ROLESTRONG LIMITED

Register to unlock more data on OkredoRegister

ROLESTRONG LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02430797

Incorporation date

09/10/1989

Size

Dormant

Contacts

Registered address

Registered address

C/O BWC, Dakota House 25 Falcon Court, Preston Farm Business Park, Stockton On Tees TS18 3TXCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/1989)
dot icon12/12/2013
Final Gazette dissolved following liquidation
dot icon12/09/2013
Liquidators' statement of receipts and payments to 2013-09-06
dot icon12/09/2013
Return of final meeting in a members' voluntary winding up
dot icon10/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon31/01/2013
Registered office address changed from 120/128 Wrenthorpe Road Wrenthorpe Wakefield WF2 0JN on 2013-02-01
dot icon31/01/2013
Declaration of solvency
dot icon31/01/2013
Insolvency resolution
dot icon31/01/2013
Resolutions
dot icon31/01/2013
Appointment of a voluntary liquidator
dot icon17/10/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon19/08/2012
Accounts for a dormant company made up to 2012-03-31
dot icon06/11/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon26/09/2011
Accounts for a dormant company made up to 2011-03-31
dot icon24/10/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon27/09/2010
Accounts for a dormant company made up to 2010-03-31
dot icon12/11/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon12/11/2009
Secretary's details changed for Mrs Rachel Ann Mchale on 2009-11-10
dot icon12/11/2009
Director's details changed for Mr Andrew James Mchale on 2009-11-10
dot icon20/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/10/2008
Return made up to 10/10/08; full list of members
dot icon19/10/2008
Director's Change of Particulars / andrew mchale / 01/12/2007 / HouseName/Number was: , now: 137; Street was: 7 gunthwaite top, now: denby lane
dot icon19/10/2008
Secretary's Change of Particulars / rachel mchale / 01/12/2007 / HouseName/Number was: , now: 137; Street was: 7 gunthwaite top, now: denby lane
dot icon29/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon30/10/2007
Return made up to 10/10/07; full list of members
dot icon14/10/2007
Accounts for a small company made up to 2007-03-31
dot icon07/01/2007
Return made up to 10/10/06; full list of members
dot icon12/11/2006
Accounts for a small company made up to 2006-03-31
dot icon06/11/2005
Return made up to 10/10/05; full list of members
dot icon11/10/2005
Accounts for a small company made up to 2005-03-31
dot icon02/11/2004
Return made up to 10/10/04; full list of members
dot icon22/09/2004
Accounts for a medium company made up to 2004-03-31
dot icon10/11/2003
Return made up to 10/10/03; full list of members
dot icon30/09/2003
Accounts for a medium company made up to 2003-03-31
dot icon06/11/2002
Return made up to 10/10/02; full list of members
dot icon10/09/2002
Accounts for a medium company made up to 2002-03-31
dot icon27/03/2002
Declaration of satisfaction of mortgage/charge
dot icon07/11/2001
Return made up to 10/10/01; full list of members
dot icon25/09/2001
Accounts for a medium company made up to 2001-03-31
dot icon15/11/2000
Accounts for a small company made up to 2000-03-31
dot icon18/10/2000
Return made up to 10/10/00; full list of members
dot icon20/11/1999
Return made up to 10/10/99; full list of members
dot icon04/10/1999
Accounts for a small company made up to 1999-03-31
dot icon20/01/1999
Declaration of satisfaction of mortgage/charge
dot icon19/10/1998
Return made up to 10/10/98; no change of members
dot icon29/09/1998
Accounts for a small company made up to 1998-03-31
dot icon21/10/1997
Return made up to 10/10/97; full list of members
dot icon08/10/1997
Accounts for a small company made up to 1997-03-31
dot icon11/11/1996
Return made up to 10/10/96; full list of members
