Company NameRollercoast Limited
Company StatusDissolved
Company Number04015288
CategoryPrivate Limited Company
Incorporation Date15 June 2000(23 years, 10 months ago)
Dissolution Date23 October 2012 (11 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Benjamin Austen
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2000(same day as company formation)
RoleIT Developer
Country of ResidenceUnited Kingdom
Correspondence Address7 Hillfields Close
Congleton
Cheshire
CW12 1NW
Secretary NameStephanie Cunningham
NationalityBritish
StatusClosed
Appointed31 January 2005(4 years, 7 months after company formation)
Appointment Duration7 years, 8 months (closed 23 October 2012)
RoleCompany Director
Correspondence Address7 Hillfields Close
Congleton
Cheshire
CW12 1NW
Director NameJamie Squires
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(same day as company formation)
RoleConsultant
Correspondence Address82 Leek Road
Congleton
Cheshire
CW12 3HX
Secretary NameJamie Squires
NationalityBritish
StatusResigned
Appointed15 June 2000(same day as company formation)
RoleConsultant
Correspondence Address82 Leek Road
Congleton
Cheshire
CW12 3HX
Secretary NameMr Paul Austen
NationalityBritish
StatusResigned
Appointed10 March 2004(3 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 January 2005)
RoleCompany Director
Correspondence Address8 Orchard Way
Congleton
Cheshire
CW12 4PW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed15 June 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed15 June 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressCharter House
7-9 Wagg Street
Congleton
Cheshire
CW12 4BA
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
3 July 2012Application to strike the company off the register (3 pages)
3 July 2012Application to strike the company off the register (3 pages)
21 June 2012Annual return made up to 15 June 2012 with a full list of shareholders
Statement of capital on 2012-06-21
  • GBP 3
(4 pages)
21 June 2012Annual return made up to 15 June 2012 with a full list of shareholders
Statement of capital on 2012-06-21
  • GBP 3
(4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
28 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
24 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
15 June 2010Director's details changed for Benjamin Austen on 15 June 2010 (2 pages)
15 June 2010Director's details changed for Benjamin Austen on 15 June 2010 (2 pages)
15 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
10 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
10 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
17 June 2009Return made up to 15/06/09; full list of members (3 pages)
17 June 2009Return made up to 15/06/09; full list of members (3 pages)
25 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
25 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
17 June 2008Return made up to 15/06/08; full list of members (3 pages)
17 June 2008Return made up to 15/06/08; full list of members (3 pages)
29 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
25 June 2007Return made up to 15/06/07; full list of members (2 pages)
25 June 2007Return made up to 15/06/07; full list of members (2 pages)
27 April 2007Resolutions
  • RES13 ‐ Allot new share cap 31/03/07
(2 pages)
24 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
24 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
2 April 2007Ad 31/03/07--------- £ si 1@1=1 £ ic 2/3 (1 page)
2 April 2007Ad 31/03/07--------- £ si 1@1=1 £ ic 2/3 (1 page)
15 June 2006Return made up to 15/06/06; full list of members (2 pages)
15 June 2006Return made up to 15/06/06; full list of members (2 pages)
26 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
26 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
21 June 2005Return made up to 15/06/05; full list of members (2 pages)
21 June 2005Return made up to 15/06/05; full list of members (2 pages)
7 February 2005Secretary resigned (1 page)
7 February 2005New secretary appointed (2 pages)
7 February 2005New secretary appointed (2 pages)
7 February 2005Secretary resigned (1 page)
22 December 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
22 December 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
2 July 2004Return made up to 15/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
2 July 2004Return made up to 15/06/04; full list of members (3 pages)
17 March 2004Registered office changed on 17/03/04 from: 1 the courtyard greenfield farm industrial estate, congleton cheshire CW12 4TR (1 page)
17 March 2004New secretary appointed (2 pages)
17 March 2004Secretary resigned;director resigned (1 page)
17 March 2004New secretary appointed (2 pages)
17 March 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
17 March 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
17 March 2004Secretary resigned;director resigned (1 page)
17 March 2004Registered office changed on 17/03/04 from: 1 the courtyard greenfield farm industrial estate, congleton cheshire CW12 4TR (1 page)
25 June 2003Return made up to 15/06/03; full list of members (7 pages)
25 June 2003Return made up to 15/06/03; full list of members (7 pages)
14 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
14 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
14 August 2002Return made up to 15/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 August 2002Return made up to 15/06/02; full list of members (7 pages)
3 September 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
3 September 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
3 September 2001Return made up to 15/06/01; full list of members (6 pages)
3 September 2001Return made up to 15/06/01; full list of members (6 pages)
20 June 2000Secretary resigned (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000Director resigned (2 pages)
20 June 2000Director resigned (2 pages)
20 June 2000Secretary resigned (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000Registered office changed on 20/06/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page)
20 June 2000Registered office changed on 20/06/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page)
20 June 2000New secretary appointed;new director appointed (2 pages)
20 June 2000New secretary appointed;new director appointed (2 pages)
15 June 2000Incorporation (10 pages)