Company NameRollpress Engineering Limited
Company StatusDissolved
Company Number02710015
CategoryPrivate Limited Company
Incorporation Date27 April 1992(31 years, 11 months ago)
Previous NameMetal Roofing And Cladding Services Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Alister George Thomas McGill
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1992(2 months after company formation)
Appointment Duration31 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address144 Stepney Road
Scarborough
North Yorkshire
YO12 5NH
Director NameMr Paul Spenceley
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1992(2 months after company formation)
Appointment Duration31 years, 9 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address6 Gillylees
Scarborough
North Yorkshire
YO12 5DR
Secretary NameRobert James Bell
NationalityBritish
StatusCurrent
Appointed29 October 1998(6 years, 6 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Correspondence Address2 Fifth Avenue
Bridlington
East Yorkshire
YO15 2LJ
Director NameRobert James Bell
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2001(9 years, 2 months after company formation)
Appointment Duration22 years, 9 months
RoleAccountant
Correspondence Address2 Fifth Avenue
Bridlington
East Yorkshire
YO15 2LJ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed27 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NamePhilip Miller Macleod
NationalityBritish
StatusResigned
Appointed26 June 1992(2 months after company formation)
Appointment Duration1 year (resigned 30 June 1993)
RoleGeneral Manager
Correspondence Address2 Achilles Close
Hemel Hempstead
Hertfordshire
HP2 5QA
Secretary NameMr Paul Spenceley
NationalityBritish
StatusResigned
Appointed26 June 1992(2 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 October 1998)
RoleSales Director
Country of ResidenceEngland
Correspondence Address6 Gillylees
Scarborough
North Yorkshire
YO12 5DR

Location

Registered AddressWellington Plaza
31 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2,326
Current Liabilities£273,789

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

27 September 2006Dissolved (1 page)
27 June 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
27 June 2006Liquidators statement of receipts and payments (5 pages)
30 May 2006Liquidators statement of receipts and payments (5 pages)
27 May 2005Statement of affairs (6 pages)
17 May 2005Appointment of a voluntary liquidator (1 page)
17 May 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 May 2005Registered office changed on 11/05/05 from: c/o carnaby structures LIMITED carnaby industrial estate lancaster road bridlington east yorkshire YO15 3QY (1 page)
4 May 2005Declaration of satisfaction of mortgage/charge (1 page)
19 November 2004Accounts for a small company made up to 30 June 2004 (7 pages)
7 May 2004Return made up to 27/04/04; full list of members (7 pages)
24 January 2004Accounts for a small company made up to 30 June 2003 (7 pages)
23 April 2003Return made up to 27/04/03; full list of members (7 pages)
21 November 2002Particulars of mortgage/charge (5 pages)
8 November 2002Accounts for a small company made up to 30 June 2002 (7 pages)
22 May 2002Return made up to 27/04/02; full list of members (7 pages)
31 October 2001Accounts for a small company made up to 30 June 2001 (7 pages)
29 October 2001New director appointed (2 pages)
15 May 2001Return made up to 27/04/01; full list of members
  • 363(287) ‐ Registered office changed on 15/05/01
(6 pages)
14 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
19 October 2000Return made up to 27/04/00; full list of members (6 pages)
23 August 2000Return made up to 27/04/99; full list of members
  • 363(287) ‐ Registered office changed on 23/08/00
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 August 2000Ad 30/06/99--------- £ si 9000@1=9000 £ ic 41000/50000 (2 pages)
24 December 1999Ad 30/06/99--------- £ si 40000@1=40000 £ ic 1000/41000 (2 pages)
24 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
15 July 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
10 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 March 1999Nc inc already adjusted 29/10/98 (1 page)
24 February 1999Secretary resigned (1 page)
24 February 1999Ad 29/10/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 February 1999New secretary appointed (2 pages)
10 November 1998Particulars of mortgage/charge (3 pages)
26 October 1998Company name changed metal roofing and cladding servi ces LIMITED\certificate issued on 27/10/98 (2 pages)
27 May 1998Return made up to 27/04/98; no change of members (4 pages)
16 February 1998Return made up to 27/04/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 November 1997Accounts for a dormant company made up to 30 June 1997 (5 pages)
20 March 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
20 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 May 1996Return made up to 27/04/96; full list of members (6 pages)
29 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
11 May 1995Return made up to 27/04/95; no change of members (4 pages)
23 March 1995Accounts for a small company made up to 30 June 1994 (6 pages)
24 February 1994Company name changed vineco LIMITED\certificate issued on 25/02/94 (2 pages)
27 April 1992Incorporation (15 pages)