Company NameRooks Shropshire Limited
Company StatusDissolved
Company Number04252415
CategoryPrivate Limited Company
Incorporation Date16 July 2001(22 years, 9 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameFBC 281 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Colin Michael Mayes
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2006(4 years, 11 months after company formation)
Appointment Duration14 years, 8 months (closed 16 March 2021)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBurhill Burwood Road
Walton On Thames
Surrey
KT12 4BX
Secretary NameMr James Conlan
NationalityBritish
StatusClosed
Appointed28 September 2006(5 years, 2 months after company formation)
Appointment Duration14 years, 5 months (closed 16 March 2021)
RoleChartered Accountant&Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurhill Burwood Road
Walton On Thames
Surrey
KT12 4BX
Director NameMr James Conlan
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2006(5 years, 5 months after company formation)
Appointment Duration14 years, 3 months (closed 16 March 2021)
RoleChartered Accountant&Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurhill Burwood Road
Walton On Thames
Surrey
KT12 4BX
Director NamePhilip Glen Brook
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(2 weeks, 2 days after company formation)
Appointment Duration1 year, 5 months (resigned 08 January 2003)
RoleManager
Correspondence Address16 Stokesay Fore
Telford
Salop
TF7 4QA
Director NameMr Michael Anthony Richards
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(2 weeks, 2 days after company formation)
Appointment Duration1 year, 5 months (resigned 08 January 2003)
RoleManager
Country of ResidenceEngland
Correspondence AddressTontine 5 Wilton Road
Balsall Common
Coventry
Warwickshire
CV7 7QW
Secretary NameMr Michael Anthony Richards
NationalityBritish
StatusResigned
Appointed01 August 2001(2 weeks, 2 days after company formation)
Appointment Duration1 year, 5 months (resigned 08 January 2003)
RoleManager
Country of ResidenceEngland
Correspondence AddressTontine 5 Wilton Road
Balsall Common
Coventry
Warwickshire
CV7 7QW
Director NamePatrick Nigel Mitchell
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(1 year, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe New Studio
Headley Road Grayshott
Hindhead
Surrey
GU26 6PD
Director NamePeter James Robinson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(1 year, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 March 2005)
RoleCompany Director
Correspondence Address86 Wodeland Avenue
Guildford
Surrey
GU2 4LD
Director NameKenneth Charles Steven
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(1 year, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 September 2006)
RoleCompany Director
Correspondence Address19 Thames Street
Windsor
Berkshire
SL4 1PL
Secretary NameKenneth Charles Steven
NationalityBritish
StatusResigned
Appointed08 January 2003(1 year, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 September 2006)
RoleCompany Director
Correspondence Address19 Thames Street
Windsor
Berkshire
SL4 1PL
Director NameMr Colin Michael Mayes
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2006(4 years, 11 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 31 July 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Highfields
Westoning
Bedfordshire
MK45 5EN
Director NameFBC Nominees Limited (Corporation)
StatusResigned
Appointed16 July 2001(same day as company formation)
Correspondence Address6-10 George Street
Snow Hill
Wolverhampton
West Midlands
WV2 4DN
Director NameRouth Holdings Limited (Corporation)
StatusResigned
Appointed16 July 2001(same day as company formation)
Correspondence Address6-10 George Street
Snow Hill
Wolverhampton
West Midlands
WV2 4DN
Secretary NameFBC Nominees Limited (Corporation)
StatusResigned
Appointed16 July 2001(same day as company formation)
Correspondence Address6-10 George Street
Snow Hill
Wolverhampton
West Midlands
Wv2 4dn

