Company NameAllrol Solutions Ltd
Company StatusDissolved
Company Number05166731
CategoryPrivate Limited Company
Incorporation Date30 June 2004(19 years, 9 months ago)
Dissolution Date1 August 2023 (8 months ago)
Previous NameRoltech Direct Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Keith Taylor
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2016(12 years, 2 months after company formation)
Appointment Duration6 years, 10 months (closed 01 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Glen Road
York
YO31 0XQ
Director NameMrs Laura Savage
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address51 Ansley Way
St Ives
Huntingdon
Cambridgeshire
PE27 6SN
Director NameMr Mark Richard Savage
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor House High Street, Bury
Ramsey
Huntingdon
Cambridgeshire
PE26 2NR
Secretary NameMrs Laura Savage
NationalityBritish
StatusResigned
Appointed30 June 2004(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address51 Ansley Way
St Ives
Huntingdon
Cambridgeshire
PE27 6SN
Director NameSamuel Richard Burley
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2004(2 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 10 April 2007)
RoleCompany Director
Correspondence Address12 Fen Road
Fenstanton
Huntingdon
Cambridgeshire
PE28 9JT
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed30 June 2004(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed30 June 2004(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitewww.allrol.co.uk

Location

Registered AddressUnit Y12 Elvington Industrial Estate, York Road
Elvington
York
YO41 4AR
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishElvington
WardWheldrake
Built Up AreaElvington Airfield

Shareholders

51 at £1Mark Savage
51.00%
Ordinary
49 at £1Gihan Amiry
49.00%
Ordinary

Financials

Year2014
Net Worth£306,818
Cash£38,883
Current Liabilities£434,585

Accounts

Latest Accounts31 January 2022 (2 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

