Company NameRoland Davis Officepoint Limited
DirectorStephen Brian Parry
Company StatusDissolved
Company Number00402626
CategoryPrivate Limited Company
Incorporation Date2 January 1946(78 years, 4 months ago)
Previous NameRoland Davis (Office Equipment) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameStephen Brian Parry
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1994(48 years, 9 months after company formation)
Appointment Duration29 years, 7 months
RoleSales & Marketing Director
Correspondence Address50 Cardwell Avenue
Sheffield
South Yorkshire
S13 7XA
Secretary NameGillian Betty Parry
NationalityBritish
StatusCurrent
Appointed23 February 2001(55 years, 2 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Correspondence Address50 Cardwell Avenue
Woodhouse
Sheffield
South Yorkshire
S13 7XA
Director NameMr Philip David Allen
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(45 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 23 February 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Birkdale Avenue
Dinnington
Sheffield
S25 2SX
Director NameMr Michael Henry Garde
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(45 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 1994)
RoleSolicitor
Correspondence AddressThe Croft Bretton
Eyam
Sheffield
South Yorkshire
S30 1QD
Director NameMrs Myra Holt Garde
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(45 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 1994)
RoleCollege Lecturer
Correspondence AddressThe Croft Bretton
Eyam
Sheffield
South Yorkshire
S30 1QD
Secretary NameMr Michael Henry Garde
NationalityBritish
StatusResigned
Appointed27 June 1991(45 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 1997)
RoleCompany Director
Correspondence AddressThe Croft Bretton
Eyam
Sheffield
South Yorkshire
S30 1QD
Secretary NameStephen Brian Parry
NationalityBritish
StatusResigned
Appointed01 June 1997(51 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 February 2001)
RoleSalesman
Correspondence Address50 Cardwell Avenue
Sheffield
South Yorkshire
S13 7XA

Location

Registered AddressOmega Court 368 Cemetery Road
Sheffield
South Yorkshire
S11 8FT
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£11,041
Cash£78
Current Liabilities£102,712

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 July 2006Dissolved (1 page)
19 April 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
7 October 2005Liquidators statement of receipts and payments (5 pages)
7 April 2005Liquidators statement of receipts and payments (5 pages)
7 October 2004Liquidators statement of receipts and payments (5 pages)
16 April 2004Liquidators statement of receipts and payments (5 pages)
31 March 2003Appointment of a voluntary liquidator (1 page)
31 March 2003Statement of affairs (8 pages)
31 March 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 March 2003Registered office changed on 21/03/03 from: omega court 368 cemetery road sheffield south yorkshire S11 8FT (1 page)
5 February 2003Registered office changed on 05/02/03 from: unit 7 riverside park sheaf gardens sheffield S2 4BB (1 page)
5 August 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
18 July 2001Full accounts made up to 30 April 2001 (8 pages)
17 July 2001Return made up to 27/06/01; full list of members (6 pages)
21 March 2001Memorandum and Articles of Association (13 pages)
20 March 2001Secretary resigned (1 page)
20 March 2001New secretary appointed (2 pages)
20 March 2001Director resigned (1 page)
23 August 2000Return made up to 27/06/00; full list of members (6 pages)
23 August 2000Full accounts made up to 30 April 2000 (8 pages)
14 February 2000Full accounts made up to 30 April 1999 (9 pages)
14 February 2000Accounting reference date shortened from 30/09/99 to 30/04/99 (1 page)
15 July 1999Return made up to 27/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 1999Accounts for a small company made up to 30 September 1998 (8 pages)
4 March 1999Registered office changed on 04/03/99 from: 4-7, east parade, sheffield S. yorks S1 1JL (1 page)
25 September 1998Company name changed roland davis (office equipment) LIMITED\certificate issued on 28/09/98 (2 pages)
7 July 1998Return made up to 27/06/98; no change of members (4 pages)
18 March 1998Accounts for a small company made up to 30 September 1997 (8 pages)
22 July 1997Return made up to 27/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 July 1997Secretary resigned (1 page)
1 July 1997New secretary appointed (2 pages)
7 March 1997Accounts for a small company made up to 30 September 1996 (8 pages)
24 June 1996Return made up to 27/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 March 1996Accounts for a small company made up to 30 September 1995 (7 pages)
21 July 1995Return made up to 27/06/95; no change of members (4 pages)
22 March 1995Return made up to 31/01/95; full list of members (6 pages)
10 March 1995Accounts for a small company made up to 30 September 1994 (7 pages)