Company NameDragonaskip Limited
Company StatusDissolved
Company Number05332606
CategoryPrivate Limited Company
Incorporation Date14 January 2005(19 years, 3 months ago)
Dissolution Date29 September 2009 (14 years, 6 months ago)
Previous NameRolco 233 Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NamePhilip Alan Barker
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2005(3 months, 4 weeks after company formation)
Appointment Duration4 years, 4 months (closed 29 September 2009)
RoleCompany Director
Correspondence Address38
West End South Cave
Brough
East Yorkshire
HU15 2EY
Director NameRonal Michael Bartholomew
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(3 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 2006)
RoleContracts Director
Correspondence Address39 Cranberry Way
Pickering Road
Hull
North Humberside
HU4 7AQ
Director NameVernon Ian Phillips
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(3 months, 4 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 27 April 2009)
RoleCompany Director
Correspondence Address18 Springfield Road
Anlaby Road
Hull
North Humberside
HU3 6TH
Director NameMr Philip Paul Williams
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(3 months, 4 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 09 October 2008)
RoleTransport Director
Correspondence Address121 Kingston Road
Willerby
East Yorkshire
HU10 6AL
Secretary NameMr Philip Paul Williams
NationalityBritish
StatusResigned
Appointed13 May 2005(3 months, 4 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 09 October 2008)
RoleTransport Director
Correspondence Address121 Kingston Road
Willerby
East Yorkshire
HU10 6AL
Director NameRollits Company Formations Limited (Corporation)
Date of BirthOctober 1999 (Born 24 years ago)
StatusResigned
Appointed14 January 2005(same day as company formation)
Correspondence AddressWilberforce Court
High Street
Hull
North Humberside
HU1 1NE
Secretary NameRollits Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2005(same day as company formation)
Correspondence AddressWilberforce Court
High Street
Hull
North Humberside
HU1 1NE

Location

Registered AddressUnit 40
Foster Street Industrial Estate
Kingston Upon Hull
East Yorkshire
HU8 8BT
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth-£10,509
Current Liabilities£141,323

Accounts

Latest Accounts30 May 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 May

Filing History

29 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
4 May 2009Appointment terminated director vernon phillips (1 page)
13 January 2009Total exemption small company accounts made up to 30 May 2008 (7 pages)
13 October 2008Appointment terminated director and secretary philip williams (1 page)
4 February 2008Return made up to 14/01/08; no change of members (7 pages)
18 October 2007Total exemption small company accounts made up to 30 May 2007 (6 pages)
21 February 2007Return made up to 14/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 December 2006Director resigned (1 page)
19 October 2006Total exemption small company accounts made up to 30 May 2006 (6 pages)
14 February 2006Return made up to 14/01/06; full list of members (8 pages)
18 July 2005Memorandum and Articles of Association (15 pages)
11 July 2005Company name changed rolco 233 LIMITED\certificate issued on 11/07/05 (2 pages)
11 June 2005Particulars of mortgage/charge (3 pages)
6 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 June 2005Accounting reference date extended from 31/01/06 to 30/05/06 (1 page)
6 June 2005Nc inc already adjusted 13/05/05 (1 page)
6 June 2005Ad 13/05/05--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
23 May 2005Secretary resigned (1 page)
23 May 2005New director appointed (2 pages)
23 May 2005New secretary appointed;new director appointed (2 pages)
23 May 2005Registered office changed on 23/05/05 from: wilberforce court high street hull east yorkshire HU1 1YJ (1 page)
23 May 2005New director appointed (2 pages)
23 May 2005New director appointed (2 pages)
23 May 2005Director resigned (1 page)
14 January 2005Incorporation (18 pages)