Company NameRoll-Rite Forklift Ltd
Company StatusDissolved
Company Number05422529
CategoryPrivate Limited Company
Incorporation Date12 April 2005(18 years, 11 months ago)
Dissolution Date9 October 2015 (8 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameShahriyar Arzani
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address21 Whitchurch Close
Oakenshaw
Redditch
Worcestershire
B98 7XF
Secretary NameAnila Asani
NationalityBritish
StatusResigned
Appointed12 April 2005(same day as company formation)
RoleService Controller
Correspondence Address28 Lyons Grove
Sparkbrook
Birmingham
West Midlands
B11 4HP
Secretary NameMr Richard Benadict Quinlan
NationalityBritish
StatusResigned
Appointed01 August 2006(1 year, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 June 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Mitcheldean Close
Redditch
Worcestershire
B98 7XS
Director NameMr Richard Benadict Quinlan
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(3 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 June 2012)
RoleEngineering Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Mitcheldean Close
Redditch
Worcestershire
B98 7XS
Director NameMr Ronald Peter Grindey
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2012(7 years, 2 months after company formation)
Appointment Duration1 year (resigned 26 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 + 2
Anderton Road
Birmingham
B11 1TG
Director NameMiss Laura Harden
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2012(7 years, 2 months after company formation)
Appointment Duration2 years (resigned 05 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.rollriteforklifts.com
Email address[email protected]
Telephone0121 3594387
Telephone regionBirmingham

Location

Registered Address7th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Laura Harden
100.00%
Ordinary