dot icon11/11/1996
Director's particulars changed
dot icon09/11/1996
Return made up to 10/10/95; change of members
dot icon09/11/1996
£ ic 85000/75000 31/10/95 £ sr 10000@1=10000
dot icon09/11/1996
£ ic 100000/85000 31/10/96 £ sr 15000@1=15000
dot icon09/11/1996
£ ic 110000/100000 31/10/94 £ sr 10000@1=10000
dot icon09/11/1996
£ sr 10000@1 31/10/93
dot icon09/11/1996
Director's particulars changed
dot icon09/11/1996
Director resigned
dot icon09/11/1996
Director resigned
dot icon09/11/1996
Secretary resigned
dot icon09/11/1996
New secretary appointed
dot icon31/07/1996
Accounts for a small company made up to 1996-03-31
dot icon02/06/1996
Secretary resigned
dot icon02/06/1996
New secretary appointed
dot icon21/08/1995
Accounts for a small company made up to 1995-03-31
dot icon02/08/1995
Miscellaneous
dot icon02/08/1995
Miscellaneous
dot icon19/06/1995
Particulars of mortgage/charge
dot icon09/04/1995
Declaration of assistance for shares acquisition
dot icon06/04/1995
Resolutions
dot icon19/02/1995
Director resigned
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon17/10/1994
Return made up to 10/10/94; no change of members
dot icon04/07/1994
Accounts for a small company made up to 1994-03-31
dot icon24/11/1993
Return made up to 10/10/93; full list of members
dot icon17/08/1993
Accounts for a small company made up to 1993-03-31
dot icon09/07/1993
Particulars of mortgage/charge
dot icon12/02/1993
Declaration of satisfaction of mortgage/charge
dot icon11/11/1992
Return made up to 10/10/92; no change of members
dot icon12/07/1992
Accounts for a small company made up to 1992-03-31
dot icon29/10/1991
Return made up to 10/10/91; no change of members
dot icon24/09/1991
Accounts for a small company made up to 1991-03-31
dot icon13/08/1991
Return made up to 01/06/91; full list of members
dot icon09/01/1991
Memorandum and Articles of Association
dot icon09/01/1991
Resolutions
dot icon01/10/1990
Director resigned
dot icon28/08/1990
New director appointed
dot icon09/04/1990
Ad 23/03/90--------- £ si 54998@1=54998 £ ic 75002/130000
dot icon09/04/1990
Ad 23/03/90--------- £ si 75000@1=75000 £ ic 2/75002
dot icon01/04/1990
Particulars of mortgage/charge
dot icon28/03/1990
Memorandum and Articles of Association
dot icon28/03/1990
Nc inc already adjusted 23/03/90
dot icon28/03/1990
Resolutions
dot icon28/03/1990
Resolutions
dot icon28/03/1990
Resolutions
dot icon28/03/1990
Resolutions
dot icon28/03/1990
Resolutions
dot icon27/03/1990
Particulars of mortgage/charge
dot icon17/12/1989
Director resigned;new director appointed
dot icon17/12/1989
Secretary resigned;new secretary appointed
dot icon17/12/1989
Registered office changed on 18/12/89 from: 73/75 mortimer street london W1N 7TB
dot icon23/11/1989
Memorandum and Articles of Association
dot icon23/11/1989
Resolutions
dot icon09/10/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mchale, Rachel Ann
Secretary
29/10/1996 - Present
6
Parker, Kevin Michael
Secretary
06/03/1996 - 29/10/1996
13

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ROLESTRONG LIMITED

ROLESTRONG LIMITED is an(a) Dissolved company incorporated on 09/10/1989 with the registered office located at C/O BWC, Dakota House 25 Falcon Court, Preston Farm Business Park, Stockton On Tees TS18 3TX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ROLESTRONG LIMITED?

toggle

ROLESTRONG LIMITED is currently Dissolved. It was registered on 09/10/1989 and dissolved on 12/12/2013.

Where is ROLESTRONG LIMITED located?

toggle

ROLESTRONG LIMITED is registered at C/O BWC, Dakota House 25 Falcon Court, Preston Farm Business Park, Stockton On Tees TS18 3TX.

What does ROLESTRONG LIMITED do?

toggle

ROLESTRONG LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ROLESTRONG LIMITED?

toggle

The latest filing was on 12/12/2013: Final Gazette dissolved following liquidation.