Further charge
Delivered: 30 July 1973
Status: Satisfied on 23 April 1998
Persons entitled: Amoco (U.K.) LTD.
Description: Rock mount service station victoria road, runcorn cheshire.
9 November 1964
Mortgage
Delivered: 20 November 1964
Status: Satisfied on 23 April 1998
Persons entitled: Amoco (U.K.) LTD.
Description: Land known as rock mount victoria road, runcorn, cheshire &…