Company NameRollinsons Limited
Company StatusDissolved
Company Number07428545
CategoryPrivate Limited Company
Incorporation Date3 November 2010(13 years, 6 months ago)
Dissolution Date15 January 2016 (8 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Gary Rollinson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address349 Tavy House
Duke Street
Plymouth
PL1 4HL
Director NameMr Philip Rollinson
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2010(same day as company formation)
RoleManager
Country of ResidenceGBR
Correspondence Address349 Tavy House
Duke Street
Plymouth
PL1 4HL
Secretary NameMrs Megan Rollinson
StatusClosed
Appointed03 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address349 Tavy House
Duke Street
Plymouth
PL1 4HL

Location

Registered Address9-11 High Beech Road
Loughton
Essex
IG10 4BN
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

360k at £1Gary Rollinson
100.00%
Ordinary

Financials

Year2014
Turnover£4,718,892
Gross Profit£2,205,909
Net Worth£2,560,470
Cash£1,793,855
Current Liabilities£912,315

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

15 January 2016Final Gazette dissolved following liquidation (1 page)
15 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2016Final Gazette dissolved following liquidation (1 page)
15 October 2015Completion of winding up (1 page)
15 October 2015Completion of winding up (1 page)
12 August 2014Order of court to wind up (2 pages)
12 August 2014Order of court to wind up (2 pages)
14 April 2014Total exemption full accounts made up to 30 November 2013 (10 pages)
14 April 2014Total exemption full accounts made up to 30 November 2013 (10 pages)
23 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 360,000
(5 pages)
23 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 360,000
(5 pages)
23 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 360,000
(5 pages)
9 July 2013Registered office address changed from 349 Tavy House Duke Street Plymouth PL1 4HL United Kingdom on 9 July 2013 (2 pages)
9 July 2013Registered office address changed from 349 Tavy House Duke Street Plymouth PL1 4HL United Kingdom on 9 July 2013 (2 pages)
9 July 2013Registered office address changed from 349 Tavy House Duke Street Plymouth PL1 4HL United Kingdom on 9 July 2013 (2 pages)
18 December 2012Compulsory strike-off action has been discontinued (1 page)
18 December 2012Compulsory strike-off action has been discontinued (1 page)
18 December 2012Total exemption full accounts made up to 30 November 2012 (10 pages)
18 December 2012Total exemption full accounts made up to 30 November 2012 (10 pages)
17 December 2012Total exemption full accounts made up to 30 November 2011 (9 pages)
17 December 2012Total exemption full accounts made up to 30 November 2011 (9 pages)
17 December 2012Annual return made up to 1 December 2012 (14 pages)
17 December 2012Annual return made up to 1 December 2012 (14 pages)
17 December 2012Annual return made up to 1 December 2012 (14 pages)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
18 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (14 pages)
18 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (14 pages)
18 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (14 pages)
3 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
3 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
3 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)