Company NameRollerco Limited
Company StatusDissolved
Company Number04001369
CategoryPrivate Limited Company
Incorporation Date24 May 2000(23 years, 11 months ago)
Dissolution Date13 September 2005 (18 years, 7 months ago)
Previous NameDrice 'N' Clean Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameTimothy David Coleman
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2000(same day as company formation)
RoleMan Director
Country of ResidenceUnited Kingdom
Correspondence AddressCwm Canol
Gwytherin
Abergele
Conwy
LL22 8YE
Wales
Secretary NameLinda Joy Coleman
NationalityBritish
StatusClosed
Appointed24 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCwm Canol
Gwytherin
Abergele
Conwy
LL22 8YE
Wales
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed24 May 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed24 May 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address56 Hamilton Square
Birkenhead
Wirral
CH41 5AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

13 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2005First Gazette notice for voluntary strike-off (1 page)
15 April 2005Application for striking-off (1 page)
16 September 2004Return made up to 24/05/04; full list of members (6 pages)
29 January 2004Company name changed drice 'n' clean LIMITED\certificate issued on 29/01/04 (2 pages)
28 January 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
14 July 2003Return made up to 24/05/03; full list of members (6 pages)
19 September 2002Accounts for a dormant company made up to 31 May 2002 (2 pages)
10 June 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 November 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
12 September 2001Return made up to 24/05/01; full list of members (6 pages)
17 July 2001Registered office changed on 17/07/01 from: 146 belvidere road wallasey merseyside CH45 4PT (1 page)
29 June 2000New director appointed (2 pages)
19 June 2000New secretary appointed (2 pages)
19 June 2000Secretary resigned (1 page)
19 June 2000Registered office changed on 19/06/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
19 June 2000Director resigned (1 page)
24 May 2000Incorporation (10 pages)