Company NameRollmed Limited
Company StatusDissolved
Company Number02437929
CategoryPrivate Limited Company
Incorporation Date31 October 1989(34 years, 5 months ago)
Dissolution Date6 September 2005 (18 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSir Derek Peter Hornby
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1992(3 years after company formation)
Appointment Duration12 years, 10 months (closed 06 September 2005)
RoleChairman British Overseas Trade Board
Country of ResidenceEngland
Correspondence AddressBadgers Farm
Idlicote
Shipston On Stour
Warwickshire
CV36 5DT
Secretary NameMr Robert Christopher Hill
NationalityBritish
StatusClosed
Appointed31 October 1992(3 years after company formation)
Appointment Duration12 years, 10 months (closed 06 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingsley Close
Sandal
Wakefield
West Yorkshire
WF2 7EB
Director NameGilbert Arthur Jones
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(3 years after company formation)
Appointment Duration11 months (resigned 28 September 1993)
RoleRetired
Correspondence AddressHighfield
Joan Lane
Bamford
Derbyshire
S33 0AW
Director NamePeter Smitham
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(3 years after company formation)
Appointment Duration12 years, 7 months (resigned 27 May 2005)
RoleCompany Director
Correspondence Address51 Yeomans Row
London
SW3 2AL

Location

Registered AddressErnst & Young
PO Box 61 Cloth Hall Court
14 King Street Leeds
West Yorkshire
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts28 December 1991 (32 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

6 September 2005Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2005Director resigned (1 page)
15 March 2005First Gazette notice for compulsory strike-off (1 page)
4 November 2004Receiver ceasing to act (5 pages)
4 November 2004Receiver's abstract of receipts and payments (7 pages)
20 September 2004Receiver's abstract of receipts and payments (7 pages)
19 September 2003Receiver's abstract of receipts and payments (7 pages)
3 September 2002Receiver's abstract of receipts and payments (7 pages)
6 June 2002Registered office changed on 06/06/02 from: arthur andersen 1 city square leeds LS1 2AL (1 page)
19 September 2001Receiver's abstract of receipts and payments (8 pages)
25 September 2000Receiver's abstract of receipts and payments (11 pages)
9 September 1999Receiver's abstract of receipts and payments (2 pages)
17 September 1998Receiver's abstract of receipts and payments (2 pages)
28 April 1998Registered office changed on 28/04/98 from: c/o arthur anderson st paul's house park square leeds LS1 2PJ (1 page)
23 September 1997Receiver's abstract of receipts and payments (2 pages)
28 August 1996Receiver's abstract of receipts and payments (2 pages)