West End South Cave
Brough
East Yorkshire
HU15 2EY
Director Name | Ronal Michael Bartholomew |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 December 2006) |
Role | Contracts Director |
Correspondence Address | 39 Cranberry Way Pickering Road Hull North Humberside HU4 7AQ |
Director Name | Vernon Ian Phillips |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 April 2009) |
Role | Company Director |
Correspondence Address | 18 Springfield Road Anlaby Road Hull North Humberside HU3 6TH |
Director Name | Mr Philip Paul Williams |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 October 2008) |
Role | Transport Director |
Correspondence Address | 121 Kingston Road Willerby East Yorkshire HU10 6AL |
Secretary Name | Mr Philip Paul Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 October 2008) |
Role | Transport Director |
Correspondence Address | 121 Kingston Road Willerby East Yorkshire HU10 6AL |
Director Name | Rollits Company Formations Limited (Corporation) |
---|---|
Date of Birth | October 1999 (Born 24 years ago) |
Status | Resigned |
Appointed | 14 January 2005(same day as company formation) |
Correspondence Address | Wilberforce Court High Street Hull North Humberside HU1 1NE |
Secretary Name | Rollits Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2005(same day as company formation) |
Correspondence Address | Wilberforce Court High Street Hull North Humberside HU1 1NE |
Registered Address | Unit 40 Foster Street Industrial Estate Kingston Upon Hull East Yorkshire HU8 8BT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | -£10,509 |
Current Liabilities | £141,323 |
Latest Accounts | 30 May 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 May |
29 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2009 | Appointment terminated director vernon phillips (1 page) |
13 January 2009 | Total exemption small company accounts made up to 30 May 2008 (7 pages) |
13 October 2008 | Appointment terminated director and secretary philip williams (1 page) |
4 February 2008 | Return made up to 14/01/08; no change of members (7 pages) |
18 October 2007 | Total exemption small company accounts made up to 30 May 2007 (6 pages) |
21 February 2007 | Return made up to 14/01/07; full list of members
|
12 December 2006 | Director resigned (1 page) |
19 October 2006 | Total exemption small company accounts made up to 30 May 2006 (6 pages) |
14 February 2006 | Return made up to 14/01/06; full list of members (8 pages) |
18 July 2005 | Memorandum and Articles of Association (15 pages) |
11 July 2005 | Company name changed rolco 233 LIMITED\certificate issued on 11/07/05 (2 pages) |
11 June 2005 | Particulars of mortgage/charge (3 pages) |
6 June 2005 | Resolutions
|
6 June 2005 | Accounting reference date extended from 31/01/06 to 30/05/06 (1 page) |
6 June 2005 | Nc inc already adjusted 13/05/05 (1 page) |
6 June 2005 | Ad 13/05/05--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
23 May 2005 | Secretary resigned (1 page) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | New secretary appointed;new director appointed (2 pages) |
23 May 2005 | Registered office changed on 23/05/05 from: wilberforce court high street hull east yorkshire HU1 1YJ (1 page) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | Director resigned (1 page) |
14 January 2005 | Incorporation (18 pages) |