Financials

Year2014
Net Worth£203,246
Cash£42,040
Current Liabilities£191,560

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 October 2015Final Gazette dissolved following liquidation (1 page)
9 October 2015Final Gazette dissolved following liquidation (1 page)
9 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2015Notice of move from Administration to Dissolution on 2 July 2015 (13 pages)
9 July 2015Notice of move from Administration to Dissolution on 2 July 2015 (13 pages)
9 July 2015Notice of move from Administration to Dissolution on 2 July 2015 (13 pages)
17 February 2015Administrator's progress report to 6 January 2015 (12 pages)
17 February 2015Administrator's progress report to 6 January 2015 (12 pages)
17 February 2015Administrator's progress report to 6 January 2015 (12 pages)
8 October 2014Termination of appointment of Laura Harden as a director on 5 July 2014 (1 page)
8 October 2014Termination of appointment of Laura Harden as a director on 5 July 2014 (1 page)
8 October 2014Termination of appointment of Laura Harden as a director on 5 July 2014 (1 page)
3 October 2014Statement of affairs with form 2.14B (7 pages)
3 October 2014Statement of affairs with form 2.14B (7 pages)
8 August 2014Result of meeting of creditors (1 page)
8 August 2014Result of meeting of creditors (1 page)
24 July 2014Registered office address changed from 1 + 2 Anderton Road Birmingham B11 1TG England to 7Th Floor Ship Canal House 98 King Street Manchester M2 4WU on 24 July 2014 (2 pages)
24 July 2014Registered office address changed from 1 + 2 Anderton Road Birmingham B11 1TG England to 7Th Floor Ship Canal House 98 King Street Manchester M2 4WU on 24 July 2014 (2 pages)
23 July 2014Statement of administrator's proposal (27 pages)
23 July 2014Statement of administrator's proposal (27 pages)
22 July 2014Appointment of an administrator (1 page)
22 July 2014Appointment of an administrator (1 page)
24 June 2014Satisfaction of charge 1 in full (2 pages)
24 June 2014Satisfaction of charge 1 in full (2 pages)
18 June 2014Compulsory strike-off action has been suspended (1 page)
18 June 2014Compulsory strike-off action has been suspended (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 August 2013Termination of appointment of Ronald Grindey as a director (1 page)
6 August 2013Termination of appointment of Ronald Grindey as a director (1 page)
18 June 2013Registered office address changed from Unit 4 Golden Hillock Ind Est 400 Golden Hillock Road Sparkbrook Birmingham B11 2QG on 18 June 2013 (1 page)
18 June 2013Registered office address changed from 1 + 2 Anderton Road Birmingham B11 1TG England on 18 June 2013 (1 page)
18 June 2013Registered office address changed from 1 + 2 Anderton Road Birmingham B11 1TG England on 18 June 2013 (1 page)
18 June 2013Registered office address changed from Unit 4 Golden Hillock Ind Est 400 Golden Hillock Road Sparkbrook Birmingham B11 2QG on 18 June 2013 (1 page)
18 June 2013Annual return made up to 12 April 2013 with a full list of shareholders
Statement of capital on 2013-06-18
  • GBP 100
(3 pages)
18 June 2013Annual return made up to 12 April 2013 with a full list of shareholders
Statement of capital on 2013-06-18
  • GBP 100
(3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
27 June 2012Termination of appointment of Richard Quinlan as a director (1 page)
27 June 2012Termination of appointment of Richard Quinlan as a director (1 page)
26 June 2012Appointment of Miss Laura Harden as a director (2 pages)
26 June 2012Appointment of Miss Laura Harden as a director (2 pages)
26 June 2012Appointment of Mr Ronald Peter Grindey as a director (2 pages)
26 June 2012Appointment of Mr Ronald Peter Grindey as a director (2 pages)
26 June 2012Termination of appointment of Richard Quinlan as a director (1 page)
26 June 2012Termination of appointment of Richard Quinlan as a director (1 page)
25 June 2012Termination of appointment of Richard Quinlan as a secretary (1 page)
25 June 2012Termination of appointment of Richard Quinlan as a secretary (1 page)
13 June 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
23 March 2011Duplicate mortgage certificatecharge no:1 (10 pages)
23 March 2011Duplicate mortgage certificatecharge no:1 (10 pages)
8 March 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
8 March 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
9 July 2010Director's details changed for Richard Quinlan on 1 April 2010 (2 pages)
9 July 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for Richard Quinlan on 1 April 2010 (2 pages)
9 July 2010Director's details changed for Richard Quinlan on 1 April 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
28 May 2009Return made up to 12/04/09; full list of members (3 pages)
28 May 2009Return made up to 12/04/09; full list of members (3 pages)
17 April 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
17 April 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
16 October 2008Director appointed richard quinlan (2 pages)
16 October 2008Director appointed richard quinlan (2 pages)
3 October 2008Appointment terminated director shahriyar arzani (1 page)
3 October 2008Appointment terminated director shahriyar arzani (1 page)
19 August 2008Return made up to 12/04/08; full list of members (6 pages)
19 August 2008Return made up to 12/04/08; full list of members (6 pages)
7 July 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
7 July 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
5 July 2007Amended accounts made up to 30 April 2006 (5 pages)
5 July 2007Amended accounts made up to 30 April 2006 (5 pages)
20 June 2007Return made up to 12/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/06/07
(6 pages)
20 June 2007Return made up to 12/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/06/07
(6 pages)
12 June 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
12 June 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
3 November 2006Return made up to 12/04/06; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 November 2006Return made up to 12/04/06; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
2 November 2006New secretary appointed (2 pages)
2 November 2006New secretary appointed (2 pages)
26 April 2005New secretary appointed (2 pages)
26 April 2005Registered office changed on 26/04/05 from: 131 lichfield street walsall west midlands WS1 1TA (1 page)
26 April 2005New director appointed (2 pages)
26 April 2005Registered office changed on 26/04/05 from: 131 lichfield street walsall west midlands WS1 1TA (1 page)
26 April 2005New director appointed (2 pages)
26 April 2005New secretary appointed (2 pages)
13 April 2005Secretary resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Secretary resigned (1 page)
12 April 2005Incorporation (9 pages)
12 April 2005Incorporation (9 pages)