Company NameRoflex Engineering And Resources Limited
Company StatusDissolved
Company Number07936244
CategoryPrivate Limited Company
Incorporation Date6 February 2012(12 years, 2 months ago)
Dissolution Date31 May 2016 (7 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Director

Director NameMrs Michelle Patricia Rothwell
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAlexander House 65 Canning Street
Bury
Lancashire
BL9 5AS

Contact

Websitewww.roflexengineering.co.uk

Location

Registered AddressAlexander House
65 Canning Street
Bury
Lancashire
BL9 5AS
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester

Shareholders

100 at £1Michelle Rothwell
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2015Voluntary strike-off action has been suspended (1 page)
12 November 2015Voluntary strike-off action has been suspended (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
13 October 2015First Gazette notice for voluntary strike-off (1 page)
5 October 2015Application to strike the company off the register (2 pages)
5 October 2015Application to strike the company off the register (2 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(3 pages)
26 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(3 pages)
26 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(3 pages)
24 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
8 January 2014Registered office address changed from 9 Victoria Road Fulwood Preston Lancashire PR2 8ND on 8 January 2014 (1 page)
8 January 2014Registered office address changed from 9 Victoria Road Fulwood Preston Lancashire PR2 8ND on 8 January 2014 (1 page)
8 January 2014Registered office address changed from 9 Victoria Road Fulwood Preston Lancashire PR2 8ND on 8 January 2014 (1 page)
30 October 2013Statement of capital following an allotment of shares on 15 October 2013
  • GBP 100
(3 pages)
30 October 2013Statement of capital following an allotment of shares on 15 October 2013
  • GBP 100
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
27 February 2013Director's details changed for Mrs Michelle Rothwell on 5 February 2013 (2 pages)
27 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
27 February 2013Director's details changed for Mrs Michelle Rothwell on 5 February 2013 (2 pages)
27 February 2013Director's details changed for Mrs Michelle Rothwell on 5 February 2013 (2 pages)
12 December 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
12 December 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
12 July 2012Registered office address changed from 141 Ellesmere Road Bolton BL3 3JN England on 12 July 2012 (1 page)
12 July 2012Registered office address changed from 141 Ellesmere Road Bolton BL3 3JN England on 12 July 2012 (1 page)
6 February 2012Incorporation (24 pages)
6 February 2012Incorporation (24 pages)