ROLLALONG HIRE LIMITED

Register to unlock more data on OkredoRegister

ROLLALONG HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03683280

Incorporation date

14/12/1998

Size

Full

Contacts

Registered address

Registered address

Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PGCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/1998)
dot icon02/10/2015
Final Gazette dissolved following liquidation
dot icon02/07/2015
Notice of final account prior to dissolution
dot icon30/12/2014
Insolvency filing
dot icon29/04/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon12/11/2012
Registered office address changed from Molineux House Russell Gardens Wickford Essex SS11 8BL on 2012-11-13
dot icon08/11/2012
Appointment of a liquidator
dot icon23/05/2012
Order of court to wind up
dot icon23/05/2012
Restoration by order of the court
dot icon21/11/2011
Final Gazette dissolved via voluntary strike-off
dot icon22/08/2011
Voluntary strike-off action has been suspended
dot icon27/06/2011
First Gazette notice for voluntary strike-off
dot icon12/06/2011
Application to strike the company off the register
dot icon15/05/2011
Full accounts made up to 2010-12-31
dot icon21/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon18/11/2010
Full accounts made up to 2009-12-31
dot icon15/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon01/11/2009
Appointment of Stephen George Potter as a secretary
dot icon01/11/2009
Appointment of David Mark Wernick as a director
dot icon29/10/2009
Registered office address changed from the Quadrant 99 Parkway Avenue Sheffield South Yorkshire S9 4WG on 2009-10-30
dot icon29/10/2009
Termination of appointment of William Kellie as a director
dot icon29/10/2009
Termination of appointment of William Kellie as a secretary
dot icon28/10/2009
Full accounts made up to 2008-12-31
dot icon11/09/2009
Particulars of a mortgage or charge / charge no: 2
dot icon03/03/2009
Return made up to 31/01/09; no change of members
dot icon03/03/2009
Registered office changed on 04/03/2009 from woolsbridge industrial park three legged cross wimbourne dorset BH21 6SF
dot icon23/09/2008
Full accounts made up to 2007-12-31
dot icon02/04/2008
Return made up to 31/01/08; full list of members
dot icon02/04/2008
Secretary appointed mr william brian kellie
dot icon02/04/2008
Appointment terminated secretary anita finlayson
dot icon04/12/2007
Director resigned
dot icon04/12/2007
New director appointed
dot icon23/10/2007
Full accounts made up to 2006-12-31
dot icon28/02/2007
Return made up to 31/01/07; full list of members
dot icon13/02/2007
Registered office changed on 14/02/07 from: woolsbridge industrial park old barn farm road three legged cross wimborne dorset BH21 6SF
dot icon31/07/2006
Declaration of satisfaction of mortgage/charge
dot icon20/07/2006
Auditor's resignation
dot icon19/07/2006
New secretary appointed
dot icon09/07/2006
Registered office changed on 10/07/06 from: clive house 12-18 queens road weybridge surrey KT13 9XB
dot icon06/07/2006
Resolutions
dot icon06/07/2006
Resolutions
dot icon28/06/2006
Director resigned
dot icon28/06/2006
Director resigned
dot icon28/06/2006
Director resigned
dot icon28/06/2006
Secretary resigned
dot icon09/05/2006
Full accounts made up to 2005-12-31
dot icon29/03/2006
Secretary resigned
dot icon19/03/2006
New secretary appointed
dot icon22/02/2006
Return made up to 31/01/06; full list of members
dot icon11/07/2005
Full accounts made up to 2004-12-31
dot icon27/02/2005
Return made up to 31/01/05; full list of members
dot icon12/10/2004
Resolutions
dot icon22/09/2004
New director appointed
dot icon08/08/2004
Director resigned
dot icon16/05/2004
Full accounts made up to 2003-12-31
dot icon03/03/2004
