ROLLESTON TRADING LIMITED

Register to unlock more data on OkredoRegister

ROLLESTON TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03707336

Incorporation date

02/02/1999

Size

Unreported

Contacts

Registered address

Registered address

First Floor 20 Berkeley Square, London W1J 6LHCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/1999)
dot icon16/01/2012
Final Gazette dissolved via voluntary strike-off
dot icon03/10/2011
First Gazette notice for voluntary strike-off
dot icon21/09/2011
Application to strike the company off the register
dot icon07/08/2011
Full accounts made up to 2011-01-07
dot icon25/04/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon18/01/2011
Resolutions
dot icon18/01/2011
Change of name notice
dot icon08/09/2010
Full accounts made up to 2009-12-31
dot icon26/07/2010
Registered office address changed from 14 Brompton Square London SW3 2AA on 2010-07-27
dot icon07/02/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon07/02/2010
Director's details changed for Mr Peter Gordon Blacker on 2009-10-01
dot icon07/02/2010
Director's details changed for Charles Michael Parker on 2009-10-01
dot icon21/06/2009
Full accounts made up to 2008-12-31
dot icon08/02/2009
Return made up to 03/02/09; full list of members
dot icon30/01/2009
Registered office changed on 31/01/2009 from 23 cavaye place london SW10 9PT
dot icon09/11/2008
Appointment Terminated Director charles bishop
dot icon03/09/2008
Full accounts made up to 2007-12-31
dot icon06/07/2008
Particulars of a mortgage or charge / charge no: 3
dot icon02/04/2008
Appointment Terminated Director graeme cresswell
dot icon30/03/2008
Director appointed graeme david cresswell
dot icon11/03/2008
Director appointed charles parker
dot icon11/02/2008
Return made up to 03/02/08; no change of members
dot icon12/06/2007
Full accounts made up to 2006-12-31
dot icon25/02/2007
Return made up to 03/02/07; full list of members
dot icon25/02/2007
Director's particulars changed
dot icon18/06/2006
Full accounts made up to 2005-12-31
dot icon15/02/2006
Return made up to 03/02/06; full list of members
dot icon09/11/2005
Declaration of assistance for shares acquisition
dot icon06/11/2005
Director resigned
dot icon31/10/2005
Particulars of mortgage/charge
dot icon31/10/2005
Particulars of mortgage/charge
dot icon16/06/2005
Full accounts made up to 2004-12-31
dot icon03/03/2005
Auditor's resignation
dot icon21/02/2005
Return made up to 03/02/05; full list of members
dot icon16/02/2005
Registered office changed on 17/02/05 from: spatham lane ditchling hassocks west sussex BN6 8XJ
dot icon22/12/2004
Full accounts made up to 2004-03-31
dot icon22/07/2004
New secretary appointed
dot icon22/07/2004
New director appointed
dot icon22/07/2004
New director appointed
dot icon09/06/2004
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon03/06/2004
Secretary resigned
dot icon09/03/2004
Amended full accounts made up to 2003-03-31
dot icon08/03/2004
New secretary appointed
dot icon08/03/2004
Secretary resigned
dot icon17/02/2004
Return made up to 03/02/04; full list of members
dot icon17/02/2004
Registered office changed on 18/02/04
dot icon03/02/2004
Full accounts made up to 2003-03-31
dot icon19/08/2003
Certificate of change of name
dot icon16/04/2003
Secretary resigned
dot icon16/04/2003
New secretary appointed
dot icon01/03/2003
Registered office changed on 02/03/03 from: the studio sparrows green wadhurst east sussex TN5 6SW
dot icon25/02/2003
Return made up to 03/02/03; full list of members
dot icon25/02/2003
Secretary's particulars changed;director's particulars changed
dot icon01/01/2003
Total exemption full accounts made up to 2002-02-28
dot icon15/08/2002
Accounting reference date extended from 28/02/03 to 31/03/03
dot icon31/07/2002
Ad 22/07/02--------- £ si 1300000@1=1300000 £ ic 1707002/3007002
dot icon31/07/2002
Ad 22/07/02--------- £ si 1300000@1=1300000 £ ic 407002/1707002
dot icon29/07/2002
Certificate of change of name
dot icon27/06/2002
Nc inc already adjusted 20/06/02
dot icon27/06/2002
Resolutions
dot icon12/02/2002
Return made up to 03/02/02; full list of members
dot icon12/02/2002
Ad 29/11/01--------- £ si 3000@1=3000 £ ic 404002/407002
dot icon30/10/2001
Ad 09/05/01--------- £ si 35000@1=35000 £ ic 369002/404002
dot icon15/10/2001
Total exemption full accounts made up to 2001-02-28
dot icon06/03/2001
Return made up to 03/02/01; full list of members
dot icon26/10/2000
Full accounts made up to 2000-02-29
dot icon10/09/2000
Ad 26/06/00-23/08/00 £ si 53000@1=53000 £ ic 316002/369002
dot icon08/05/2000
Ad 03/05/00--------- £ si 40000@1=40000 £ ic 276002/316002
dot icon09/02/2000
Return made up to 03/02/00; full list of members
dot icon09/02/2000
Director's particulars changed
dot icon20/09/1999
Ad 16/09/99--------- £ si 276000@1=276000 £ ic 2/276002
dot icon07/02/1999
New director appointed
dot icon05/02/1999
Director resigned
dot icon05/02/1999
New secretary appointed
dot icon05/02/1999
Secretary resigned
dot icon05/02/1999
Registered office changed on 06/02/99 from: bridge house 181 queen victoria street, london EC4V 4DZ
dot icon02/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Unreported
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blacker, Peter Gordon
Director
27/04/2004 - Present
27
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
02/02/1999 - 02/02/1999
10896
WILDMAN & BATTELL LIMITED
Nominee Director
02/02/1999 - 02/02/1999
10915
Parker, Charles Michael
Director
09/03/2008 - Present
31
Bishop, Charles Edward Pearson
Director
28/04/2004 - 06/11/2008
28

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 ROLLESTON TRADING LIMITED

ROLLESTON TRADING LIMITED is an(a) Dissolved company incorporated on 02/02/1999 with the registered office located at First Floor 20 Berkeley Square, London W1J 6LH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of ROLLESTON TRADING LIMITED?

toggle

ROLLESTON TRADING LIMITED is currently Dissolved. It was registered on 02/02/1999 and dissolved on 16/01/2012.

Where is ROLLESTON TRADING LIMITED located?

toggle

ROLLESTON TRADING LIMITED is registered at First Floor 20 Berkeley Square, London W1J 6LH.

What does ROLLESTON TRADING LIMITED do?

toggle

ROLLESTON TRADING LIMITED operates in the Other sporting activities (92.62 - SIC 2003) sector.

What is the latest filing for ROLLESTON TRADING LIMITED?

toggle

The latest filing was on 16/01/2012: Final Gazette dissolved via voluntary strike-off.