Company NameRolldale Limited
Company StatusDissolved
Company Number01443935
CategoryPrivate Limited Company
Incorporation Date15 August 1979(44 years, 8 months ago)
Dissolution Date10 April 2001 (23 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Derek Hanlon
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1994(15 years after company formation)
Appointment Duration6 years, 7 months (closed 10 April 2001)
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Parliament Hill Mansions
London
NW5 1NA
Secretary NameRapid Business Services Limitd (Corporation)
StatusClosed
Appointed12 September 1997(18 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 10 April 2001)
Correspondence AddressThe Old County Court
2 High Street
Brentwood
Essex
CM14 4AB
Director NameMr Clive Sullivan
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1991(11 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 20 June 1997)
RoleCompany Director
Correspondence Address543 Cranbrook Road
Ilford
Essex
IG2 6HE
Director NameMr David Sullivan
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1994(15 years after company formation)
Appointment Duration2 years, 10 months (resigned 20 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirch Hall Coppice Row
Theydon Bois
Epping
Essex
CM16 7DR
Secretary NameGeorge William Sloan
NationalityBritish
StatusResigned
Appointed20 June 1997(17 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 12 September 1997)
RoleCompany Director
Correspondence AddressF62 Ducane Court
Balham
London
SW17 7JW
Director NameDavid Pick
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1997(18 years, 1 month after company formation)
Appointment Duration7 months (resigned 14 April 1998)
RoleCompany Director
Correspondence Address10 Margaret Street
London
W1M 7LF
Secretary NameConegate Limited (Corporation)
StatusResigned
Appointed10 March 1991(11 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 20 June 1997)
Correspondence AddressRamillies House
Ramillies Street
London
W1V 1DF

Location

Registered Address2nd Floor The Old County Court
2 High Street
Brentwood
Essex
CM14 4AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

10 April 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2000First Gazette notice for compulsory strike-off (1 page)
16 February 2000Secretary's particulars changed (1 page)
13 January 2000Registered office changed on 13/01/00 from: essex house 137-141 kings road brentwood essex CM14 4EG (1 page)
2 August 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
12 May 1999Return made up to 10/03/99; change of members (6 pages)
27 July 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
27 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 April 1998New secretary appointed (2 pages)
30 April 1998Director resigned (1 page)
30 April 1998Secretary resigned (2 pages)
30 April 1998Return made up to 10/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 30/04/98
(6 pages)
10 November 1997New director appointed (2 pages)
21 July 1997New secretary appointed (2 pages)
21 July 1997Director resigned (1 page)
21 July 1997Full accounts made up to 30 September 1996 (5 pages)
21 July 1997Secretary resigned (1 page)
21 July 1997Director resigned (1 page)
19 March 1997Return made up to 10/03/97; no change of members (4 pages)
5 August 1996Full accounts made up to 30 September 1995 (4 pages)
13 March 1996Return made up to 10/03/96; full list of members (5 pages)
21 July 1995Full accounts made up to 30 September 1994 (5 pages)