Company NameRoller Shutter Products Limited
Company StatusDissolved
Company Number03865290
CategoryPrivate Limited Company
Incorporation Date26 October 1999(24 years, 5 months ago)
Dissolution Date5 April 2005 (19 years ago)

Business Activity

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

Directors

Director NameJacqueline Holden
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Avonhead Close
Horwich
Bolton
Lancashire
BL6 5QD
Director NamePaul Holden
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Avonhead Close
Horwich
Bolton
Lancashire
BL6 5QD
Secretary NameJacqueline Holden
NationalityBritish
StatusClosed
Appointed26 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Avonhead Close
Horwich
Bolton
Lancashire
BL6 5QD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address169 Chorley New Road
Horwich
Bolton
Lancashire
BL6 5QE
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£4,946
Cash£704

Accounts

Latest Accounts30 November 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

5 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2004First Gazette notice for voluntary strike-off (1 page)
12 November 2004Return made up to 26/10/04; full list of members (7 pages)
5 November 2004Application for striking-off (1 page)
4 October 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
25 November 2003Return made up to 26/10/03; full list of members (7 pages)
17 September 2003Total exemption full accounts made up to 30 November 2002 (9 pages)
21 November 2002Return made up to 26/10/02; full list of members (7 pages)
31 July 2002Total exemption full accounts made up to 30 November 2001 (9 pages)
16 November 2001Return made up to 26/10/01; full list of members (6 pages)
13 August 2001Total exemption full accounts made up to 30 November 2000 (9 pages)
8 August 2001Accounting reference date extended from 31/10/00 to 30/11/00 (1 page)
16 November 2000Return made up to 26/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 November 2000Secretary's particulars changed;director's particulars changed (1 page)
16 November 2000Director's particulars changed (1 page)
29 October 1999New secretary appointed;new director appointed (2 pages)
29 October 1999Secretary resigned (1 page)
29 October 1999New director appointed (2 pages)
29 October 1999Director resigned (1 page)
26 October 1999Incorporation (16 pages)