Company NameRolestar Limited
Company StatusDissolved
Company Number03009890
CategoryPrivate Limited Company
Incorporation Date16 January 1995(29 years, 3 months ago)
Dissolution Date9 April 2019 (5 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameGail Owen
NationalityBritish
StatusClosed
Appointed10 March 1999(4 years, 1 month after company formation)
Appointment Duration20 years, 1 month (closed 09 April 2019)
RoleCompany Director
Correspondence Address23 Minsthorpe Lane
South Elmsall
Pontefract
West Yorkshire
WF9 2AU
Director NameMrs Linda Douglas
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityEnglish
StatusClosed
Appointed31 August 2016(21 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 09 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address176 Pontefract Road
Cudworth
Barnsley
Yorkshire
S72 8BE
Director NameNeil Alexander Mears
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 10 March 1999)
RoleBuilder
Correspondence Address79 Quarry Lane
Upton
Pontefract
West Yorkshire
WF9 1DA
Director NameDerek Webb
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(2 weeks after company formation)
Appointment Duration21 years, 7 months (resigned 31 August 2016)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHolgate House
Wakefield Road
Pontefract
WF9 5BX
Secretary NameNeil Alexander Mears
NationalityBritish
StatusResigned
Appointed30 January 1995(2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 10 March 1999)
RoleBuilder
Correspondence Address79 Quarry Lane
Upton
Pontefract
West Yorkshire
WF9 1DA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed16 January 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiterolestar.com

Location

Registered Address176 Pontefract Road
Cudworth
Barnsley
Yorkshire
S72 8BE
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardCudworth
Built Up AreaBarnsley/Dearne Valley
Address Matches4 other UK companies use this postal address

Shareholders

1000 at £1Mr Derek Webb
100.00%
Ordinary

Financials

Year2014
Net Worth£49,998
Cash£51,387
Current Liabilities£1,389

Accounts

Latest Accounts11 April 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End11 April

Charges

29 November 1999Delivered on: 1 December 1999
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rainforths wrangbrook road upton pontefract. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
29 November 1999Delivered on: 1 December 1999
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 222 balby road balby doncaster. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
23 June 1998Delivered on: 26 June 1998
Satisfied on: 28 September 2000
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become duefrom the company and/or thornton court properties limited to the chargee on any account whatsoever.
Particulars: Property k/a main street upton west yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
13 August 1997Delivered on: 19 August 1997
Satisfied on: 28 September 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rainforths wrangebrook road upton west yorkshire t/n WYK415369.
Fully Satisfied
6 June 1997Delivered on: 12 June 1997
Satisfied on: 28 September 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37/39 high street, worsborough dale, barnsley, south yorkshire title number syk 103865, syk 79648.
Fully Satisfied
6 June 1997Delivered on: 12 June 1997
Satisfied on: 28 September 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
6 February 1997Delivered on: 12 February 1997
Satisfied on: 28 September 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 222 balby road doncaster south yorkshire t/n-syk 278671.
Fully Satisfied

Filing History

9 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2019First Gazette notice for voluntary strike-off (1 page)
14 January 2019Application to strike the company off the register (3 pages)
31 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 11 April 2017 (6 pages)
21 December 2017Micro company accounts made up to 11 April 2017 (6 pages)
7 November 2017Previous accounting period extended from 31 March 2017 to 11 April 2017 (1 page)
7 November 2017Previous accounting period extended from 31 March 2017 to 11 April 2017 (1 page)
15 February 2017Termination of appointment of Derek Webb as a director on 31 August 2016 (1 page)
15 February 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
15 February 2017Termination of appointment of Derek Webb as a director on 31 August 2016 (1 page)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 October 2016Appointment of Mrs Linda Douglas as a director on 31 August 2016 (2 pages)
4 October 2016Appointment of Mrs Linda Douglas as a director on 31 August 2016 (2 pages)
3 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000
(4 pages)
3 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000
(4 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,000
(4 pages)
30 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,000
(4 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,000
(4 pages)
27 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,000
(4 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Derek Webb on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Derek Webb on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Derek Webb on 1 January 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2009Return made up to 16/01/09; full list of members (3 pages)
2 February 2009Return made up to 16/01/09; full list of members (3 pages)
3 June 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
3 June 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
28 March 2008Return made up to 16/01/08; full list of members (3 pages)
28 March 2008Return made up to 16/01/08; full list of members (3 pages)
15 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
15 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
1 May 2007Return made up to 16/01/07; full list of members (2 pages)
1 May 2007Return made up to 16/01/07; full list of members (2 pages)
7 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
7 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
26 January 2006Return made up to 16/01/06; full list of members (6 pages)
26 January 2006Return made up to 16/01/06; full list of members (6 pages)
15 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
15 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
30 March 2005Return made up to 16/01/05; full list of members (6 pages)
30 March 2005Return made up to 16/01/05; full list of members (6 pages)
19 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
19 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
18 March 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
18 August 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
12 April 2003Return made up to 16/01/03; full list of members (6 pages)
12 April 2003Return made up to 16/01/03; full list of members (6 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
23 January 2002Return made up to 16/01/02; full list of members (6 pages)
23 January 2002Return made up to 16/01/02; full list of members (6 pages)
28 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
28 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
5 February 2001Full accounts made up to 31 March 2000 (8 pages)
5 February 2001Full accounts made up to 31 March 2000 (8 pages)
31 January 2001Return made up to 16/01/01; full list of members (6 pages)
31 January 2001Return made up to 16/01/01; full list of members (6 pages)
28 September 2000Declaration of satisfaction of mortgage/charge (1 page)
28 September 2000Declaration of satisfaction of mortgage/charge (1 page)
28 September 2000Declaration of satisfaction of mortgage/charge (1 page)
28 September 2000Declaration of satisfaction of mortgage/charge (1 page)
28 September 2000Declaration of satisfaction of mortgage/charge (1 page)
28 September 2000Declaration of satisfaction of mortgage/charge (1 page)
28 September 2000Declaration of satisfaction of mortgage/charge (1 page)
28 September 2000Declaration of satisfaction of mortgage/charge (1 page)
28 September 2000Declaration of satisfaction of mortgage/charge (1 page)
28 September 2000Declaration of satisfaction of mortgage/charge (1 page)
12 January 2000Return made up to 16/01/00; full list of members (6 pages)
12 January 2000Return made up to 16/01/00; full list of members (6 pages)
1 December 1999Particulars of mortgage/charge (3 pages)
1 December 1999Particulars of mortgage/charge (3 pages)
1 December 1999Particulars of mortgage/charge (3 pages)
11 October 1999Full accounts made up to 31 March 1999 (8 pages)
25 March 1999Secretary resigned;director resigned (2 pages)
25 March 1999New secretary appointed (2 pages)
11 February 1999Return made up to 16/01/99; full list of members (6 pages)
1 December 1998Full accounts made up to 31 March 1998 (8 pages)
26 June 1998Particulars of mortgage/charge (3 pages)
18 March 1998Return made up to 16/01/98; no change of members (4 pages)
30 October 1997Full accounts made up to 31 March 1997 (8 pages)
19 August 1997Particulars of mortgage/charge (3 pages)
12 June 1997Particulars of mortgage/charge (3 pages)
12 June 1997Particulars of mortgage/charge (3 pages)
12 February 1997Particulars of mortgage/charge (3 pages)
20 January 1997Return made up to 16/01/97; no change of members (4 pages)
6 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 November 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)