Company NameRollinson Computing Limited
Company StatusDissolved
Company Number03538640
CategoryPrivate Limited Company
Incorporation Date1 April 1998(26 years ago)
Dissolution Date2 July 2002 (21 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePatricia Rollinson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1998(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address4 Glen View
Royton
Oldham
OL2 5RE
Director NameStephen John Rollinson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1998(same day as company formation)
RoleComputer Consultant
Correspondence Address4 Glen View
Royton
Oldham
OL2 5RE
Secretary NamePatricia Rollinson
NationalityBritish
StatusClosed
Appointed01 April 1998(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address4 Glen View
Royton
Oldham
OL2 5RE
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed01 April 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed01 April 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£536
Cash£932
Current Liabilities£2,956

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2002First Gazette notice for voluntary strike-off (1 page)
24 January 2002Application for striking-off (1 page)
11 April 2001Return made up to 01/04/01; full list of members (6 pages)
19 April 2000Return made up to 01/04/00; full list of members (6 pages)
28 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
19 April 1999Return made up to 01/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 1998Registered office changed on 02/06/98 from: 50 southchurch road southend SS1 2LZ (1 page)
23 April 1998Ad 02/04/98--------- £ si 8@1=8 £ ic 2/10 (2 pages)
23 April 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
20 April 1998Director resigned (1 page)
20 April 1998Secretary resigned (1 page)
20 April 1998New director appointed (2 pages)
20 April 1998Registered office changed on 20/04/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
20 April 1998New secretary appointed;new director appointed (2 pages)