Company NameRockstar Leisure Limited
Company StatusDissolved
Company Number08169467
CategoryPrivate Limited Company
Incorporation Date6 August 2012(11 years, 8 months ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Ricky Yip
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2012(same day as company formation)
RoleAccountant/ Manager
Country of ResidenceEngland
Correspondence AddressGnt Block C 16-1, 1 Watson Street
Manchester
M3 4EF
Director NameMr Andy Kan Fung Yip
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2012(same day as company formation)
RoleAirline Pilot
Country of ResidenceEngland
Correspondence AddressGnt Block B 11-7 1 Watson Street
Manchester
M3 4EH
Director NameMr Kam Fai Yip
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2012(same day as company formation)
RoleOperations Manager (Leisure)
Country of ResidenceEngland
Correspondence Address47 Boar Green Close
Moston
Manchester
M40 3AW
Director NameMr Simon Yip
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2012(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence AddressGnt Block C 16-1 1 Watson Street
Manchester
M3 4EE

Location

Registered AddressAstute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£19,017
Cash£508
Current Liabilities£124,931

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

12 January 2021Final Gazette dissolved following liquidation (1 page)
12 October 2020Return of final meeting in a creditors' voluntary winding up (25 pages)
20 January 2020Liquidators' statement of receipts and payments to 19 November 2019 (16 pages)
10 December 2018Registered office address changed from Gnt Block B 11-7 1 Watson Street Manchester M3 4EH to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 10 December 2018 (2 pages)
7 December 2018Statement of affairs (11 pages)
7 December 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-20
(1 page)
7 December 2018Appointment of a voluntary liquidator (3 pages)
8 November 2018Termination of appointment of Simon Yip as a director on 1 November 2018 (1 page)
6 November 2018Termination of appointment of Andy Kan Fung Yip as a director on 28 September 2018 (1 page)
18 October 2018Resolutions
  • RES13 ‐ Sale approved 17/09/2018
(6 pages)
25 September 2018Termination of appointment of Kam Fai Yip as a director on 14 September 2018 (1 page)
14 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
4 November 2017Compulsory strike-off action has been discontinued (1 page)
4 November 2017Compulsory strike-off action has been discontinued (1 page)
2 November 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
29 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
29 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
6 September 2016Director's details changed for Mr Ricky Yip on 1 August 2016 (2 pages)
6 September 2016Confirmation statement made on 6 August 2016 with updates (8 pages)
6 September 2016Director's details changed for Mr Ricky Yip on 1 August 2016 (2 pages)
6 September 2016Confirmation statement made on 6 August 2016 with updates (8 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
30 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
16 November 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 40
(6 pages)
16 November 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 40
(6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
12 December 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 40
(6 pages)
12 December 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 40
(6 pages)
12 December 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 40
(6 pages)
6 December 2014Compulsory strike-off action has been discontinued (1 page)
6 December 2014Compulsory strike-off action has been discontinued (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
7 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
7 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
20 November 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 40
(6 pages)
20 November 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 40
(6 pages)
20 November 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 40
(6 pages)
6 August 2012Incorporation (24 pages)
6 August 2012Incorporation (24 pages)