York
YO31 0XQ
Director Name | Mrs Laura Savage |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 51 Ansley Way St Ives Huntingdon Cambridgeshire PE27 6SN |
Director Name | Mr Mark Richard Savage |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Manor House High Street, Bury Ramsey Huntingdon Cambridgeshire PE26 2NR |
Secretary Name | Mrs Laura Savage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 51 Ansley Way St Ives Huntingdon Cambridgeshire PE27 6SN |
Director Name | Samuel Richard Burley |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 April 2007) |
Role | Company Director |
Correspondence Address | 12 Fen Road Fenstanton Huntingdon Cambridgeshire PE28 9JT |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | www.allrol.co.uk |
---|
Registered Address | Unit Y12 Elvington Industrial Estate, York Road Elvington York YO41 4AR |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Elvington |
Ward | Wheldrake |
Built Up Area | Elvington Airfield |
51 at £1 | Mark Savage 51.00% Ordinary |
---|---|
49 at £1 | Gihan Amiry 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £306,818 |
Cash | £38,883 |
Current Liabilities | £434,585 |
Latest Accounts | 31 January 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
31 December 2005 | Delivered 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 |
---|
1 August 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2023 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2023 | Application to strike the company off the register (1 page) |
9 September 2022 | Confirmation statement made on 7 September 2022 with no updates (3 pages) |
5 May 2022 | Accounts for a dormant company made up to 31 January 2022 (3 pages) |
10 September 2021 | Confirmation statement made on 7 September 2021 with no updates (3 pages) |
12 February 2021 | Accounts for a dormant company made up to 31 January 2021 (3 pages) |
7 September 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
10 March 2020 | Accounts for a dormant company made up to 31 January 2020 (3 pages) |
20 September 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
26 March 2019 | Micro company accounts made up to 31 January 2019 (3 pages) |
11 September 2018 | Confirmation statement made on 7 September 2018 with updates (3 pages) |
9 August 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
18 September 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
18 September 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
14 September 2017 | Cessation of Mark Richard Savage as a person with significant control on 19 September 2016 (1 page) |
14 September 2017 | Cessation of Gihan Nadim Hassan Amiry as a person with significant control on 19 September 2016 (1 page) |
14 September 2017 | Cessation of Gihan Nadim Hassan Amiry as a person with significant control on 14 September 2017 (1 page) |
14 September 2017 | Notification of Tayrol Limited as a person with significant control on 14 September 2017 (2 pages) |
14 September 2017 | Cessation of Mark Richard Savage as a person with significant control on 14 September 2017 (1 page) |
14 September 2017 | Notification of Tayrol Limited as a person with significant control on 19 September 2016 (2 pages) |
4 August 2017 | Change of details for Mr Mark Richard Savage as a person with significant control on 21 June 2017 (2 pages) |
4 August 2017 | Change of details for Mr Mark Richard Savage as a person with significant control on 21 June 2017 (2 pages) |
27 June 2017 | Total exemption small company accounts made up to 31 January 2017 (6 pages) |
27 June 2017 | Total exemption small company accounts made up to 31 January 2017 (6 pages) |
16 January 2017 | Current accounting period extended from 30 September 2016 to 31 January 2017 (1 page) |
16 January 2017 | Current accounting period extended from 30 September 2016 to 31 January 2017 (1 page) |
20 October 2016 | Satisfaction of charge 1 in full (4 pages) |
20 October 2016 | Satisfaction of charge 1 in full (4 pages) |
4 October 2016 | Registered 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 2016 | Registered 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 2016 | Termination of appointment of Mark Richard Savage as a director on 19 September 2016 (1 page) |
3 October 2016 | Previous accounting period shortened from 31 October 2016 to 30 September 2016 (1 page) |
3 October 2016 | Appointment of Mr Keith Taylor as a director on 19 September 2016 (2 pages) |
3 October 2016 | Termination of appointment of Mark Richard Savage as a director on 19 September 2016 (1 page) |
3 October 2016 | Previous accounting period shortened from 31 October 2016 to 30 September 2016 (1 page) |
3 October 2016 | Appointment of Mr Keith Taylor as a director on 19 September 2016 (2 pages) |
7 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
2 December 2015 | Director's details changed for Mr Mark Richard Savage on 2 December 2015 (2 pages) |
