Company number 04349693
Status Active
Incorporation Date 9 January 2002
Company Type Private Limited Company
Address 26 GOODALL STREET, WALSALL, WS1 1QL
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc
Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
GBP 300
. The most likely internet sites of THE ROCKET CLUB LIMITED are www.therocketclub.co.uk, and www.the-rocket-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The Rocket Club Limited is a Private Limited Company.
The company registration number is 04349693. The Rocket Club Limited has been working since 09 January 2002.
The present status of the company is Active. The registered address of The Rocket Club Limited is 26 Goodall Street Walsall Ws1 1ql. The cash in hand is £0.3k. It is £0k against last year. . DUNKLEY, Clint Andrew is a Director of the company. REDDY, Laurence is a Director of the company. Secretary LEWIN, John has been resigned. Secretary REDDY, Joyce has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director REDDY, William has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Public houses and bars".
the rocket club Key Finiance
LIABILITIES
n/a
CASH
£0.3k
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Secretary
LEWIN, John
Resigned: 01 May 2004
Appointed Date: 06 January 2003
Secretary
REDDY, Joyce
Resigned: 19 January 2015
Appointed Date: 01 February 2002
Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 06 January 2003
Appointed Date: 09 January 2002
Nominee Director
DLA NOMINEES LIMITED
Resigned: 06 January 2003
Appointed Date: 09 January 2002
Director
REDDY, William
Resigned: 19 January 2015
Appointed Date: 06 January 2003
81 years old
Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 06 January 2003
Appointed Date: 09 January 2002
Persons With Significant Control
Mr Laurence Reddy
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Clint Andrew Dunkley
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Ms Alison Reddy
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
THE ROCKET CLUB LIMITED Events
16 Jan 2017
Confirmation statement made on 9 January 2017 with updates
05 Oct 2016
Accounts for a dormant company made up to 31 January 2016
15 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
29 Oct 2015
Accounts for a dormant company made up to 31 January 2015
23 Jan 2015
Termination of appointment of Joyce Reddy as a secretary on 19 January 2015
...
... and 39 more events
03 Apr 2003
Registered office changed on 03/04/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
03 Apr 2003
Secretary resigned
03 Apr 2003
Director resigned
28 Jan 2002
Company name changed broomco (2782) LIMITED\certificate issued on 28/01/02
09 Jan 2002
Incorporation