31 December 2005Delivered on: 5 January 2006
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding

Filing History

1 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2023First Gazette notice for voluntary strike-off (1 page)
4 May 2023Application to strike the company off the register (1 page)
9 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
5 May 2022Accounts for a dormant company made up to 31 January 2022 (3 pages)
10 September 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
12 February 2021Accounts for a dormant company made up to 31 January 2021 (3 pages)
7 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
10 March 2020Accounts for a dormant company made up to 31 January 2020 (3 pages)
20 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
26 March 2019Micro company accounts made up to 31 January 2019 (3 pages)
11 September 2018Confirmation statement made on 7 September 2018 with updates (3 pages)
9 August 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
18 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
18 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
14 September 2017Cessation of Mark Richard Savage as a person with significant control on 19 September 2016 (1 page)
14 September 2017Cessation of Gihan Nadim Hassan Amiry as a person with significant control on 19 September 2016 (1 page)
14 September 2017Cessation of Gihan Nadim Hassan Amiry as a person with significant control on 14 September 2017 (1 page)
14 September 2017Notification of Tayrol Limited as a person with significant control on 14 September 2017 (2 pages)
14 September 2017Cessation of Mark Richard Savage as a person with significant control on 14 September 2017 (1 page)
14 September 2017Notification of Tayrol Limited as a person with significant control on 19 September 2016 (2 pages)
4 August 2017Change of details for Mr Mark Richard Savage as a person with significant control on 21 June 2017 (2 pages)
4 August 2017Change of details for Mr Mark Richard Savage as a person with significant control on 21 June 2017 (2 pages)
27 June 2017Total exemption small company accounts made up to 31 January 2017 (6 pages)
27 June 2017Total exemption small company accounts made up to 31 January 2017 (6 pages)
16 January 2017Current accounting period extended from 30 September 2016 to 31 January 2017 (1 page)
16 January 2017Current accounting period extended from 30 September 2016 to 31 January 2017 (1 page)
20 October 2016Satisfaction of charge 1 in full (4 pages)
20 October 2016Satisfaction of charge 1 in full (4 pages)
4 October 2016Registered office address changed from The Granary Grange Farm Old Hurst Road Woodhurst Huntingdon Cambs PE28 3BQ to Unit Y12 Elvington Industrial Estate, York Road Elvington York YO41 4AR on 4 October 2016 (1 page)
4 October 2016Registered office address changed from The Granary Grange Farm Old Hurst Road Woodhurst Huntingdon Cambs PE28 3BQ to Unit Y12 Elvington Industrial Estate, York Road Elvington York YO41 4AR on 4 October 2016 (1 page)
3 October 2016Termination of appointment of Mark Richard Savage as a director on 19 September 2016 (1 page)
3 October 2016Previous accounting period shortened from 31 October 2016 to 30 September 2016 (1 page)
3 October 2016Appointment of Mr Keith Taylor as a director on 19 September 2016 (2 pages)
3 October 2016Termination of appointment of Mark Richard Savage as a director on 19 September 2016 (1 page)
3 October 2016Previous accounting period shortened from 31 October 2016 to 30 September 2016 (1 page)
3 October 2016Appointment of Mr Keith Taylor as a director on 19 September 2016 (2 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
2 January 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
2 January 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
2 December 2015Director's details changed for Mr Mark Richard Savage on 2 December 2015 (2 pages)
2 December 2015Director's details changed for Mr Mark Richard Savage on 2 December 2015 (2 pages)
29 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
29 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
24 March 2015Director's details changed for Mr Mark Richard Savage on 24 March 2015 (2 pages)
24 March 2015Director's details changed for Mr Mark Richard Savage on 24 March 2015 (2 pages)
21 January 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
21 January 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(3 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(3 pages)
18 December 2013Total exemption small company accounts made up to 31 October 2013 (8 pages)
18 December 2013Total exemption small company accounts made up to 31 October 2013 (8 pages)
19 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
19 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
14 January 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
14 January 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
12 July 2012Termination of appointment of Laura Savage as a director (1 page)
12 July 2012Termination of appointment of Laura Savage as a director (1 page)
12 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
12 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
30 March 2012Termination of appointment of Laura Savage as a secretary (1 page)
30 March 2012Termination of appointment of Laura Savage as a secretary (1 page)
26 January 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
26 January 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
8 August 2011Director's details changed for Mark Richard Savage on 8 August 2011 (3 pages)
8 August 2011Director's details changed for Laura Savage on 8 August 2011 (2 pages)
8 August 2011Director's details changed for Mark Richard Savage on 8 August 2011 (3 pages)
8 August 2011Director's details changed for Mark Richard Savage on 8 August 2011 (3 pages)
8 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
8 August 2011Director's details changed for Laura Savage on 8 August 2011 (2 pages)
8 August 2011Director's details changed for Laura Savage on 8 August 2011 (2 pages)
8 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
14 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (14 pages)
14 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (14 pages)
9 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
9 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
4 August 2009Return made up to 30/06/09; no change of members (4 pages)
4 August 2009Return made up to 30/06/09; no change of members (4 pages)
30 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
30 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
20 November 2008Return made up to 30/06/08; no change of members (7 pages)
20 November 2008Return made up to 30/06/08; no change of members (7 pages)
6 December 2007Total exemption small company accounts made up to 31 October 2007 (8 pages)
6 December 2007Total exemption small company accounts made up to 31 October 2007 (8 pages)
6 December 2007Registered office changed on 06/12/07 from: unit 1 bridge farm holme fen drove colne cambridgeshire PE28 3RE (1 page)
6 December 2007Registered office changed on 06/12/07 from: unit 1 bridge farm holme fen drove colne cambridgeshire PE28 3RE (1 page)
16 August 2007Return made up to 30/06/07; full list of members (7 pages)
16 August 2007Return made up to 30/06/07; full list of members (7 pages)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
18 December 2006Total exemption small company accounts made up to 31 October 2006 (8 pages)
18 December 2006Total exemption small company accounts made up to 31 October 2006 (8 pages)
14 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
14 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
10 July 2006Return made up to 30/06/06; full list of members
  • 363(287) ‐ Registered office changed on 10/07/06
(7 pages)
10 July 2006Return made up to 30/06/06; full list of members
  • 363(287) ‐ Registered office changed on 10/07/06
(7 pages)
6 January 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
6 January 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
5 January 2006Particulars of mortgage/charge (5 pages)
5 January 2006Particulars of mortgage/charge (5 pages)
5 September 2005Return made up to 30/06/05; full list of members (7 pages)
5 September 2005Return made up to 30/06/05; full list of members (7 pages)
29 April 2005Accounting reference date extended from 30/06/05 to 31/10/05 (1 page)
29 April 2005Accounting reference date extended from 30/06/05 to 31/10/05 (1 page)
21 December 2004Ad 01/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 December 2004Ad 01/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 October 2004New director appointed (4 pages)
19 October 2004New director appointed (4 pages)
16 September 2004Registered office changed on 16/09/04 from: 51 ansley way st ives huntingdon cambridgeshire PE17 4SN (1 page)
16 September 2004Registered office changed on 16/09/04 from: 51 ansley way st ives huntingdon cambridgeshire PE17 4SN (1 page)
7 September 2004Company name changed roltech direct LIMITED\certificate issued on 07/09/04 (2 pages)
7 September 2004Company name changed roltech direct LIMITED\certificate issued on 07/09/04 (2 pages)
12 July 2004Secretary resigned (1 page)
12 July 2004Secretary resigned (1 page)
12 July 2004New secretary appointed;new director appointed (2 pages)
12 July 2004New secretary appointed;new director appointed (2 pages)
12 July 2004Director resigned (1 page)
12 July 2004New director appointed (2 pages)
12 July 2004Director resigned (1 page)
12 July 2004New director appointed (2 pages)
30 June 2004Incorporation (16 pages)
30 June 2004Incorporation (16 pages)