Company NameRed Oak Roller Promotions Limited
Company StatusDissolved
Company Number02430121
CategoryPrivate Limited Company
Incorporation Date6 October 1989(34 years, 7 months ago)
Dissolution Date8 February 2022 (2 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameRowan Marc Chuck
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1998(9 years after company formation)
Appointment Duration23 years, 4 months (closed 08 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEssex House
8 The Shrubberies, George Lane
South Woodford
Londone18 1bd
Director NameMrs Melinda Jane Chuck
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(2 years after company formation)
Appointment Duration7 years (resigned 07 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Cliveden Close
Shenfield
Brentwood
Essex
CM15 8JP
Secretary NameMrs Ruth Irene Knott
NationalityBritish
StatusResigned
Appointed06 October 1991(2 years after company formation)
Appointment Duration16 years (resigned 18 October 2007)
RoleCompany Director
Correspondence Address4 Walnut Way
Brightlingsea
Colchester
Essex
CO7 0LJ
Director NameKerri Chuck
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(15 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 November 2007)
RoleCompany Director
Correspondence Address8 Cliveden Close
Shenfield
Brentwood
Essex
CM15 8JP
Secretary NameBarry Ronald Chuck
NationalityBritish
StatusResigned
Appointed18 October 2007(18 years after company formation)
Appointment Duration9 years, 11 months (resigned 20 September 2017)
RoleCompany Director
Correspondence Address31 Chertsey Street
Guildford
Surrey
GU1 4HD

Contact

Websiteredoakroller.co.uk
Email address[email protected]
Telephone01268 725630
Telephone regionBasildon

Location

Registered AddressSuite L Radford Business Centre
Radford Way
Billericay
Essex
CM12 0BZ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address MatchesOver 60 other UK companies use this postal address

Shareholders

75 at £1Melinda Jane Chuck
75.00%
Ordinary
25 at £1Rowan Marc Chuck
25.00%
Ordinary

