ROLESTAR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameROLESTAR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03009890
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ROLESTAR LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is ROLESTAR LIMITED located?

    Registered Office Address
    176 Pontefract Road
    Cudworth
    S72 8BE Barnsley
    Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ROLESTAR LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 11, 2017

    What are the latest filings for ROLESTAR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jan 16, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 11, 2017

    6 pagesAA

    Previous accounting period extended from Mar 31, 2017 to Apr 11, 2017

    1 pagesAA01

    Confirmation statement made on Jan 16, 2017 with updates

    6 pagesCS01

    Termination of appointment of Derek Webb as a director on Aug 31, 2016

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2016

    5 pagesAA

    Appointment of Mrs Linda Douglas as a director on Aug 31, 2016

    2 pagesAP01

    Annual return made up to Jan 16, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2016

    Statement of capital on Feb 03, 2016

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    5 pagesAA

    Annual return made up to Jan 16, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 30, 2015

    Statement of capital on Jan 30, 2015

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    5 pagesAA

    Annual return made up to Jan 16, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2014

    Statement of capital on Jan 27, 2014

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    6 pagesAA

    Annual return made up to Jan 16, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    6 pagesAA

    Annual return made up to Jan 16, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    6 pagesAA

    Annual return made up to Jan 16, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2010

    6 pagesAA

    Annual return made up to Jan 16, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Derek Webb on Jan 01, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2009

    6 pagesAA

    Who are the officers of ROLESTAR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OWEN, Gail
    23 Minsthorpe Lane
    South Elmsall
    WF9 2AU Pontefract
    West Yorkshire
    England
    Secretary
    23 Minsthorpe Lane
    South Elmsall
    WF9 2AU Pontefract
    West Yorkshire
    England
    British63254690001
    DOUGLAS, Linda
    176 Pontefract Road
    Cudworth
    S72 8BE Barnsley
    Yorkshire
    Director
    176 Pontefract Road
    Cudworth
    S72 8BE Barnsley
    Yorkshire
    EnglandEnglish215583110001
    MEARS, Neil Alexander
    79 Quarry Lane
    Upton
    WF9 1DA Pontefract
    West Yorkshire
    Secretary
    79 Quarry Lane
    Upton
    WF9 1DA Pontefract
    West Yorkshire
    British41963580001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    MEARS, Neil Alexander
    79 Quarry Lane
    Upton
    WF9 1DA Pontefract
    West Yorkshire
    Director
    79 Quarry Lane
    Upton
    WF9 1DA Pontefract
    West Yorkshire
    British41963580001
    WEBB, Derek
    Holgate House
    Wakefield Road
    WF9 5BX Pontefract
    Director
    Holgate House
    Wakefield Road
    WF9 5BX Pontefract
    United KingdomBritish53293190003
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Who are the persons with significant control of ROLESTAR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Linda Douglas
    176 Pontefract Road
    Cudworth
    S72 8BE Barnsley
    Yorkshire
    Sep 14, 2016
    176 Pontefract Road
    Cudworth
    S72 8BE Barnsley
    Yorkshire
    No
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ROLESTAR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Nov 29, 1999
    Delivered On Dec 01, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Rainforths wrangbrook road upton pontefract. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Dec 01, 1999Registration of a charge (395)
    Legal mortgage
    Created On Nov 29, 1999
    Delivered On Dec 01, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    222 balby road balby doncaster. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Dec 01, 1999Registration of a charge (395)
    Legal mortgage
    Created On Jun 23, 1998
    Delivered On Jun 26, 1998
    Satisfied
    Amount secured
    All monies due or to become duefrom the company and/or thornton court properties limited to the chargee on any account whatsoever
    Short particulars
    Property k/a main street upton west yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 26, 1998Registration of a charge (395)
    • Sep 28, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 13, 1997
    Delivered On Aug 19, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Rainforths wrangebrook road upton west yorkshire t/n WYK415369.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 19, 1997Registration of a charge (395)
    • Sep 28, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 06, 1997
    Delivered On Jun 12, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    37/39 high street, worsborough dale, barnsley, south yorkshire title number syk 103865, syk 79648.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 12, 1997Registration of a charge (395)
    • Sep 28, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 06, 1997
    Delivered On Jun 12, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 12, 1997Registration of a charge (395)
    • Sep 28, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 06, 1997
    Delivered On Feb 12, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    222 balby road doncaster south yorkshire t/n-syk 278671.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 12, 1997Registration of a charge (395)
    • Sep 28, 2000Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0