Company NameROLA (Cylinder Manufacturers) Limited
DirectorsColin Halstead and Stephen Halstead
Company StatusLiquidation
Company Number01124051
CategoryPrivate Limited Company
Incorporation Date20 July 1973(50 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Secretary NameColin Halstead
NationalityBritish
StatusCurrent
Appointed06 January 1994(20 years, 5 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNab Fold
Roading Brook Road
Bolton
Lancashire
BL2 4JQ
Director NameColin Halstead
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1994(20 years, 6 months after company formation)
Appointment Duration30 years, 3 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressNab Fold
Roading Brook Road
Bolton
Lancashire
BL2 4JQ
Director NameStephen Halstead
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1994(20 years, 6 months after company formation)
Appointment Duration30 years, 3 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressCrooked Walls Farm
Blackburn Road, Turton
Bolton
Lancashire
BL7 0QE
Director NameRoy Halstead
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1990(17 years, 5 months after company formation)
Appointment Duration21 years, 2 months (resigned 14 February 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBuckley Close Farm Turton Road
Tottington
Bury
Lancashire
BL8 3QF
Director NameJune Mavis Halstead
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1990(17 years, 5 months after company formation)
Appointment Duration30 years, 9 months (resigned 08 October 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBuckley Close Farm Turton Road
Tottington
Bury
Lancashire
BL8 3QF
Secretary NameJune Mavis Halstead
NationalityBritish
StatusResigned
Appointed20 December 1990(17 years, 5 months after company formation)
Appointment Duration3 years (resigned 06 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuckley Close Farm Turton Road
Tottington
Bury
Lancashire
BL8 3QF

Contact

Websiterolacylinder.co.uk
Telephone0161 7613913
Telephone regionManchester

Location

Registered AddressCrown House
217 Higher Hillgate
Stockport
SK1 3RB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester

Shareholders

6.5k at £1Colin Halstead
35.83%
Ordinary
6.5k at £1Stephen Halstead
35.83%
Ordinary
5.1k at £1June Mavis Halstead
28.33%
Ordinary

Financials

Year2014
Net Worth£1,039,446
Cash£335,173
Current Liabilities£162,763

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return20 December 2022 (1 year, 4 months ago)
Next Return Due3 January 2024 (overdue)

Charges

29 October 1996Delivered on: 7 November 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The land on the southerly side of porritt street bury lancs t/n GM726806 the goodwill of any business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
9 April 1987Delivered on: 14 April 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold- land and buildings situate on the south side of porritt street bury greater manchester. By way of fixed charge the fixtures and fittings, furniture, equipment, implements, and utensils now and in the future at the property described above.
Outstanding
29 September 1976Delivered on: 5 October 1976
Persons entitled: Williams & Glyn's Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the north side of back manor street, bury, greater manchester, tog with all fixtures, all fixed & moveable plant, machinery & fixtures implements & utensils from time to time thereon.. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding

