Oakenshaw
Redditch
Worcestershire
B98 7XF
Secretary Name | Anila Asani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Role | Service Controller |
Correspondence Address | 28 Lyons Grove Sparkbrook Birmingham West Midlands B11 4HP |
Secretary Name | Mr Richard Benadict Quinlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 June 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Mitcheldean Close Redditch Worcestershire B98 7XS |
Director Name | Mr Richard Benadict Quinlan |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 June 2012) |
Role | Engineering Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Mitcheldean Close Redditch Worcestershire B98 7XS |
Director Name | Mr Ronald Peter Grindey |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2012(7 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 26 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 + 2 Anderton Road Birmingham B11 1TG |
Director Name | Miss Laura Harden |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2012(7 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 05 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Ship Canal House 98 King Street Manchester M2 4WU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.rollriteforklifts.com |
---|---|
Email address | [email protected] |
Telephone | 0121 3594387 |
Telephone region | Birmingham |
Registered Address | 7th Floor Ship Canal House 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at £1 | Laura Harden 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £203,246 |
Cash | £42,040 |
Current Liabilities | £191,560 |
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
9 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 October 2015 | Final Gazette dissolved following liquidation (1 page) |
9 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 July 2015 | Notice of move from Administration to Dissolution on 2 July 2015 (13 pages) |
9 July 2015 | Notice of move from Administration to Dissolution on 2 July 2015 (13 pages) |
9 July 2015 | Notice of move from Administration to Dissolution on 2 July 2015 (13 pages) |
17 February 2015 | Administrator's progress report to 6 January 2015 (12 pages) |
17 February 2015 | Administrator's progress report to 6 January 2015 (12 pages) |
17 February 2015 | Administrator's progress report to 6 January 2015 (12 pages) |
8 October 2014 | Termination of appointment of Laura Harden as a director on 5 July 2014 (1 page) |
8 October 2014 | Termination of appointment of Laura Harden as a director on 5 July 2014 (1 page) |
8 October 2014 | Termination of appointment of Laura Harden as a director on 5 July 2014 (1 page) |
3 October 2014 | Statement of affairs with form 2.14B (7 pages) |
3 October 2014 | Statement of affairs with form 2.14B (7 pages) |
8 August 2014 | Result of meeting of creditors (1 page) |
8 August 2014 | Result of meeting of creditors (1 page) |
24 July 2014 | Registered 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 2014 | Registered 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 2014 | Statement of administrator's proposal (27 pages) |
23 July 2014 | Statement of administrator's proposal (27 pages) |
22 July 2014 | Appointment of an administrator (1 page) |
22 July 2014 | Appointment of an administrator (1 page) |
24 June 2014 | Satisfaction of charge 1 in full (2 pages) |
24 June 2014 | Satisfaction of charge 1 in full (2 pages) |
18 June 2014 | Compulsory strike-off action has been suspended (1 page) |
18 June 2014 | Compulsory strike-off action has been suspended (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2013 | Termination of appointment of Ronald Grindey as a director (1 page) |
6 August 2013 | Termination of appointment of Ronald Grindey as a director (1 page) |
18 June 2013 | Registered 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 2013 | Registered office address changed from 1 + 2 Anderton Road Birmingham B11 1TG England on 18 June 2013 (1 page) |
18 June 2013 | Registered office address changed from 1 + 2 Anderton Road Birmingham B11 1TG England on 18 June 2013 (1 page) |
18 June 2013 | Registered 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 2013 | Annual return made up to 12 April 2013 with a full list of shareholders Statement of capital on 2013-06-18
|
18 June 2013 | Annual return made up to 12 April 2013 with a full list of shareholders Statement of capital on 2013-06-18
|
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
27 June 2012 | Termination of appointment of Richard Quinlan as a director (1 page) |
27 June 2012 | Termination of appointment of Richard Quinlan as a director (1 page) |
26 June 2012 | Appointment of Miss Laura Harden as a director (2 pages) |
26 June 2012 | Appointment of Miss Laura Harden as a director (2 pages) |
26 June 2012 | Appointment of Mr Ronald Peter Grindey as a director (2 pages) |
26 June 2012 | Appointment of Mr Ronald Peter Grindey as a director (2 pages) |
26 June 2012 | Termination of appointment of Richard Quinlan as a director (1 page) |
26 June 2012 | Termination of appointment of Richard Quinlan as a director (1 page) |
25 June 2012 | Termination of appointment of Richard Quinlan as a secretary (1 page) |
25 June 2012 | Termination of appointment of Richard Quinlan as a secretary (1 page) |
13 June 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
18 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Duplicate mortgage certificatecharge no:1 (10 pages) |
23 March 2011 | Duplicate mortgage certificatecharge no:1 (10 pages) |
8 March 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
8 March 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
9 July 2010 | Director's details changed for Richard Quinlan on 1 April 2010 (2 pages) |
9 July 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Director's details changed for Richard Quinlan on 1 April 2010 (2 pages) |
9 July 2010 | Director's details changed for Richard Quinlan on 1 April 2010 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
28 May 2009 | Return made up to 12/04/09; full list of members (3 pages) |
28 May 2009 | Return made up to 12/04/09; full list of members (3 pages) |
17 April 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
17 April 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
16 October 2008 | Director appointed richard quinlan (2 pages) |
16 October 2008 | Director appointed richard quinlan (2 pages) |
3 October 2008 | Appointment terminated director shahriyar arzani (1 page) |
3 October 2008 | Appointment terminated director shahriyar arzani (1 page) |
19 August 2008 | Return made up to 12/04/08; full list of members (6 pages) |
19 August 2008 | Return made up to 12/04/08; full list of members (6 pages) |
7 July 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
7 July 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
5 July 2007 | Amended accounts made up to 30 April 2006 (5 pages) |
5 July 2007 | Amended accounts made up to 30 April 2006 (5 pages) |
20 June 2007 | Return made up to 12/04/07; full list of members
|
20 June 2007 | Return made up to 12/04/07; full list of members
|
12 June 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
12 June 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
3 November 2006 | Return made up to 12/04/06; full list of members
|
3 November 2006 | Return made up to 12/04/06; full list of members
|
2 November 2006 | New secretary appointed (2 pages) |
2 November 2006 | New secretary appointed (2 pages) |
26 April 2005 | New secretary appointed (2 pages) |
26 April 2005 | Registered office changed on 26/04/05 from: 131 lichfield street walsall west midlands WS1 1TA (1 page) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | Registered office changed on 26/04/05 from: 131 lichfield street walsall west midlands WS1 1TA (1 page) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New secretary appointed (2 pages) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Secretary resigned (1 page) |
12 April 2005 | Incorporation (9 pages) |
12 April 2005 | Incorporation (9 pages) |