Company NameRollertech (UK) Limited
Company StatusDissolved
Company Number03761804
CategoryPrivate Limited Company
Incorporation Date28 April 1999(25 years ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Carl Andrew Slingsby
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1999(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Appleton Court
Calder Park
Wakefield
West Yorkshire
WF2 7AR
Secretary NameSarah Slingsby
NationalityBritish
StatusClosed
Appointed28 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressNew House Farm Penistone Road
Hade Edge
Holmfirth
West Yorkshire
HD9 2TA
Director NameMrs Sarah Slingsby
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2013(13 years, 11 months after company formation)
Appointment Duration8 years, 11 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Appleton Court
Calder Park
Wakefield
West Yorkshire
WF2 7AR
Director NameMr Timothy Raymond Hogan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(same day as company formation)
RoleQuality Conveyor
Country of ResidenceEngland
Correspondence Address1 Green Lane
Wyke
Bradford
West Yorkshire
BD12 8LB
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Secretary NameLesley Anne Chick
NationalityBritish
StatusResigned
Appointed28 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address4 The Terrace
Folly Lane, Shipham
Winscombe
Avon
BS25 1TE

Contact

Websiterollertech.com
Email address[email protected]
Telephone01484 689967
Telephone regionHuddersfield

Location

Registered Address17 Appleton Court
Calder Park
Wakefield
West Yorkshire
WF2 7AR
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
ParishCrigglestone
WardWakefield Rural
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

9 at £0.1Carl Slingsby
45.00%
Ordinary
9 at £0.1Sarah Slingsby
45.00%
Ordinary
2 at £0.1Andrew Fairbank
10.00%
Ordinary

