Company NameRollacity Limited
DirectorJames Nicholas Sinclair
Company StatusActive
Company Number07200134
CategoryPrivate Limited Company
Incorporation Date23 March 2010(14 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr James Nicholas Sinclair
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2023(13 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarsh Farm Animal Adventure Park Marsh Farm Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5WP
Director NameMr Lee Hulls
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Wellstead Gardens
Westcliff On Sea
SS0 0AY
Director NameMr Clive Michael Meech
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Fillebrook Avenue
Leigh On Sea
SS9 3NT

Contact

Websiterollacity.co.uk
Email address[email protected]
Telephone01702 548004
Telephone regionSouthend-on-Sea

Location

Registered AddressMarsh Farm Animal Adventure Park Marsh Farm Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5WP
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Chetwood and Collingwood
Built Up AreaSouth Woodham Ferrers
Address MatchesOver 10 other UK companies use this postal address

Shareholders

25 at £1Clive Michael Meech
25.00%
Ordinary
25 at £1Delia Claire Meech
25.00%
Ordinary
25 at £1Lee Hulls
25.00%
Ordinary
25 at £1Wiangfa Hulls
25.00%
Ordinary

Financials

Year2014
Net Worth£61,645
Cash£38,220
Current Liabilities£148,751

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Charges

25 April 2016Delivered on: 26 April 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

2 February 2024Termination of appointment of Clive Michael Meech as a director on 29 November 2023 (1 page)
2 February 2024Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ to Marsh Farm Animal Adventure Park Marsh Farm Road South Woodham Ferrers Chelmsford Essex CM3 5WP on 2 February 2024 (1 page)
2 February 2024Termination of appointment of Lee Hulls as a director on 29 November 2023 (1 page)
2 February 2024Appointment of Mr James Nicholas Sinclair as a director on 29 November 2023 (2 pages)
2 February 2024Director's details changed for Mr James Nicholas Sinclair on 29 November 2023 (2 pages)
7 December 2023Registration of charge 072001340003, created on 29 November 2023 (25 pages)
7 December 2023Registration of charge 072001340002, created on 29 November 2023 (24 pages)
21 September 2023Micro company accounts made up to 31 March 2023 (4 pages)
23 March 2023Confirmation statement made on 23 March 2023 with updates (5 pages)
1 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
23 March 2022Confirmation statement made on 23 March 2022 with updates (5 pages)
9 March 2022Annual return made up to 2 May 2016 with a full list of shareholders (6 pages)
21 October 2021Micro company accounts made up to 31 March 2021 (4 pages)
14 July 2021Compulsory strike-off action has been discontinued (1 page)
13 July 2021First Gazette notice for compulsory strike-off (1 page)
9 July 2021Confirmation statement made on 23 March 2021 with updates (4 pages)
29 January 2021Micro company accounts made up to 31 March 2020 (6 pages)
25 March 2020Confirmation statement made on 23 March 2020 with updates (4 pages)
5 July 2019Micro company accounts made up to 31 March 2019 (5 pages)
29 March 2019Confirmation statement made on 23 March 2019 with updates (4 pages)
12 September 2018Micro company accounts made up to 31 March 2018 (5 pages)
23 March 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
8 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
8 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
19 May 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 April 2016Registration of charge 072001340001, created on 25 April 2016 (5 pages)
26 April 2016Registration of charge 072001340001, created on 25 April 2016 (5 pages)
4 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
4 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
24 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
28 June 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 April 2011Registered office address changed from Rutland House 90 -92 Baxter Avenue Southend-on-Sea SS2 6HZ England on 8 April 2011 (1 page)
8 April 2011Registered office address changed from Rutland House 90 -92 Baxter Avenue Southend-on-Sea SS2 6HZ England on 8 April 2011 (1 page)
8 April 2011Registered office address changed from Rutland House 90 -92 Baxter Avenue Southend-on-Sea SS2 6HZ England on 8 April 2011 (1 page)
8 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
23 March 2010Incorporation (24 pages)
23 March 2010Incorporation (24 pages)