Company NameRollacoaster Facilities Limited
Company StatusDissolved
Company Number03091155
CategoryPrivate Limited Company
Incorporation Date14 August 1995(28 years, 7 months ago)
Dissolution Date23 June 1998 (25 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameJulie Elizabeth Speary
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1995(same day as company formation)
RoleBook Keeper
Correspondence Address11 Braintree Road
Gosfield
Halstead
Essex
CO9 1PR
Director NameMr Buster Michael Waeland
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1995(same day as company formation)
RoleFilm Director
Correspondence Address11 Braintree Road
Gosfield
Halstead
Essex
CO9 1PR
Secretary NameMr Buster Michael Waeland
NationalityBritish
StatusClosed
Appointed14 August 1995(same day as company formation)
RoleFilm Director
Correspondence Address11 Braintree Road
Gosfield
Halstead
Essex
CO9 1PR
Director NameEmma Louisa Vincent
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1995(1 month after company formation)
Appointment Duration4 months, 1 week (resigned 26 January 1996)
RoleCare Assistant
Correspondence Address30 Hellesdon Close
Hellesdon
Norwich
Norfolk
NR6 5EF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 August 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address76 High Street
Halstead
Essex
CO9 2JG
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead St Andrew's
Built Up AreaHalstead

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

23 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
3 March 1998First Gazette notice for voluntary strike-off (1 page)
22 January 1998Application for striking-off (1 page)
19 October 1996Return made up to 14/08/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 February 1996Particulars of mortgage/charge (3 pages)
29 September 1995New director appointed (2 pages)
26 September 1995Ad 18/09/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 September 1995Accounting reference date notified as 31/07 (1 page)
16 August 1995Secretary resigned (2 pages)
14 August 1995Incorporation (22 pages)