Filing History

24 November 2023Appointment of a voluntary liquidator (4 pages)
24 November 2023Registered office address changed from N C Rowlinson & Co Downs Court Business Centre 29-31 the Downs Altrincham WA14 2QD England to Crown House 217 Higher Hillgate Stockport SK1 3RB on 24 November 2023 (2 pages)
24 November 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-11-22
(1 page)
24 November 2023Declaration of solvency (7 pages)
26 October 2023Total exemption full accounts made up to 31 July 2023 (7 pages)
25 October 2023Registered office address changed from Porritt Street Bury Lancs BL9 7BN to 29-31 the Downs N C Rowlinson & Co Downs Court Business Centre 29-31 the Downs Altrincham WA14 2QD on 25 October 2023 (1 page)
25 October 2023Registered office address changed from 29-31 the Downs N C Rowlinson & Co Downs Court Business Centre 29-31 the Downs Altrincham WA14 2QD England to N C Rowlinson & Co Downs Court Business Centre 29-31 the Downs Altrincham WA14 2QD on 25 October 2023 (1 page)
23 January 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
30 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
24 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
6 December 2021Total exemption full accounts made up to 31 July 2021 (7 pages)
11 October 2021Termination of appointment of June Mavis Halstead as a director on 8 October 2021 (1 page)
14 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
22 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
6 August 2020Satisfaction of charge 3 in full (2 pages)
6 August 2020Satisfaction of charge 2 in full (2 pages)
6 August 2020Satisfaction of charge 1 in full (2 pages)
3 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
14 November 2019Total exemption full accounts made up to 31 July 2019 (6 pages)
2 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
16 November 2018Total exemption full accounts made up to 31 July 2018 (6 pages)
19 February 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
2 January 2018Confirmation statement made on 20 December 2017 with updates (4 pages)
2 January 2018Confirmation statement made on 20 December 2017 with updates (4 pages)
2 January 2017Confirmation statement made on 20 December 2016 with updates (7 pages)
2 January 2017Confirmation statement made on 20 December 2016 with updates (7 pages)
29 November 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
29 November 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
25 January 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
25 January 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
13 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 18,000
(6 pages)
13 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 18,000
(6 pages)
8 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 18,000
(6 pages)
8 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 18,000
(6 pages)
2 December 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
2 December 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
7 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 18,000
(6 pages)
7 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 18,000
(6 pages)
19 December 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
7 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (7 pages)
7 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (7 pages)
5 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
5 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
26 September 2012Purchase of own shares. (3 pages)
26 September 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 September 2012Cancellation of shares. Statement of capital on 26 September 2012
  • GBP 18,000
(4 pages)
26 September 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 September 2012Purchase of own shares. (3 pages)
26 September 2012Cancellation of shares. Statement of capital on 26 September 2012
  • GBP 18,000
(4 pages)
19 September 2012Termination of appointment of Roy Halstead as a director (1 page)
19 September 2012Termination of appointment of Roy Halstead as a director (1 page)
12 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (8 pages)
12 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (8 pages)
6 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
10 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (8 pages)
10 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (8 pages)
26 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
26 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
9 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
9 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
14 January 2010Director's details changed for Roy Halstead on 20 December 2009 (2 pages)
14 January 2010Director's details changed for June Mavis Halstead on 20 December 2009 (2 pages)
14 January 2010Director's details changed for Stephen Halstead on 20 December 2009 (2 pages)
14 January 2010Director's details changed for Stephen Halstead on 20 December 2009 (2 pages)
14 January 2010Director's details changed for Roy Halstead on 20 December 2009 (2 pages)
14 January 2010Director's details changed for Colin Halstead on 20 December 2009 (2 pages)
14 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (7 pages)
14 January 2010Director's details changed for June Mavis Halstead on 20 December 2009 (2 pages)
14 January 2010Director's details changed for Colin Halstead on 20 December 2009 (2 pages)
14 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (7 pages)
7 January 2009Return made up to 20/12/08; full list of members (5 pages)
7 January 2009Return made up to 20/12/08; full list of members (5 pages)
23 December 2008Accounts for a small company made up to 31 July 2008 (7 pages)
23 December 2008Accounts for a small company made up to 31 July 2008 (7 pages)
9 January 2008Accounts for a small company made up to 31 July 2007 (5 pages)
9 January 2008Accounts for a small company made up to 31 July 2007 (5 pages)
8 January 2008Return made up to 20/12/07; full list of members (4 pages)
8 January 2008Return made up to 20/12/07; full list of members (4 pages)
1 March 2007Accounts for a small company made up to 31 July 2006 (5 pages)
1 March 2007Accounts for a small company made up to 31 July 2006 (5 pages)
10 January 2007Return made up to 20/12/06; full list of members (4 pages)
10 January 2007Return made up to 20/12/06; full list of members (4 pages)
4 January 2006Return made up to 20/12/05; full list of members (4 pages)
4 January 2006Return made up to 20/12/05; full list of members (4 pages)
23 December 2005Accounts for a small company made up to 31 July 2005 (6 pages)
23 December 2005Accounts for a small company made up to 31 July 2005 (6 pages)
4 January 2005Return made up to 20/12/04; full list of members (9 pages)
4 January 2005Return made up to 20/12/04; full list of members (9 pages)
17 December 2004Accounts for a small company made up to 31 July 2004 (6 pages)
17 December 2004Accounts for a small company made up to 31 July 2004 (6 pages)
26 January 2004Return made up to 20/12/03; full list of members (9 pages)
26 January 2004Return made up to 20/12/03; full list of members (9 pages)
11 November 2003Accounts for a small company made up to 31 July 2003 (6 pages)
11 November 2003Accounts for a small company made up to 31 July 2003 (6 pages)
20 January 2003Return made up to 20/12/02; full list of members (9 pages)
20 January 2003Return made up to 20/12/02; full list of members (9 pages)
12 November 2002Accounts for a small company made up to 31 July 2002 (6 pages)
12 November 2002Accounts for a small company made up to 31 July 2002 (6 pages)
16 January 2002Return made up to 20/12/01; full list of members (8 pages)
16 January 2002Return made up to 20/12/01; full list of members (8 pages)
8 November 2001Accounts for a medium company made up to 31 July 2001 (11 pages)
8 November 2001Accounts for a medium company made up to 31 July 2001 (11 pages)
17 January 2001Return made up to 20/12/00; full list of members (8 pages)
17 January 2001Return made up to 20/12/00; full list of members (8 pages)
23 November 2000Accounts for a medium company made up to 31 July 2000 (11 pages)
23 November 2000Accounts for a medium company made up to 31 July 2000 (11 pages)
18 January 2000Return made up to 20/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 January 2000Return made up to 20/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 December 1999Director's particulars changed (1 page)
22 December 1999Director's particulars changed (1 page)
15 December 1999Accounts for a medium company made up to 31 July 1999 (11 pages)
15 December 1999Accounts for a medium company made up to 31 July 1999 (11 pages)
14 June 1999Secretary's particulars changed;director's particulars changed (1 page)
14 June 1999Secretary's particulars changed;director's particulars changed (1 page)
21 January 1999Return made up to 20/12/98; full list of members (6 pages)
21 January 1999Return made up to 20/12/98; full list of members (6 pages)
26 November 1998Accounts for a medium company made up to 31 July 1998 (11 pages)
26 November 1998Accounts for a medium company made up to 31 July 1998 (11 pages)
14 January 1998Return made up to 20/12/97; no change of members (4 pages)
14 January 1998Return made up to 20/12/97; no change of members (4 pages)
29 October 1997Accounts for a medium company made up to 31 July 1997 (14 pages)
29 October 1997Accounts for a medium company made up to 31 July 1997 (14 pages)
15 January 1997Return made up to 20/12/96; no change of members (4 pages)
15 January 1997Return made up to 20/12/96; no change of members (4 pages)
7 November 1996Particulars of mortgage/charge (3 pages)
7 November 1996Particulars of mortgage/charge (3 pages)
1 November 1996Accounts for a medium company made up to 31 July 1996 (14 pages)
1 November 1996Accounts for a medium company made up to 31 July 1996 (14 pages)
17 January 1996Return made up to 20/12/95; full list of members (6 pages)
17 January 1996Return made up to 20/12/95; full list of members (6 pages)
23 October 1995Accounts for a small company made up to 31 July 1995 (6 pages)
23 October 1995Accounts for a small company made up to 31 July 1995 (6 pages)