Company NameRolls Security Systems Limited
DirectorsPeter Denton and Paul George Brown
Company StatusDissolved
Company Number03049722
CategoryPrivate Limited Company
Incorporation Date25 April 1995(28 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NamePeter Denton
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1995(same day as company formation)
RoleEngineer
Correspondence Address48 Brookside
Rotherham
South Yorkshire
S65 3DL
Director NamePaul George Brown
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1995(6 months after company formation)
Appointment Duration28 years, 5 months
RoleEngineer
Correspondence Address95 Laughton Road
Thurcroft
Rotherham
South Yorkshire
S66 9DD
Secretary NameSandra Brown
NationalityBritish
StatusCurrent
Appointed31 August 1996(1 year, 4 months after company formation)
Appointment Duration27 years, 7 months
RoleSecretary
Correspondence Address95 Laughton Road
Thurcroft
South Yorkshire
S66 9DS
Director NameJohn Anthony Badham
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(same day as company formation)
RoleAccounting Technicians
Correspondence Address44 Clifton Avenue
Rotherham
South Yorkshire
S65 2QA
Director NameEdward Robert Dennis
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(same day as company formation)
RoleEngineer
Correspondence Address34 Beckton Avenue
Waterthorpe
Sheffield
S19 6NA
Director NameMr Stephen Bateman Flint
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address516 Scalby Road
Scalby
Scarborough
North Yorkshire
YO13 0NN
Director NameAlan Douglas Jones
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(same day as company formation)
RoleEngineer/Manager
Correspondence AddressSutton Elms Brookhouse
Laughton
Sheffield
S31 7YA
Secretary NameJohn Anthony Badham
NationalityBritish
StatusResigned
Appointed25 April 1995(same day as company formation)
RoleAccounting Technicians
Correspondence Address44 Clifton Avenue
Rotherham
South Yorkshire
S65 2QA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 April 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address37 Moorgate Road
Rotherham
South Yorkshire
S60 2AE
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Latest Accounts31 May 1996 (27 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

17 May 1999Dissolved (1 page)
17 February 1999Return of final meeting in a creditors' voluntary winding up (5 pages)
12 August 1998Liquidators statement of receipts and payments (5 pages)
26 August 1997Appointment of a voluntary liquidator (1 page)
12 August 1997Registered office changed on 12/08/97 from: 6 arundel place scarborough north yorkshire YO11 1TX (1 page)
8 August 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 August 1997Statement of affairs (10 pages)
30 May 1997Accounts for a small company made up to 31 May 1996 (6 pages)
24 January 1997New secretary appointed (2 pages)
24 January 1997Secretary resigned (1 page)
24 January 1997Director resigned (1 page)
16 May 1996Return made up to 25/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 1996Director resigned (1 page)
7 December 1995Particulars of mortgage/charge (4 pages)
30 November 1995Director resigned (2 pages)
30 November 1995New director appointed (2 pages)
30 November 1995Director resigned (2 pages)
28 April 1995Secretary resigned (2 pages)
25 April 1995Incorporation (24 pages)