THE ROLLET COMPANY LIMITED

THE ROLLET COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTHE ROLLET COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03340782
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of THE ROLLET COMPANY LIMITED?

    • (2952) /

    Where is THE ROLLET COMPANY LIMITED located?

    Registered Office Address
    New Century House
    Corporation Street
    M60 4ES Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of THE ROLLET COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROLET COMPANY LIMITEDNov 15, 2000Nov 15, 2000
    QUESTARN LIMITEDMar 26, 1997Mar 26, 1997

    What are the latest accounts for THE ROLLET COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 11, 2011

    What are the latest filings for THE ROLLET COMPANY 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

    Annual return made up to Jul 31, 2011 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 03, 2011

    Statement of capital on Aug 03, 2011

    • Capital: GBP 10,100
    SH01

    Appointment of Mr Stephen Humes as a director

    2 pagesAP01

    Termination of appointment of Martyn Hulme as a director

    1 pagesTM01

    Termination of appointment of Martyn Wates as a director

    1 pagesTM01

    Accounts for a dormant company made up to Jan 11, 2011

    4 pagesAA

    Annual return made up to Jul 31, 2010 with full list of shareholders

    8 pagesAR01

    Director's details changed for Mr Martyn Alan Hulme on Aug 01, 2010

    2 pagesCH01

    Director's details changed for Mr Martyn James Wates on Aug 01, 2010

    2 pagesCH01

    Director's details changed for Mr Patrick Moynihan on Aug 01, 2010

    2 pagesCH01

    Director's details changed for Mr Anthony Philip James Crossland on Aug 01, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Jan 11, 2010

    4 pagesAA

    Termination of appointment of James Allen as a director

    1 pagesTM01

    Director's details changed for Mr Martyn James Wates on May 28, 2010

    2 pagesCH01

    Appointment of Mrs Caroline Jane Sellers as a secretary

    1 pagesAP03

    Appointment of Mrs Caroline Jane Sellers as a secretary

    1 pagesAP03

    Termination of appointment of Katherine Eldridge as a secretary

    1 pagesTM02

    legacy

    5 pages363a

    Accounts made up to Jan 10, 2009

    4 pagesAA

    Accounts made up to Jan 12, 2008

    4 pagesAA

    legacy

    5 pages363a

    legacy

    5 pages363a

    legacy

    1 pages288a

    Who are the officers of THE ROLLET COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SELLERS, Caroline Jane
    New Century House
    Corporation Street
    M60 4ES Manchester
    Secretary
    New Century House
    Corporation Street
    M60 4ES Manchester
    150259980001
    SELLERS, Caroline Jane
    New Century House
    Corporation Street
    M60 4ES Manchester
    Secretary
    New Century House
    Corporation Street
    M60 4ES Manchester
    150259880001
    CROSSLAND, Anthony Philip James
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    Director
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    United KingdomBritish125492370001
    HUMES, Stephen
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    Director
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    United KingdomBritish84087790001
    MOYNIHAN, Patrick
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    Director
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    United KingdomBritish87719730001
    BLOWER, Geoffrey
    Foxwood Legh Road
    SK12 2NF Disley
    Cheshire
    Secretary
    Foxwood Legh Road
    SK12 2NF Disley
    Cheshire
    British141330640001
    BUNTING, Adam
    44 Severn Drive
    Clayton
    ST5 4BH Newcastle
    Staffordshire
    Secretary
    44 Severn Drive
    Clayton
    ST5 4BH Newcastle
    Staffordshire
    British96108030001
    ELDRIDGE, Katherine Elizabeth
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    Secretary
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    British110230860001
    JONES, Philip Robert
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    Secretary
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    English43686960001
    KEW, Philip Anthony
    31 Maypole Gardens
    Wistowgate
    YO8 3TG Cawood
    North Yorkshire
    Secretary
    31 Maypole Gardens
    Wistowgate
    YO8 3TG Cawood
    North Yorkshire
    British84868550001
    SILVER, Steven Russell
    Farr Royd House
    72 Sun Lane
    LS29 7LT Burley In Wharfedale
    West Yorkshire
    Secretary
    Farr Royd House
    72 Sun Lane
    LS29 7LT Burley In Wharfedale
    West Yorkshire
    British182256460001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    ALLEN, James Patrick
    Leeming Barn
    Leeming Lane Thornthwaite
    HG3 2QU Harrogate
    North Yorkshire
    Director
    Leeming Barn
    Leeming Lane Thornthwaite
    HG3 2QU Harrogate
    North Yorkshire
    United KingdomBritish81536930001
    BEAUMONT, Martin Dudley
    Hand Green House
    Hand Green
    CW6 9SN Tarporley
    Cheshire
    Director
    Hand Green House
    Hand Green
    CW6 9SN Tarporley
    Cheshire
    United KingdomBritish10084840001
    BUNTING, Adam
    44 Severn Drive
    Clayton
    ST5 4BH Newcastle
    Staffordshire
    Director
    44 Severn Drive
    Clayton
    ST5 4BH Newcastle
    Staffordshire
    EnglandBritish96108030001
    CHALMERS, Arthur
    20 Brownsville Court
    Heaton Moor
    SK4 4PE Stockport
    Cheshire
    Director
    20 Brownsville Court
    Heaton Moor
    SK4 4PE Stockport
    Cheshire
    British52411490001
    CRAINE, Andrew Charles
    22 Watling Street
    BL8 2JJ Bury
    Lancashire
    Director
    22 Watling Street
    BL8 2JJ Bury
    Lancashire
    British7734520001
    ENNIS, Christopher John
    31 Haywood Crescent
    WA7 6NA Runcorn
    Cheshire
    Director
    31 Haywood Crescent
    WA7 6NA Runcorn
    Cheshire
    British81402200001
    FOGG, Derek
    44 Bridge Lane
    Bramhall
    SK7 3AL Stockport
    Cheshire
    Director
    44 Bridge Lane
    Bramhall
    SK7 3AL Stockport
    Cheshire
    British33071650001
    HULME, Martyn Alan
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    Director
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    United KingdomBritish77326830003
    JONES, Philip Robert
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    Director
    10 Crowhurst Drive
    Whitley
    WN1 2QH Wigan
    Lancashire
    United KingdomEnglish43686960001
    KEW, Philip Anthony
    31 Maypole Gardens
    Wistowgate
    YO8 3TG Cawood
    North Yorkshire
    Director
    31 Maypole Gardens
    Wistowgate
    YO8 3TG Cawood
    North Yorkshire
    EnglandBritish84868550001
    MARKS, Peter Vincent
    The Old Barn Low House Farm
    Otley Road
    BD16 3AZ Eldwick
    West Yorkshire
    Director
    The Old Barn Low House Farm
    Otley Road
    BD16 3AZ Eldwick
    West Yorkshire
    British98792520001
    PERT, Jeremy Michael
    Bank Farm
    Croxton
    ST21 6PE Stafford
    Staffordshire
    Director
    Bank Farm
    Croxton
    ST21 6PE Stafford
    Staffordshire
    EnglandBritish86336180001
    THOMPSON, Christopher Howard Gould
    1 Norfolk Road
    HG2 8DA Harrogate
    North Yorkshire
    Director
    1 Norfolk Road
    HG2 8DA Harrogate
    North Yorkshire
    United KingdomBritish38632440001
    WATES, Martyn James
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    Director
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    United KingdomBritish60114700002
    WATES, Martyn James
    3 Aylesby Close
    WA16 8AE Knutsford
    Cheshire
    Director
    3 Aylesby Close
    WA16 8AE Knutsford
    Cheshire
    United KingdomBritish60114700001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    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