Aldham
Ipswich
Suffolk
IP7 6LJ
Secretary Name | Mr Shaun Kevin Bryant |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2000(31 years, 8 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Searle Way Eight Ash Green Colchester Essex CO6 3QS |
Director Name | Trevor William Clark |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 December 1993) |
Role | Accountant |
Correspondence Address | 1 Staintondale Road The Chase Newton Aycliffe Co Durham DL5 7LG |
Director Name | Mr John Neil Proctor |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 April 1993) |
Role | Manager |
Correspondence Address | 9 Mayfield Drive Brayton Selby North Yorkshire YO8 9JZ |
Director Name | Roger Jordan |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(22 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 22 May 1993) |
Role | Accountant |
Correspondence Address | Aragon Cottage Letchmore Heath Herts WD2 8EW |
Director Name | Peter Joseph Harper |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 December 1993) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mayhall Lodge Oakway Amersham Buckinghamshire HP6 5PQ |
Secretary Name | Josephine Wakefield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 December 1993) |
Role | Company Director |
Correspondence Address | 8 Grasslees Rickleton Washington Tyne & Wear NE38 9JA |
Director Name | Mr Leslie Ernest Thomas Ashford |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1993(24 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 10 December 1993) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 27 Beckenham Road West Wickham Kent BR4 0QR |
Director Name | Jonathan Richard Day |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 October 1998) |
Role | Managing Director |
Correspondence Address | 7 Bridge Place New Road Northbourne Bournemouth Dorset BH10 7GA |
Director Name | Mr John Stephen Jackson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 October 1998) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 16 Bond Close Sway Lymington Hampshire SO41 6DR |
Secretary Name | Alan Cummings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 February 1996) |
Role | Accountant |
Correspondence Address | 2 Mendip Road Verwood Dorset BH31 6UR |
Secretary Name | Mr Neil Colin Hickton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 November 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Francis Road Market Lavington Devizes Wiltshire SN10 4DH |
Director Name | Mr Eric Edward Anstee |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(28 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 1998) |
Role | G27 1hd |
Country of Residence | United Kingdom |
Correspondence Address | Whitethorns Weydown Road Haslemere Surrey GU27 1DS |
Director Name | Martin Charles Murray |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(28 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 March 1999) |
Role | Solicitor |
Correspondence Address | 21 The Crescent Barnes London SW13 0NN |
Director Name | Michael Frank Andrews |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2000) |
Role | Group Treasurer |
Correspondence Address | 8 Barley Way Stanway Colchester Essex CO3 0YD |
Secretary Name | Martin Charles Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(30 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 19 March 1999) |
Role | Company Director |
Correspondence Address | 21 The Crescent Barnes London SW13 0NN |
Director Name | John Buchanan |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(30 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 October 2002) |
Role | Tax Lawyer |
Correspondence Address | 62 Parkside Wimbledon London SW19 5NL |
Secretary Name | Philip Arthur Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 111 Church Road Hatfield Peverel Chelmsford Essex CM3 2LB |
Director Name | Howard Charles Goodbourn |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(31 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 October 2002) |
Role | Group Financial Controller |
Correspondence Address | The Forge Polstead Street Stoke By Nayland Colchester Essex CO6 4SA |
Director Name | Brian Norman Dickie |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(33 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 August 2003) |
Role | Company Director |
Correspondence Address | 3900 Euclid Avenue Dallas Texas 75205 United States |
Director Name | Michael James McNally |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 2002(33 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 October 2003) |
Role | Executive |
Correspondence Address | 5330 Yolanda Lane Dallas Texas 75229 United States |
Director Name | Robert Allred Wooldridge |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 2002(33 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 October 2003) |
Role | Company Director |
Correspondence Address | 35 08 Dartmouth Avenue Dallas Texas 75205 United States |
Registered Address | 10 Fleet Place London EC4M 7QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2000 |
---|---|
Net Worth | £1,680,213,000 |
Current Liabilities | £1,005,256,000 |
Next Accounts Due | 31 October 2004 (overdue) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
Next Return Due | 25 May 2017 (overdue) |
---|
15 August 2017 | Administrator's abstract of receipts and payments to 8 July 2017 (3 pages) |
---|---|
15 May 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2017 (35 pages) |
3 February 2017 | Administrator's abstract of receipts and payments to 8 January 2017 (3 pages) |
2 August 2016 | Administrator's abstract of receipts and payments to 8 July 2016 (3 pages) |
12 May 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2016 (2 pages) |
1 February 2016 | Administrator's abstract of receipts and payments to 8 January 2016 (3 pages) |
6 August 2015 | Administrator's abstract of receipts and payments to 8 July 2015 (3 pages) |
6 August 2015 | Administrator's abstract of receipts and payments to 8 July 2015 (3 pages) |
5 May 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2015 (35 pages) |
10 April 2015 | Registered office address changed from Kpmg 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 10 April 2015 (2 pages) |
4 February 2015 | Administrator's abstract of receipts and payments to 8 January 2015 (3 pages) |
4 February 2015 | Administrator's abstract of receipts and payments to 8 January 2015 (3 pages) |
28 July 2014 | Administrator's abstract of receipts and payments to 8 July 2014 (3 pages) |
28 July 2014 | Administrator's abstract of receipts and payments to 8 July 2014 (3 pages) |
25 April 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2014 (32 pages) |
