Company NameStation House (Hessle) Management Company Limited
Company StatusDissolved
Company Number05997728
CategoryPrivate Limited Company
Incorporation Date14 November 2006(17 years, 5 months ago)
Dissolution Date3 April 2012 (12 years ago)
Previous NameRolco 261 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Jonathan Hardcastle
NationalityBritish
StatusClosed
Appointed01 April 2010(3 years, 4 months after company formation)
Appointment Duration2 years (closed 03 April 2012)
RoleCompany Director
Correspondence Address31 Percy Street
Hull
HU2 8HL
Director NameHullpropertyfinder.Com (Corporation)
StatusClosed
Appointed26 March 2011(4 years, 4 months after company formation)
Appointment Duration1 year (closed 03 April 2012)
Correspondence Address31 Percy Street
Hull
HU2 8HL
Director NameMr Matthew David Spurr
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(5 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 20 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 West End
Swanland
HU14 3PE
Secretary NameLisa Bebbington
NationalityBritish
StatusResigned
Appointed26 April 2007(5 months, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 05 November 2007)
RoleCompany Director
Correspondence Address64 South Ella Way
Kirkella
Hull
HU10 7LS
Secretary NameMr Lee Edward Hatfield
NationalityBritish
StatusResigned
Appointed05 November 2007(11 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Westella Road
Kirkella
Hull
North Humberside
HU10 7QL
Director NameMr Lee Hetfield
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2008(1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2010)
RoleAgent
Country of ResidenceUnited Kingdom
Correspondence Address43 Westella Road
Kirk Ella
E Yorkshire
HU10 7QL
Director NameKirsty Boulten
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(3 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 26 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Ferriby Road
Hessle
East Yorkshire
HU13 0RG
Director NameRollits Company Formations Limited (Corporation)
Date of BirthOctober 1999 (Born 24 years ago)
StatusResigned
Appointed14 November 2006(same day as company formation)
Correspondence AddressWilberforce Court
High Street
Hull
North Humberside
HU1 1NE
Secretary NameRollits Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 November 2006(same day as company formation)
Correspondence AddressWilberforce Court
High Street
Hull
North Humberside
HU1 1NE

Location

Registered Address31 Percy Street
Hull
HU2 8HL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£448
Cash£148
Current Liabilities£7,900

Accounts

Latest Accounts30 November 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

24 January 2014Bona Vacantia disclaimer (1 page)
24 January 2014Bona Vacantia disclaimer (1 page)
3 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
26 March 2011Secretary's details changed for Jonathan Hardcastle on 26 March 2011 (1 page)
26 March 2011Secretary's details changed for Jonathan Hardcastle on 26 March 2011 (1 page)
26 March 2011Appointment of Hullpropertyfinder.Com as a director (2 pages)
26 March 2011Termination of appointment of Kirsty Boulten as a director (1 page)
26 March 2011Registered office address changed from 11 Ferriby Road Hessle E Yorkshire HU13 0RG on 26 March 2011 (1 page)
26 March 2011Termination of appointment of Kirsty Boulten as a director (1 page)
26 March 2011Appointment of Hullpropertyfinder.Com as a director (2 pages)
26 March 2011Registered office address changed from 11 Ferriby Road Hessle E Yorkshire HU13 0RG on 26 March 2011 (1 page)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
3 February 2011Total exemption small company accounts made up to 30 November 2009 (4 pages)
3 February 2011Annual return made up to 14 November 2010 with a full list of shareholders
Statement of capital on 2011-02-03
  • GBP 14
(5 pages)
3 February 2011Annual return made up to 14 November 2010 with a full list of shareholders
Statement of capital on 2011-02-03
  • GBP 14
(5 pages)
3 February 2011Total exemption small company accounts made up to 30 November 2009 (4 pages)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
7 December 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010Appointment of Jonathan Hardcastle as a secretary (3 pages)
18 May 2010Appointment of Kirsty Boulten as a director (3 pages)
18 May 2010Appointment of Kirsty Boulten as a director (3 pages)
18 May 2010Appointment of Jonathan Hardcastle as a secretary (3 pages)
13 May 2010Registered office address changed from 32 Beverley Road Hull E Yorkshire HU3 1YE on 13 May 2010 (2 pages)
13 May 2010Registered office address changed from 32 Beverley Road Hull E Yorkshire HU3 1YE on 13 May 2010 (2 pages)
19 April 2010Termination of appointment of Lee Hetfield as a director (2 pages)
19 April 2010Termination of appointment of Lee Hatfield as a secretary (2 pages)
19 April 2010Termination of appointment of Lee Hetfield as a director (2 pages)
19 April 2010Termination of appointment of Lee Hatfield as a secretary (2 pages)
4 December 2009Director's details changed for Lee Hetfield on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Lee Hetfield on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Lee Hetfield on 4 December 2009 (2 pages)
4 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (8 pages)
4 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (8 pages)
6 August 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
6 August 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
9 December 2008Return made up to 14/11/08; full list of members (8 pages)
9 December 2008Return made up to 14/11/08; full list of members (8 pages)
25 September 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
25 September 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
26 August 2008Director appointed lee hetfield (2 pages)
26 August 2008Registered office changed on 26/08/2008 from the maltings property management beverley road hull east yorkshire (1 page)
26 August 2008Director appointed lee hetfield (2 pages)
26 August 2008Registered office changed on 26/08/2008 from the maltings property management beverley road hull east yorkshire (1 page)
26 August 2008Appointment terminated director matthew spurr (1 page)
26 August 2008Appointment Terminated Director matthew spurr (1 page)
4 December 2007Return made up to 14/11/07; full list of members (5 pages)
4 December 2007Return made up to 14/11/07; full list of members (5 pages)
9 November 2007New secretary appointed (2 pages)
9 November 2007Secretary resigned (1 page)
9 November 2007Registered office changed on 09/11/07 from: wilberforce court high street hull east yorkshire HU1 1YJ (1 page)
9 November 2007Registered office changed on 09/11/07 from: wilberforce court high street hull east yorkshire HU1 1YJ (1 page)
9 November 2007New secretary appointed (2 pages)
9 November 2007Secretary resigned (1 page)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
8 May 2007Secretary resigned (1 page)
8 May 2007New secretary appointed (2 pages)
8 May 2007New director appointed (2 pages)
8 May 2007New secretary appointed (2 pages)
8 May 2007New director appointed (2 pages)
8 May 2007Secretary resigned (1 page)
4 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 January 2007Company name changed rolco 261 LIMITED\certificate issued on 15/01/07 (2 pages)
15 January 2007Company name changed rolco 261 LIMITED\certificate issued on 15/01/07 (2 pages)
14 November 2006Incorporation (20 pages)
14 November 2006Incorporation (20 pages)