Financials

Year2014
Net Worth-£15,984
Cash£10,599
Current Liabilities£144,872

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

13 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
12 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
21 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
7 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
4 July 2018Micro company accounts made up to 31 March 2018 (4 pages)
1 May 2018Confirmation statement made on 28 April 2018 with updates (4 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
23 August 2017Statement of capital following an allotment of shares on 10 August 2017
  • GBP 40
(4 pages)
23 August 2017Statement of capital following an allotment of shares on 10 August 2017
  • GBP 40
(4 pages)
9 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(4 pages)
23 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(4 pages)
2 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(4 pages)
30 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(4 pages)
4 November 2014Registered office address changed from C/O Equate Ltd 1 Mariner Court Calder Park Wakefield West Yorkshire WF4 3FL to C/O Equate Limited 17 Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR on 4 November 2014 (1 page)
4 November 2014Registered office address changed from C/O Equate Ltd 1 Mariner Court Calder Park Wakefield West Yorkshire WF4 3FL to C/O Equate Limited 17 Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR on 4 November 2014 (1 page)
4 November 2014Registered office address changed from C/O Equate Ltd 1 Mariner Court Calder Park Wakefield West Yorkshire WF4 3FL to C/O Equate Limited 17 Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR on 4 November 2014 (1 page)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(4 pages)
29 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(4 pages)
8 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
29 April 2013Director's details changed for Mr Carl Andrew Slingsby on 26 October 2012 (2 pages)
29 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
29 April 2013Director's details changed for Mr Carl Andrew Slingsby on 26 October 2012 (2 pages)
29 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
29 April 2013Secretary's details changed for Sarah Slingsby on 26 October 2012 (2 pages)
29 April 2013Secretary's details changed for Sarah Slingsby on 26 October 2012 (2 pages)
28 April 2013Appointment of Mrs Sarah Slingsby as a director (2 pages)
28 April 2013Appointment of Mrs Sarah Slingsby as a director (2 pages)
1 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
27 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
24 April 2012Sub-division of shares on 26 March 2012 (5 pages)
24 April 2012Sub-division of shares on 26 March 2012 (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
2 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 June 2010Director's details changed for Carl Andrew Slingsby on 28 April 2010 (2 pages)
9 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Carl Andrew Slingsby on 28 April 2010 (2 pages)
9 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
3 February 2010Registered office address changed from Unit 8 Willows Business Park Nearbank Shelley Huddersfield West Yorkshire HD8 8LU on 3 February 2010 (1 page)
3 February 2010Registered office address changed from Unit 8 Willows Business Park Nearbank Shelley Huddersfield West Yorkshire HD8 8LU on 3 February 2010 (1 page)
3 February 2010Registered office address changed from Unit 8 Willows Business Park Nearbank Shelley Huddersfield West Yorkshire HD8 8LU on 3 February 2010 (1 page)
12 October 2009Amended accounts made up to 31 March 2009 (4 pages)
12 October 2009Amended accounts made up to 31 March 2009 (4 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 May 2009Return made up to 28/04/09; full list of members (3 pages)
15 May 2009Return made up to 28/04/09; full list of members (3 pages)
24 October 2008Registered office changed on 24/10/2008 from unit 1C victoria court colliers way clayton west huddersfield west yorkshire HD8 9TR (1 page)
24 October 2008Registered office changed on 24/10/2008 from unit 1C victoria court colliers way clayton west huddersfield west yorkshire HD8 9TR (1 page)
23 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 May 2008Return made up to 28/04/08; full list of members (3 pages)
28 May 2008Return made up to 28/04/08; full list of members (3 pages)
11 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 May 2007Secretary's particulars changed (1 page)
2 May 2007Return made up to 28/04/07; full list of members (3 pages)
2 May 2007Secretary's particulars changed (1 page)
2 May 2007Return made up to 28/04/07; full list of members (3 pages)
2 May 2007Director's particulars changed (1 page)
2 May 2007Director's particulars changed (1 page)
19 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 May 2006Return made up to 28/04/06; full list of members (3 pages)
10 May 2006Secretary's particulars changed (1 page)
10 May 2006Director's particulars changed (1 page)
10 May 2006Return made up to 28/04/06; full list of members (3 pages)
10 May 2006Director's particulars changed (1 page)
10 May 2006Secretary's particulars changed (1 page)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
15 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 May 2005Return made up to 28/04/05; full list of members (3 pages)
18 May 2005Return made up to 28/04/05; full list of members (3 pages)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 June 2004Return made up to 28/04/04; full list of members (7 pages)
1 June 2004Return made up to 28/04/04; full list of members (7 pages)
17 April 2004Registered office changed on 17/04/04 from: unit 1 spenborough industrial estate union road liversedge west yorkshire WF15 7JS (1 page)
17 April 2004Registered office changed on 17/04/04 from: unit 1 spenborough industrial estate union road liversedge west yorkshire WF15 7JS (1 page)
6 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
6 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
31 May 2003Return made up to 28/04/03; full list of members (7 pages)
31 May 2003Return made up to 28/04/03; full list of members (7 pages)
10 May 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
10 May 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
9 May 2002Return made up to 28/04/02; full list of members (7 pages)
9 May 2002Return made up to 28/04/02; full list of members (7 pages)
31 July 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
31 July 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
9 May 2001Return made up to 28/04/01; full list of members (6 pages)
9 May 2001Return made up to 28/04/01; full list of members (6 pages)
3 July 2000Full accounts made up to 31 March 2000 (10 pages)
3 July 2000Full accounts made up to 31 March 2000 (10 pages)
22 May 2000Return made up to 28/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 May 2000Return made up to 28/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 2000Director's particulars changed (1 page)
4 May 2000Director's particulars changed (1 page)
4 May 2000Secretary's particulars changed (1 page)
4 May 2000Secretary's particulars changed (1 page)
15 April 2000Registered office changed on 15/04/00 from: 7-9 cornmarket pontefract west yorkshire WF8 1AN (2 pages)
15 April 2000Registered office changed on 15/04/00 from: 7-9 cornmarket pontefract west yorkshire WF8 1AN (2 pages)
7 June 1999Ad 17/05/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 June 1999Ad 17/05/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 June 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
1 June 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
25 May 1999Director resigned (1 page)
25 May 1999New secretary appointed (2 pages)
25 May 1999Secretary resigned (1 page)
25 May 1999New secretary appointed (2 pages)
25 May 1999New director appointed (2 pages)
25 May 1999Registered office changed on 25/05/99 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page)
25 May 1999Director resigned (1 page)
25 May 1999New director appointed (2 pages)
25 May 1999Registered office changed on 25/05/99 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page)
25 May 1999Secretary resigned (1 page)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
28 April 1999Incorporation (18 pages)
28 April 1999Incorporation (18 pages)