2 December 2015 | Director's details changed for Mr Mark Richard Savage on 2 December 2015 (2 pages) |
29 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
24 March 2015 | Director's details changed for Mr Mark Richard Savage on 24 March 2015 (2 pages) |
24 March 2015 | Director's details changed for Mr Mark Richard Savage on 24 March 2015 (2 pages) |
21 January 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
21 January 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
18 December 2013 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
19 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (3 pages) |
19 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (3 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
12 July 2012 | Termination of appointment of Laura Savage as a director (1 page) |
12 July 2012 | Termination of appointment of Laura Savage as a director (1 page) |
12 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Termination of appointment of Laura Savage as a secretary (1 page) |
30 March 2012 | Termination of appointment of Laura Savage as a secretary (1 page) |
26 January 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
8 August 2011 | Director's details changed for Mark Richard Savage on 8 August 2011 (3 pages) |
8 August 2011 | Director's details changed for Laura Savage on 8 August 2011 (2 pages) |
8 August 2011 | Director's details changed for Mark Richard Savage on 8 August 2011 (3 pages) |
8 August 2011 | Director's details changed for Mark Richard Savage on 8 August 2011 (3 pages) |
8 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Director's details changed for Laura Savage on 8 August 2011 (2 pages) |
8 August 2011 | Director's details changed for Laura Savage on 8 August 2011 (2 pages) |
8 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
14 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (14 pages) |
14 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (14 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
4 August 2009 | Return made up to 30/06/09; no change of members (4 pages) |
4 August 2009 | Return made up to 30/06/09; no change of members (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
20 November 2008 | Return made up to 30/06/08; no change of members (7 pages) |
20 November 2008 | Return made up to 30/06/08; no change of members (7 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
6 December 2007 | Registered office changed on 06/12/07 from: unit 1 bridge farm holme fen drove colne cambridgeshire PE28 3RE (1 page) |
6 December 2007 | Registered office changed on 06/12/07 from: unit 1 bridge farm holme fen drove colne cambridgeshire PE28 3RE (1 page) |
16 August 2007 | Return made up to 30/06/07; full list of members (7 pages) |
16 August 2007 | Return made up to 30/06/07; full list of members (7 pages) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
18 December 2006 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
18 December 2006 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
14 July 2006 | Resolutions
|
14 July 2006 | Resolutions
|
10 July 2006 | Return made up to 30/06/06; full list of members
|
10 July 2006 | Return made up to 30/06/06; full list of members
|
6 January 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
5 January 2006 | Particulars of mortgage/charge (5 pages) |
5 January 2006 | Particulars of mortgage/charge (5 pages) |
5 September 2005 | Return made up to 30/06/05; full list of members (7 pages) |
5 September 2005 | Return made up to 30/06/05; full list of members (7 pages) |
29 April 2005 | Accounting reference date extended from 30/06/05 to 31/10/05 (1 page) |
29 April 2005 | Accounting reference date extended from 30/06/05 to 31/10/05 (1 page) |
21 December 2004 | Ad 01/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 December 2004 | Ad 01/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 October 2004 | New director appointed (4 pages) |
19 October 2004 | New director appointed (4 pages) |
16 September 2004 | Registered office changed on 16/09/04 from: 51 ansley way st ives huntingdon cambridgeshire PE17 4SN (1 page) |
16 September 2004 | Registered office changed on 16/09/04 from: 51 ansley way st ives huntingdon cambridgeshire PE17 4SN (1 page) |
7 September 2004 | Company name changed roltech direct LIMITED\certificate issued on 07/09/04 (2 pages) |
7 September 2004 | Company name changed roltech direct LIMITED\certificate issued on 07/09/04 (2 pages) |
12 July 2004 | Secretary resigned (1 page) |
12 July 2004 | Secretary resigned (1 page) |
12 July 2004 | New secretary appointed;new director appointed (2 pages) |
12 July 2004 | New secretary appointed;new director appointed (2 pages) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | New director appointed (2 pages) |
30 June 2004 | Incorporation (16 pages) |
30 June 2004 | Incorporation (16 pages) |