Company NameRolleston Developments Limited
Company StatusDissolved
Company Number03823001
CategoryPrivate Limited Company
Incorporation Date10 August 1999(24 years, 9 months ago)
Dissolution Date16 December 2003 (20 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRonald Albert Muddle
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Mill Cottage
Southwell Racecourse
Southwell
Nottinghamshire
NG25 0TS
Secretary NameTerry Smith Associates Limited (Corporation)
StatusClosed
Appointed10 August 1999(same day as company formation)
Correspondence AddressThe Studio
Sparrows Green
Wadhurst
East Sussex
TN5 6SW
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed10 August 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed10 August 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address2 Devonshire House Farm
Lothersdale
Keighley
West Yorkshire
BD20 8EU
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishLothersdale
WardAire Valley with Lothersdale

Financials

Year2014
Turnover£205,000
Gross Profit£168,590
Net Worth£122,040
Cash£199,602
Current Liabilities£77,562

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

2 September 2003First Gazette notice for voluntary strike-off (1 page)
21 July 2003Application for striking-off (1 page)
2 March 2003Registered office changed on 02/03/03 from: the studio sparrows green wadhurst east sussex TN5 6SW (1 page)
31 January 2003Accounting reference date shortened from 31/08/03 to 31/01/03 (1 page)
26 June 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
22 August 2001Return made up to 10/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 June 2001Full accounts made up to 31 August 2000 (7 pages)
1 September 2000Return made up to 10/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 1999Secretary resigned (1 page)
16 August 1999New secretary appointed (2 pages)
16 August 1999Director resigned (1 page)
16 August 1999Registered office changed on 16/08/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
16 August 1999New director appointed (3 pages)
10 August 1999Incorporation (14 pages)