Company NameRollquick Limited
Company StatusDissolved
Company Number03490589
CategoryPrivate Limited Company
Incorporation Date9 January 1998(26 years, 3 months ago)
Dissolution Date21 December 2004 (19 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameMrs Angela Clare Cassidy
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1998(4 weeks after company formation)
Appointment Duration6 years, 10 months (closed 21 December 2004)
RoleConsultant
Correspondence Address18 Woodhurst Road
Maidenhead
Berkshire
SL6 8TF
Director NameDr Steve Robert Green
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2002(4 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 21 December 2004)
RoleMarket Research
Correspondence Address25 Rowland Close
Wallingford
Oxfordshire
OX10 8LA
Secretary NameDr Stephen Robert Green
NationalityBritish
StatusClosed
Appointed01 May 2003(5 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 21 December 2004)
RoleCompany Director
Correspondence Address25 Rowland Close
Wallingford
Oxfordshire
OX10 8LA
Director NameIsabel Diane Margetson-Rushmore
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1998(same day as company formation)
RoleInvestment Banker
Correspondence Address43 Priory Avenue
London
W4 1TZ
Secretary NameIsabel Diane Margetson-Rushmore
NationalityBritish
StatusResigned
Appointed09 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address43 Priory Avenue
London
W4 1TZ
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed09 January 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed09 January 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressCoopersale House
Houblons Hill Coopersale Street
Epping
Essex
CM16 7QL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall

Financials

Year2014
Net Worth-£40,667
Current Liabilities£1,092

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2004First Gazette notice for voluntary strike-off (1 page)
29 July 2004Application for striking-off (1 page)
20 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2004Return made up to 09/01/04; full list of members (8 pages)
16 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 June 2003New secretary appointed (2 pages)
4 April 2003Return made up to 09/01/03; full list of members (8 pages)
8 January 2003Amended accounts made up to 31 March 2002 (5 pages)
12 November 2002Secretary resigned;director resigned (1 page)
26 October 2002Secretary resigned;director resigned (1 page)
9 October 2002New director appointed (2 pages)
16 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 August 2002Registered office changed on 06/08/02 from: 18 woodhurst road maidenhead berkshire SL6 8TF (1 page)
26 February 2002Return made up to 09/01/02; full list of members (7 pages)
14 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 February 2001Return made up to 09/01/01; full list of members (6 pages)
30 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
17 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
11 February 1999Registered office changed on 11/02/99 from: stapleford airfield stapleford tawney essex RM4 1SJ (1 page)
11 February 1999Return made up to 09/01/99; full list of members (6 pages)
4 March 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
4 March 1998Ad 05/02/98--------- £ si 5@1=5 £ ic 1/6 (2 pages)
4 March 1998New director appointed (2 pages)
20 January 1998Secretary resigned (1 page)
20 January 1998Director resigned (1 page)
19 January 1998New director appointed (2 pages)
19 January 1998New secretary appointed (2 pages)
9 January 1998Incorporation (10 pages)