Colchester
Essex
CO3 4JJ
Director Name | Mr Michael John Rollo |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2002(same day as company formation) |
Role | Estate Agency |
Country of Residence | England |
Correspondence Address | 11 Browning Close Colchester Essex CO3 4JJ |
Secretary Name | Mrs Lynn Susan Rollo |
---|---|
Nationality | English |
Status | Closed |
Appointed | 26 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Browning Close Colchester Essex CO3 4JJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | rolloestates.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01206 825403 |
Telephone region | Colchester |
Registered Address | 7 Kings Court Newcomen Way Severalls Industrial Park Colchester CO4 9RA |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
50 at £1 | Mr Michael Rollo 49.50% Ordinary |
---|---|
50 at £1 | Mrs L.s. Rollo 49.50% Ordinary |
1 at £1 | Mr Michael Rollo 0.99% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£44,919 |
Cash | £11,718 |
Current Liabilities | £60,163 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 June 2002 | Delivered on: 20 June 2002 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2017 | Application to strike the company off the register (3 pages) |
10 August 2017 | Application to strike the company off the register (3 pages) |
23 May 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 March 2014 | Registered office address changed from 215 First Floor Ewer House 44-46 Crouch Street Colchester Essex CO3 3HH on 10 March 2014 (1 page) |
10 March 2014 | Registered office address changed from 215 First Floor Ewer House 44-46 Crouch Street Colchester Essex CO3 3HH on 10 March 2014 (1 page) |
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (6 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (6 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (6 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 April 2010 | Director's details changed for Michael John Rollo on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Lynn Susan Rollo on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Lynn Susan Rollo on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Michael John Rollo on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Lynn Susan Rollo on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Michael John Rollo on 6 April 2010 (2 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
3 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
16 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 April 2007 | Return made up to 26/03/07; full list of members (3 pages) |
18 April 2007 | Return made up to 26/03/07; full list of members (3 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 May 2006 | Return made up to 26/03/06; full list of members (7 pages) |
2 May 2006 | Return made up to 26/03/06; full list of members (7 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
27 May 2005 | Return made up to 26/03/05; full list of members (7 pages) |
27 May 2005 | Return made up to 26/03/05; full list of members (7 pages) |
26 November 2004 | Resolutions
|
26 November 2004 | Resolutions
|
26 November 2004 | Ad 01/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 November 2004 | Ad 01/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 July 2004 | Registered office changed on 08/07/04 from: 47 butt road colchester essex CO3 3BZ (1 page) |
8 July 2004 | Registered office changed on 08/07/04 from: 47 butt road colchester essex CO3 3BZ (1 page) |
1 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 April 2004 | Return made up to 26/03/04; full list of members (7 pages) |
7 April 2004 | Return made up to 26/03/04; full list of members (7 pages) |
22 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
22 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
16 July 2003 | Ad 05/03/03--------- £ si 99@1 (3 pages) |
16 July 2003 | Ad 05/03/03--------- £ si 99@1 (3 pages) |
2 April 2003 | Return made up to 26/03/03; full list of members
|
2 April 2003 | Return made up to 26/03/03; full list of members
|
20 June 2002 | Particulars of mortgage/charge (3 pages) |
20 June 2002 | Particulars of mortgage/charge (3 pages) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New secretary appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New secretary appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | Secretary resigned (1 page) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Secretary resigned (1 page) |
26 March 2002 | Incorporation (17 pages) |
26 March 2002 | Incorporation (17 pages) |