Company NameRollakit Limited
Company StatusDissolved
Company Number01893166
CategoryPrivate Limited Company
Incorporation Date7 March 1985(39 years, 1 month ago)
Dissolution Date31 March 2009 (15 years ago)

Business Activity

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

Directors

Director NameIan Edward Stuart Hudleston
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1995(10 years, 7 months after company formation)
Appointment Duration13 years, 5 months (closed 31 March 2009)
RoleHotel Manager
Country of ResidenceEngland
Correspondence AddressWilderness Mount Pleasant Lane
Sway
Lymington
Hampshire
SO41 8LS
Secretary NameMrs Carolyn Hudleston
StatusClosed
Appointed07 April 2008(23 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks (closed 31 March 2009)
RoleCompany Director
Correspondence AddressWilderness Mount Pleasant Lane
Lymington
Hampshire
SO41 8LS
Director NameGillian East
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(6 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 October 1995)
RoleBook Keeper
Correspondence Address18 Meadow Close
Thundersley
Benfleet
Essex
SS7 3RJ
Secretary NameDiana Frances Selbie
NationalityBritish
StatusResigned
Appointed23 August 1991(6 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 October 1995)
RoleCompany Director
Correspondence Address32 Macmurdo Road
Eastwood
Leigh On Sea
Essex
SS9 5AQ
Secretary NameGillian East
NationalityBritish
StatusResigned
Appointed25 October 1995(10 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 July 1997)
RoleBook Keeper
Correspondence Address18 Meadow Close
Thundersley
Benfleet
Essex
SS7 3RJ
Secretary NameTanya Blayney
NationalityBritish
StatusResigned
Appointed28 July 1997(12 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 07 April 2008)
RoleCompany Director
Correspondence AddressPassford House Hotel
Mount Pleasant Lane Sway
Lymington
Hampshire
SO41 8LS

Location

Registered AddressHamlet House 366-368 London Road
Westcliff On Sea
Essex
SS0 7HZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

31 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2008First Gazette notice for voluntary strike-off (1 page)
5 November 2008Application for striking-off (1 page)
3 September 2008Return made up to 23/08/08; full list of members (3 pages)
15 April 2008Appointment terminated secretary tanya blayney (1 page)
15 April 2008Secretary appointed mrs carolyn hudleston (1 page)
8 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 August 2007Return made up to 23/08/07; full list of members (3 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 September 2006Return made up to 23/08/06; full list of members (3 pages)
20 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
26 August 2005Return made up to 23/08/05; full list of members (3 pages)
18 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
31 August 2004Return made up to 23/08/04; full list of members (5 pages)
20 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
23 August 2003Return made up to 23/08/03; full list of members (5 pages)
17 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
26 October 2001Return made up to 23/08/01; full list of members (5 pages)
8 March 2001Accounts for a small company made up to 30 June 2000 (4 pages)
23 August 2000Return made up to 23/08/00; full list of members (6 pages)
26 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
24 September 1999Return made up to 23/08/99; full list of members (6 pages)
17 June 1999Accounts for a small company made up to 30 June 1998 (4 pages)
17 April 1999Registered office changed on 17/04/99 from: 4 southbourne grove westcliff on sea essex SS0 9UR (1 page)
17 August 1998Return made up to 23/08/98; full list of members (6 pages)
23 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
28 August 1997Return made up to 23/08/97; full list of members (5 pages)
3 August 1997New secretary appointed (2 pages)
3 August 1997Secretary resigned (1 page)
18 March 1997Accounts for a small company made up to 30 June 1996 (4 pages)
28 August 1996Director's particulars changed (1 page)
28 August 1996Return made up to 23/08/96; full list of members (6 pages)
15 November 1995Secretary resigned (6 pages)
15 November 1995Director resigned (4 pages)
15 November 1995New director appointed (4 pages)
15 November 1995New secretary appointed (4 pages)
9 November 1995Accounts for a small company made up to 30 June 1995 (5 pages)
18 October 1995Return made up to 23/08/95; full list of members (10 pages)