Return made up to 31/01/04; full list of members
dot icon12/10/2003
Secretary resigned
dot icon12/10/2003
New secretary appointed
dot icon24/09/2003
Auditor's resignation
dot icon14/09/2003
Full accounts made up to 2002-12-31
dot icon16/02/2003
Return made up to 31/01/03; full list of members
dot icon18/12/2002
Return made up to 15/12/02; full list of members
dot icon04/09/2002
New secretary appointed
dot icon04/09/2002
Secretary resigned
dot icon29/07/2002
Resolutions
dot icon29/07/2002
Ad 23/07/02--------- £ si 424000@1=424000 £ ic 1000/425000
dot icon30/06/2002
Full accounts made up to 2001-12-31
dot icon03/01/2002
Return made up to 15/12/01; full list of members
dot icon04/10/2001
Secretary's particulars changed
dot icon11/06/2001
Ad 14/05/01--------- £ si 998@1=998 £ ic 2/1000
dot icon06/06/2001
New director appointed
dot icon04/06/2001
Nc inc already adjusted 14/05/01
dot icon04/06/2001
Resolutions
dot icon20/05/2001
Director resigned
dot icon20/05/2001
Director resigned
dot icon16/05/2001
Registered office changed on 17/05/01 from: woolsbridge industrial estate three legged cross wimborne dorset BH21 6SF
dot icon25/03/2001
Full accounts made up to 2000-12-31
dot icon15/03/2001
Director resigned
dot icon06/03/2001
Secretary resigned
dot icon26/12/2000
Return made up to 15/12/00; full list of members
dot icon26/12/2000
Secretary resigned
dot icon28/09/2000
New secretary appointed
dot icon28/09/2000
Secretary resigned
dot icon17/07/2000
Full accounts made up to 1999-12-31
dot icon12/03/2000
New director appointed
dot icon12/03/2000
New director appointed
dot icon12/03/2000
New director appointed
dot icon01/02/2000
Secretary's particulars changed;director's particulars changed
dot icon03/01/2000
Return made up to 15/12/99; full list of members
dot icon08/06/1999
Particulars of mortgage/charge
dot icon03/03/1999
New director appointed
dot icon01/03/1999
Certificate of change of name
dot icon25/02/1999
Registered office changed on 26/02/99 from: 22 tudor street london EC4Y 0JJ
dot icon25/02/1999
Director resigned
dot icon25/02/1999
Secretary resigned
dot icon25/02/1999
New secretary appointed
dot icon25/02/1999
New secretary appointed;new director appointed
dot icon25/02/1999
New director appointed
dot icon14/01/1999
Secretary resigned
dot icon14/01/1999
Director resigned
dot icon14/01/1999
New secretary appointed
dot icon14/01/1999
New director appointed
dot icon13/01/1999
Certificate of change of name
dot icon11/01/1999
Registered office changed on 12/01/99 from: 120 east road london N1 6AA
dot icon14/12/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bennett, Paul
Director
31/12/1999 - 29/06/2004
3
HALLMARK SECRETARIES LIMITED
Nominee Secretary
14/12/1998 - 05/01/1999
9278
Hallmark Registrars Limited
Nominee Director
14/12/1998 - 05/01/1999
8288
Newman, John Watson
Director
22/02/1999 - 21/06/2006
52
Thorneycroft, Maxwell Bennett
Director
05/01/1999 - 22/02/1999
27

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 ROLLALONG HIRE LIMITED

ROLLALONG HIRE LIMITED is an(a) Dissolved company incorporated on 14/12/1998 with the registered office located at Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ROLLALONG HIRE LIMITED?

toggle

ROLLALONG HIRE LIMITED is currently Dissolved. It was registered on 14/12/1998 and dissolved on 02/10/2015.

Where is ROLLALONG HIRE LIMITED located?

toggle

ROLLALONG HIRE LIMITED is registered at Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG.

What does ROLLALONG HIRE LIMITED do?

toggle

ROLLALONG HIRE LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for ROLLALONG HIRE LIMITED?

toggle

The latest filing was on 02/10/2015: Final Gazette dissolved following liquidation.