THE ROLLET COMPANY LIMITED
Overview
| Company Name | THE ROLLET COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03340782 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of THE ROLLET COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| ROLET COMPANY LIMITED | Nov 15, 2000 | Nov 15, 2000 |
| QUESTARN LIMITED | Mar 26, 1997 | Mar 26, 1997 |
What are the latest accounts for THE ROLLET COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 11, 2011 |
What are the latest filings for THE ROLLET COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jul 31, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Stephen Humes as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Martyn Hulme as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Martyn Wates as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Jul 31, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||
Director's details changed for Mr Martyn Alan Hulme on Aug 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Martyn James Wates on Aug 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Patrick Moynihan on Aug 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Anthony Philip James Crossland on Aug 01, 2010 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2010 | 4 pages | AA | ||||||||||
Termination of appointment of James Allen as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Martyn James Wates on May 28, 2010 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Caroline Jane Sellers as a secretary | 1 pages | AP03 | ||||||||||
Appointment of Mrs Caroline Jane Sellers as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Katherine Eldridge as a secretary | 1 pages | TM02 | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Accounts made up to Jan 10, 2009 | 4 pages | AA | ||||||||||
Accounts made up to Jan 12, 2008 | 4 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Who are the officers of THE ROLLET COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SELLERS, Caroline Jane | Secretary | New Century House Corporation Street M60 4ES Manchester | 150259980001 | |||||||
| SELLERS, Caroline Jane | Secretary | New Century House Corporation Street M60 4ES Manchester | 150259880001 | |||||||
| CROSSLAND, Anthony Philip James | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | United Kingdom | British | 125492370001 | |||||
| HUMES, Stephen | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | United Kingdom | British | 84087790001 | |||||
| MOYNIHAN, Patrick | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | United Kingdom | British | 87719730001 | |||||
| BLOWER, Geoffrey | Secretary | Foxwood Legh Road SK12 2NF Disley Cheshire | British | 141330640001 | ||||||
| BUNTING, Adam | Secretary | 44 Severn Drive Clayton ST5 4BH Newcastle Staffordshire | British | 96108030001 | ||||||
| ELDRIDGE, Katherine Elizabeth | Secretary | 5 Stanley Avenue Hazel Grove SK7 4ED Stockport | British | 110230860001 | ||||||
| JONES, Philip Robert | Secretary | 10 Crowhurst Drive Whitley WN1 2QH Wigan Lancashire | English | 43686960001 | ||||||
| KEW, Philip Anthony | Secretary | 31 Maypole Gardens Wistowgate YO8 3TG Cawood North Yorkshire | British | 84868550001 | ||||||
| SILVER, Steven Russell | Secretary | Farr Royd House 72 Sun Lane LS29 7LT Burley In Wharfedale West Yorkshire | British | 182256460001 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| ALLEN, James Patrick | Director | Leeming Barn Leeming Lane Thornthwaite HG3 2QU Harrogate North Yorkshire | United Kingdom | British | 81536930001 | |||||
| BEAUMONT, Martin Dudley | Director | Hand Green House Hand Green CW6 9SN Tarporley Cheshire | United Kingdom | British | 10084840001 | |||||
| BUNTING, Adam | Director | 44 Severn Drive Clayton ST5 4BH Newcastle Staffordshire | England | British | 96108030001 | |||||
| CHALMERS, Arthur | Director | 20 Brownsville Court Heaton Moor SK4 4PE Stockport Cheshire | British | 52411490001 | ||||||
| CRAINE, Andrew Charles | Director | 22 Watling Street BL8 2JJ Bury Lancashire | British | 7734520001 | ||||||
| ENNIS, Christopher John | Director | 31 Haywood Crescent WA7 6NA Runcorn Cheshire | British | 81402200001 | ||||||
| FOGG, Derek | Director | 44 Bridge Lane Bramhall SK7 3AL Stockport Cheshire | British | 33071650001 | ||||||
| HULME, Martyn Alan | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | United Kingdom | British | 77326830003 | |||||
| JONES, Philip Robert | Director | 10 Crowhurst Drive Whitley WN1 2QH Wigan Lancashire | United Kingdom | English | 43686960001 | |||||
| KEW, Philip Anthony | Director | 31 Maypole Gardens Wistowgate YO8 3TG Cawood North Yorkshire | England | British | 84868550001 | |||||
| MARKS, Peter Vincent | Director | The Old Barn Low House Farm Otley Road BD16 3AZ Eldwick West Yorkshire | British | 98792520001 | ||||||
| PERT, Jeremy Michael | Director | Bank Farm Croxton ST21 6PE Stafford Staffordshire | England | British | 86336180001 | |||||
| THOMPSON, Christopher Howard Gould | Director | 1 Norfolk Road HG2 8DA Harrogate North Yorkshire | United Kingdom | British | 38632440001 | |||||
| WATES, Martyn James | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | United Kingdom | British | 60114700002 | |||||
| WATES, Martyn James | Director | 3 Aylesby Close WA16 8AE Knutsford Cheshire | United Kingdom | British | 60114700001 | |||||
| LONDON LAW SERVICES LIMITED | 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