Company NameRolla-Glide Hardware Ltd
Company StatusDissolved
Company Number03926389
CategoryPrivate Limited Company
Incorporation Date15 February 2000(24 years, 2 months ago)
Dissolution Date7 June 2016 (7 years, 10 months ago)
Previous NameRolla-Glide Hardward Ltd

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMrs Caroline Mary Anne Plumtree
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2006(6 years, 1 month after company formation)
Appointment Duration10 years, 2 months (closed 07 June 2016)
RoleFurniture Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address18 The Dell
Brentwood
Essex
CM13 3AL
Director NameMr John Robert Plumtree
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2006(6 years, 1 month after company formation)
Appointment Duration10 years, 2 months (closed 07 June 2016)
RoleFurniture Manufacturer
Country of ResidenceEngland
Correspondence Address18 The Dell
Brentwood
Essex
CM13 3AL
Director NameDavid Cecil Evans
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address20 Haresland Close
Daws Heath
Hadleigh
Essex
SS7 2UT
Secretary NameMrs Wendy Heather Evans
NationalityBritish
StatusResigned
Appointed15 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address20 Haresland Close
Daws Heath
Hadleigh
Essex
SS7 2UT
Secretary NameMrs Caroline Mary Anne Plumtree
NationalityBritish
StatusResigned
Appointed17 March 2006(6 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 23 February 2011)
RoleFurniture Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address18 The Dell
Brentwood
Essex
CM13 3AL
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address3rd Floor Princess Caroline House
1 High Street
Southend On Sea
Essex
SS1 1JE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2013
Net Worth-£11,910
Cash£4,007
Current Liabilities£165,507

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016Final Gazette dissolved following liquidation (1 page)
7 June 2016Final Gazette dissolved following liquidation (1 page)
7 March 2016Return of final meeting in a creditors' voluntary winding up (7 pages)
7 March 2016Return of final meeting in a creditors' voluntary winding up (7 pages)
6 August 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
6 August 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
10 March 2015Registered office address changed from Clarence Street Chambers 32 Clarence Street Southend-on-Sea Essex SS1 1BD to 3Rd Floor Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE on 10 March 2015 (2 pages)
10 March 2015Registered office address changed from Clarence Street Chambers 32 Clarence Street Southend-on-Sea Essex SS1 1BD to 3Rd Floor Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE on 10 March 2015 (2 pages)
9 March 2015Statement of affairs with form 4.19 (7 pages)
9 March 2015Appointment of a voluntary liquidator (1 page)
9 March 2015Statement of affairs with form 4.19 (7 pages)
9 March 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-27
(2 pages)
9 March 2015Appointment of a voluntary liquidator (1 page)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
18 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(4 pages)
18 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
19 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
29 August 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
29 August 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
23 February 2011Termination of appointment of Caroline Plumtree as a secretary (1 page)
23 February 2011Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 23 February 2011 (1 page)
23 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
23 February 2011Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 23 February 2011 (1 page)
23 February 2011Termination of appointment of Caroline Plumtree as a secretary (1 page)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
11 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
11 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
17 March 2009Return made up to 15/02/09; full list of members (4 pages)
17 March 2009Return made up to 15/02/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 April 2008Return made up to 15/02/08; full list of members (4 pages)
15 April 2008Return made up to 15/02/08; full list of members (4 pages)
31 January 2008Registered office changed on 31/01/08 from: unit 21 yardley business park luckym lane basildon essex SS14 3GN (1 page)
31 January 2008Registered office changed on 31/01/08 from: unit 21 yardley business park luckym lane basildon essex SS14 3GN (1 page)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 March 2007Return made up to 15/02/07; full list of members (7 pages)
1 March 2007Return made up to 15/02/07; full list of members (7 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
20 April 2006Return made up to 15/02/06; full list of members (6 pages)
20 April 2006Return made up to 15/02/06; full list of members (6 pages)
6 April 2006New director appointed (2 pages)
6 April 2006Director resigned (1 page)
6 April 2006Secretary resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006New secretary appointed;new director appointed (2 pages)
6 April 2006New director appointed (2 pages)
6 April 2006Secretary resigned (1 page)
6 April 2006New secretary appointed;new director appointed (2 pages)
27 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 May 2005Return made up to 15/02/05; full list of members (6 pages)
11 May 2005Return made up to 15/02/05; full list of members (6 pages)
29 October 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
29 October 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
28 September 2004Registered office changed on 28/09/04 from: devine house 1299-1301 london road leigh on sea essex SS9 2AD (1 page)
28 September 2004Registered office changed on 28/09/04 from: devine house 1299-1301 london road leigh on sea essex SS9 2AD (1 page)
28 February 2004Return made up to 15/02/04; full list of members (6 pages)
28 February 2004Return made up to 15/02/04; full list of members (6 pages)
24 January 2004Return made up to 15/02/03; full list of members (6 pages)
24 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
24 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
24 January 2004Return made up to 15/02/03; full list of members (6 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
8 April 2002Return made up to 15/02/02; full list of members (6 pages)
8 April 2002Return made up to 15/02/02; full list of members (6 pages)
10 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
10 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
4 December 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
4 December 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
5 March 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2000Company name changed rolla-glide hardward LTD\certificate issued on 28/03/00 (3 pages)
27 March 2000Company name changed rolla-glide hardward LTD\certificate issued on 28/03/00 (3 pages)
22 March 2000New secretary appointed (2 pages)
22 March 2000Registered office changed on 22/03/00 from: 1299-1301 london road leigh on sea essex SS9 2AD (1 page)
22 March 2000New secretary appointed (2 pages)
22 March 2000Registered office changed on 22/03/00 from: 1299-1301 london road leigh on sea essex SS9 2AD (1 page)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
29 February 2000Director resigned (1 page)
29 February 2000Registered office changed on 29/02/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
29 February 2000Secretary resigned (1 page)
29 February 2000Registered office changed on 29/02/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
29 February 2000Secretary resigned (1 page)
29 February 2000Director resigned (1 page)
15 February 2000Incorporation (14 pages)
15 February 2000Incorporation (14 pages)