Financials

Year2014
Net Worth£67,122
Cash£70,601
Current Liabilities£175,770

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

21 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
12 May 2020Accounts for a dormant company made up to 31 July 2019 (5 pages)
9 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
12 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
9 October 2018Director's details changed for Rowan Marc Chuck on 9 October 2018 (2 pages)
9 October 2018Confirmation statement made on 6 October 2018 with updates (4 pages)
26 September 2018Previous accounting period extended from 31 January 2018 to 31 July 2018 (1 page)
10 January 2018Compulsory strike-off action has been discontinued (1 page)
10 January 2018Compulsory strike-off action has been discontinued (1 page)
9 January 2018Cessation of Melinda Jane Chuck as a person with significant control on 8 April 2016 (1 page)
9 January 2018Change of details for Corporate Wear Limited as a person with significant control on 8 April 2016 (2 pages)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
9 January 2018Change of details for Corporate Wear Limited as a person with significant control on 8 April 2016 (2 pages)
9 January 2018Cessation of Melinda Jane Chuck as a person with significant control on 8 April 2016 (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
8 January 2018Confirmation statement made on 6 October 2017 with updates (4 pages)
8 January 2018Confirmation statement made on 6 October 2017 with updates (4 pages)
2 November 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
2 November 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
25 September 2017Termination of appointment of Barry Ronald Chuck as a secretary on 20 September 2017 (1 page)
25 September 2017Termination of appointment of Barry Ronald Chuck as a secretary on 20 September 2017 (1 page)
31 December 2016Compulsory strike-off action has been discontinued (1 page)
31 December 2016Compulsory strike-off action has been discontinued (1 page)
28 December 2016Confirmation statement made on 6 October 2016 with updates (9 pages)
28 December 2016Confirmation statement made on 6 October 2016 with updates (9 pages)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
12 October 2016Registered office address changed from Essex House 8 the Shrubberies, George Lane South Woodford Londone18 1Bd to 31 Chertsey Street Guildford Surrey GU1 4HD on 12 October 2016 (1 page)
12 October 2016Registered office address changed from Essex House 8 the Shrubberies, George Lane South Woodford Londone18 1Bd to 31 Chertsey Street Guildford Surrey GU1 4HD on 12 October 2016 (1 page)
11 April 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
11 April 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
21 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(4 pages)
21 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(4 pages)
14 April 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
14 April 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
14 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
14 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
14 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
3 June 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
3 June 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
17 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(4 pages)
17 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(4 pages)
17 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(4 pages)
3 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
3 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
1 May 2013Director's details changed for Rowan Marc Chuck on 16 April 2013 (2 pages)
1 May 2013Director's details changed for Rowan Marc Chuck on 16 April 2013 (2 pages)
16 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
26 July 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
26 July 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
10 October 2011Director's details changed for Rowan Marc Chuck on 1 October 2009 (2 pages)
10 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
10 October 2011Secretary's details changed for Barry Ronald Chuck on 1 October 2009 (1 page)
10 October 2011Secretary's details changed for Barry Ronald Chuck on 1 October 2009 (1 page)
10 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
10 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
10 October 2011Director's details changed for Rowan Marc Chuck on 1 October 2009 (2 pages)
10 October 2011Director's details changed for Rowan Marc Chuck on 1 October 2009 (2 pages)
10 October 2011Secretary's details changed for Barry Ronald Chuck on 1 October 2009 (1 page)
27 July 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
27 July 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
19 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
21 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
21 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
6 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
6 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
6 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
26 May 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
26 May 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
28 October 2008Return made up to 06/10/08; full list of members (3 pages)
28 October 2008Return made up to 06/10/08; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
30 July 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
15 November 2007New secretary appointed (1 page)
15 November 2007New secretary appointed (1 page)
9 November 2007Secretary resigned (1 page)
9 November 2007Secretary resigned (1 page)
1 November 2007Return made up to 06/10/07; full list of members (3 pages)
1 November 2007Return made up to 06/10/07; full list of members (3 pages)
17 August 2007Director's particulars changed (1 page)
17 August 2007Director's particulars changed (1 page)
29 April 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
29 April 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
20 October 2006Return made up to 06/10/06; full list of members (3 pages)
20 October 2006Return made up to 06/10/06; full list of members (3 pages)
22 May 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
22 May 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
13 October 2005Return made up to 06/10/05; full list of members (3 pages)
13 October 2005Return made up to 06/10/05; full list of members (3 pages)
27 July 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
27 July 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
20 July 2005New director appointed (1 page)
20 July 2005New director appointed (1 page)
7 October 2004Return made up to 06/10/04; full list of members (6 pages)
7 October 2004Return made up to 06/10/04; full list of members (6 pages)
7 June 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
7 June 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
11 December 2003Return made up to 06/10/03; full list of members (6 pages)
11 December 2003Return made up to 06/10/03; full list of members (6 pages)
29 July 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
29 July 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
27 November 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
27 November 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
15 October 2002Return made up to 06/10/02; full list of members (6 pages)
15 October 2002Return made up to 06/10/02; full list of members (6 pages)
27 November 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
27 November 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
9 October 2001Return made up to 06/10/01; full list of members (6 pages)
9 October 2001Return made up to 06/10/01; full list of members (6 pages)
10 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
10 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
23 October 2000Return made up to 06/10/00; full list of members (6 pages)
23 October 2000Return made up to 06/10/00; full list of members (6 pages)
29 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
29 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
10 November 1999Return made up to 06/10/99; full list of members (6 pages)
10 November 1999Return made up to 06/10/99; full list of members (6 pages)
10 November 1998Director resigned (1 page)
10 November 1998New director appointed (2 pages)
10 November 1998Director resigned (1 page)
10 November 1998New director appointed (2 pages)
29 October 1998Accounts for a small company made up to 31 January 1998 (6 pages)
29 October 1998Accounts for a small company made up to 31 January 1998 (6 pages)
5 November 1997Accounts for a small company made up to 31 January 1997 (7 pages)
5 November 1997Accounts for a small company made up to 31 January 1997 (7 pages)
28 October 1997Return made up to 06/10/97; full list of members (6 pages)
28 October 1997Return made up to 06/10/97; full list of members (6 pages)
19 November 1996Accounts for a small company made up to 31 January 1996 (8 pages)
19 November 1996Accounts for a small company made up to 31 January 1996 (8 pages)
22 October 1996Return made up to 06/10/96; no change of members (4 pages)
22 October 1996Return made up to 06/10/96; no change of members (4 pages)
20 November 1995Accounts for a small company made up to 31 January 1995 (7 pages)
20 November 1995Accounts for a small company made up to 31 January 1995 (7 pages)
24 October 1995Auditor's resignation (2 pages)
24 October 1995Auditor's resignation (2 pages)
19 October 1995Return made up to 06/10/95; no change of members (4 pages)
19 October 1995Return made up to 06/10/95; no change of members (4 pages)
6 October 1989Incorporation (16 pages)
6 October 1989Incorporation (16 pages)