Company NameRohilla Resources Limited
Company StatusDissolved
Company Number02370065
CategoryPrivate Limited Company
Incorporation Date10 April 1989(34 years, 12 months ago)
Dissolution Date4 September 2007 (16 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGeoffrey Thomas Grimshaw
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1991(2 years after company formation)
Appointment Duration16 years, 5 months (closed 04 September 2007)
RoleSales Manager
Correspondence Address1 Sandsacre Drive
Bridlington
North Humberside
YO16 5UA
Director NameMr Frank Henry McMahon
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1991(2 years after company formation)
Appointment Duration16 years, 5 months (closed 04 September 2007)
RoleManaging Director - Accountant
Country of ResidenceEngland
Correspondence AddressBarcroft 21 Betton Rise
East Ayton
Scarborough
YO13 9HU
Director NameMr Michael William Varley
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1991(2 years after company formation)
Appointment Duration16 years, 5 months (closed 04 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Ruswarp Lane
Whitby
North Yorkshire
YO21 1NB
Secretary NameMr Michael William Varley
NationalityBritish
StatusClosed
Appointed20 January 1994(4 years, 9 months after company formation)
Appointment Duration13 years, 7 months (closed 04 September 2007)
RoleGarage Owner
Country of ResidenceUnited Kingdom
Correspondence Address31 Ruswarp Lane
Whitby
North Yorkshire
YO21 1NB
Director NameDavid Eric Carlson
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 1991(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 11 December 1993)
RoleCompany Director
Correspondence AddressBotton Hall
Danby
Whitby
North Yorkshire
YO21 2NJ
Director NameRev Benjamin Alaric Hopkinson
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(2 years after company formation)
Appointment Duration12 years, 7 months (resigned 10 November 2003)
RoleReverand
Correspondence AddressThe Rectory Chubb Hill Road
Whitby
North Yorkshire
YO21 1JP
Secretary NameDavid Eric Carlson
NationalityAmerican
StatusResigned
Appointed10 April 1991(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 11 December 1993)
RoleCompany Director
Correspondence AddressBotton Hall
Danby
Whitby
North Yorkshire
YO21 2NJ

Location

Registered Address37 Falsgrave Road
Scarborough
N Yorkshire
YO12 5EA
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardStepney
Built Up AreaScarborough

Financials

Year2014
Net Worth-£3,212
Current Liabilities£3,212

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2007First Gazette notice for voluntary strike-off (1 page)
11 April 2007Application for striking-off (1 page)
3 February 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
18 April 2006Return made up to 10/04/06; full list of members (7 pages)
24 November 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
11 May 2005Return made up to 10/04/05; full list of members (7 pages)
19 October 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
22 April 2004Return made up to 10/04/04; full list of members (7 pages)
27 January 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
28 November 2003Director resigned (1 page)
13 May 2003Return made up to 10/04/03; full list of members (8 pages)
16 December 2002Accounts for a dormant company made up to 31 March 2002 (6 pages)
17 April 2002Return made up to 10/04/02; full list of members (7 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
10 May 2001Return made up to 10/04/01; full list of members (7 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
15 May 2000Return made up to 10/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
20 April 1999Return made up to 10/04/99; no change of members (4 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
22 May 1998Return made up to 10/04/98; full list of members (6 pages)
2 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
4 July 1997Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
17 April 1997Return made up to 10/04/97; full list of members (6 pages)
17 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
12 April 1996Full accounts made up to 30 June 1995 (6 pages)
11 April 1996Return made up to 10/04/96; no change of members (4 pages)
13 April 1995Return made up to 10/04/95; no change of members (4 pages)
12 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)