Contact

Websitetheshropshire.co.uk
Telephone01952 677800
Telephone regionTelford

Location

Registered AddressBurhill
Burwood Road
Walton On Thames
Surrey
KT12 4BX
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWeybridge St George's Hill
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Shropshire County Leisure LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 December 2020First Gazette notice for voluntary strike-off (1 page)
26 November 2020Application to strike the company off the register (1 page)
22 September 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
21 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
14 August 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
31 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
12 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
27 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
1 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
1 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
20 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(4 pages)
20 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(4 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
6 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(4 pages)
6 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(4 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
9 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
9 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
21 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
21 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
18 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
24 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
24 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
19 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (3 pages)
19 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (3 pages)
7 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
7 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
17 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
16 August 2010Director's details changed for Mr James Conlan on 16 July 2010 (2 pages)
16 August 2010Secretary's details changed for Mr James Conlan on 16 July 2010 (1 page)
16 August 2010Secretary's details changed for Mr James Conlan on 16 July 2010 (1 page)
16 August 2010Director's details changed for Mr Colin Michael Mayes on 16 July 2010 (2 pages)
16 August 2010Director's details changed for Mr Colin Michael Mayes on 16 July 2010 (2 pages)
16 August 2010Director's details changed for Mr James Conlan on 16 July 2010 (2 pages)
27 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
27 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
14 August 2009Return made up to 16/07/09; full list of members (3 pages)
14 August 2009Return made up to 16/07/09; full list of members (3 pages)
24 November 2008Director and secretary's change of particulars / james conlan / 01/10/2008 (1 page)
24 November 2008Director and secretary's change of particulars / james conlan / 01/10/2008 (1 page)
24 November 2008Director and secretary's change of particulars / james conlan / 01/10/2008 (1 page)
24 November 2008Director and secretary's change of particulars / james conlan / 01/10/2008 (1 page)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
17 July 2008Location of register of members (1 page)
17 July 2008Location of register of members (1 page)
17 July 2008Registered office changed on 17/07/2008 from burhill walton on thames surrey KT12 4BX (1 page)
17 July 2008Registered office changed on 17/07/2008 from burhill walton on thames surrey KT12 4BX (1 page)
17 July 2008Location of debenture register (1 page)
17 July 2008Return made up to 16/07/08; full list of members (3 pages)
17 July 2008Return made up to 16/07/08; full list of members (3 pages)
17 July 2008Location of debenture register (1 page)
23 November 2007Return made up to 16/07/07; full list of members (2 pages)
23 November 2007New director appointed (1 page)
23 November 2007Return made up to 16/07/07; full list of members (2 pages)
23 November 2007New director appointed (1 page)
27 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
27 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
15 January 2007New director appointed (1 page)
15 January 2007New director appointed (1 page)
10 October 2006Secretary resigned;director resigned (1 page)
10 October 2006Secretary resigned;director resigned (1 page)
4 October 2006New secretary appointed (2 pages)
4 October 2006New secretary appointed (2 pages)
28 September 2006Return made up to 16/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
28 September 2006Return made up to 16/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
24 August 2006Director resigned (1 page)
24 August 2006Director resigned (1 page)
16 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
16 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
19 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
19 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
26 July 2005Return made up to 16/07/05; full list of members (7 pages)
26 July 2005Return made up to 16/07/05; full list of members (7 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
13 September 2004Return made up to 16/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 September 2004Return made up to 16/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 May 2004Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
28 May 2004Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
21 November 2003Return made up to 16/07/03; full list of members (7 pages)
21 November 2003Return made up to 16/07/03; full list of members (7 pages)
6 May 2003Auditor's resignation (1 page)
6 May 2003Auditor's resignation (1 page)
7 February 2003Registered office changed on 07/02/03 from: muxton grange muxton telford shropshire TF2 8FQ (1 page)
7 February 2003Registered office changed on 07/02/03 from: muxton grange muxton telford shropshire TF2 8FQ (1 page)
17 January 2003Accounts for a dormant company made up to 31 July 2002 (3 pages)
17 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 2003Accounts for a dormant company made up to 31 July 2002 (3 pages)
17 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 2003Secretary resigned;director resigned (1 page)
15 January 2003Director resigned (1 page)
15 January 2003New director appointed (2 pages)
15 January 2003New secretary appointed;new director appointed (2 pages)
15 January 2003New director appointed (2 pages)
15 January 2003Director resigned (1 page)
15 January 2003Secretary resigned;director resigned (1 page)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
15 January 2003New secretary appointed;new director appointed (2 pages)
19 August 2002Return made up to 16/07/02; full list of members (7 pages)
19 August 2002Return made up to 16/07/02; full list of members (7 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New secretary appointed;new director appointed (2 pages)
13 August 2001New secretary appointed;new director appointed (2 pages)
13 August 2001New director appointed (2 pages)
7 August 2001Secretary resigned;director resigned (1 page)
7 August 2001Registered office changed on 07/08/01 from: 6-10 george street snow hill wolverhampton west midlands WV2 4DN (1 page)
7 August 2001Director resigned (1 page)
7 August 2001Registered office changed on 07/08/01 from: 6-10 george street snow hill wolverhampton west midlands WV2 4DN (1 page)
7 August 2001Director resigned (1 page)
7 August 2001Secretary resigned;director resigned (1 page)
3 August 2001Company name changed fbc 281 LIMITED\certificate issued on 03/08/01 (2 pages)
3 August 2001Company name changed fbc 281 LIMITED\certificate issued on 03/08/01 (2 pages)
16 July 2001Incorporation (23 pages)
16 July 2001Incorporation (23 pages)