3 February 2014 | Administrator's abstract of receipts and payments to 8 January 2014 (3 pages) |
3 February 2014 | Administrator's abstract of receipts and payments to 8 January 2014 (3 pages) |
19 September 2013 | Court order insolvency:court order re. Replacement of supervisors (24 pages) |
19 September 2013 | Court order insolvency:court order re. Replacement of administrator (24 pages) |
7 August 2013 | Administrator's abstract of receipts and payments to 8 July 2013 (3 pages) |
7 August 2013 | Administrator's abstract of receipts and payments to 8 July 2013 (3 pages) |
7 May 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2013 (33 pages) |
8 February 2013 | Administrator's abstract of receipts and payments to 8 January 2013 (3 pages) |
8 February 2013 | Administrator's abstract of receipts and payments to 8 January 2013 (3 pages) |
2 August 2012 | Administrator's abstract of receipts and payments to 8 July 2012 (3 pages) |
2 August 2012 | Administrator's abstract of receipts and payments to 8 July 2012 (3 pages) |
23 April 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2012 (36 pages) |
10 February 2012 | Administrator's abstract of receipts and payments to 8 January 2012 (3 pages) |
10 February 2012 | Administrator's abstract of receipts and payments to 8 January 2012 (3 pages) |
29 July 2011 | Administrator's abstract of receipts and payments to 8 July 2011 (3 pages) |
29 July 2011 | Administrator's abstract of receipts and payments to 8 July 2011 (3 pages) |
11 May 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2011 (34 pages) |
17 February 2011 | Administrator's abstract of receipts and payments to 8 January 2011 (3 pages) |
17 February 2011 | Administrator's abstract of receipts and payments to 8 January 2011 (3 pages) |
10 August 2010 | Administrator's abstract of receipts and payments to 8 July 2010 (3 pages) |
10 August 2010 | Administrator's abstract of receipts and payments to 8 July 2010 (3 pages) |
13 May 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2010 (29 pages) |
23 February 2010 | Administrator's abstract of receipts and payments to 8 January 2010 (3 pages) |
23 February 2010 | Administrator's abstract of receipts and payments to 8 January 2010 (3 pages) |
30 July 2009 | Administrator's abstract of receipts and payments to 8 July 2009 (3 pages) |
30 July 2009 | Administrator's abstract of receipts and payments to 8 July 2009 (3 pages) |
18 May 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2009 (29 pages) |
10 February 2009 | Administrator's abstract of receipts and payments to 8 January 2009 (3 pages) |
10 February 2009 | Administrator's abstract of receipts and payments to 8 January 2009 (3 pages) |
7 August 2008 | Administrator's abstract of receipts and payments to 8 July 2008 (3 pages) |
7 August 2008 | Administrator's abstract of receipts and payments to 8 July 2008 (3 pages) |
14 May 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2009 (4 pages) |
14 February 2008 | Administrator's abstract of receipts and payments (3 pages) |
29 October 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2007 (30 pages) |
13 September 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 July 2007 (30 pages) |
13 September 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 July 2007 (30 pages) |
13 September 2007 | Administrator's abstract of receipts and payments (3 pages) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
1 February 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 January 2007 (29 pages) |
1 February 2007 | Administrator's abstract of receipts and payments (3 pages) |
1 February 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 January 2007 (29 pages) |
11 September 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 July 2006 (29 pages) |
11 September 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 July 2006 (29 pages) |
11 September 2006 | Administrator's abstract of receipts and payments (3 pages) |
18 April 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2006 (2 pages) |
13 March 2006 | Administrator's abstract of receipts and payments (3 pages) |
8 September 2005 | Administrator's abstract of receipts and payments (3 pages) |
23 August 2005 | Administrator's abstract of receipts and payments (2 pages) |
27 April 2005 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
14 February 2005 | Administrator's abstract of receipts and payments (3 pages) |
27 July 2004 | C/O period end date (5 pages) |
27 July 2004 | Administrator's abstract of receipts and payments (3 pages) |
21 June 2004 | Administrator's abstract of receipts and payments (3 pages) |
14 January 2004 | Administrator's abstract of receipts and payments (3 pages) |
26 August 2003 | Notice of result of meeting of creditors (3 pages) |
22 July 2003 | Statement of administrator's proposal (5 pages) |
29 May 2003 | Registered office changed on 29/05/03 from: wherstead park wherstead ipswich IP9 2BJ (1 page) |
27 May 2003 | Administration Order (4 pages) |
27 May 2003 | Notice of Administration Order (1 page) |
26 November 2002 | New director appointed (3 pages) |
18 November 2002 | Director's particulars changed (1 page) |
16 November 2002 | New director appointed (3 pages) |
16 November 2002 | New director appointed (3 pages) |
28 October 2002 | Director resigned (1 page) |
28 October 2002 | Director resigned (1 page) |
3 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
18 June 2002 | Return made up to 11/05/02; full list of members (6 pages) |
15 April 2002 | Director's particulars changed (1 page) |
13 July 2001 | Full accounts made up to 31 December 2000 (9 pages) |
26 June 2001 | Amended full accounts made up to 31 December 1999 (6 pages) |
22 May 2001 | Return made up to 11/05/01; full list of members (6 pages) |
2 February 2001 | Full accounts made up to 31 December 1999 (6 pages) |
4 August 2000 | New secretary appointed (2 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | Secretary resigned (1 page) |
17 July 2000 | Return made up to 11/05/00; full list of members (6 pages) |
31 May 2000 | Director's particulars changed (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (6 pages) |
29 October 1999 | Auditor's resignation (2 pages) |
7 June 1999 | Return made up to 11/05/99; full list of members (7 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (3 pages) |
6 April 1999 | New secretary appointed (2 pages) |
31 March 1999 | Secretary resigned;director resigned (1 page) |
31 March 1999 | Registered office changed on 31/03/99 from: 117 piccadilly london W1V 9FJ (1 page) |
2 March 1999 | Company name changed rollalong hire LIMITED\certificate issued on 02/03/99 (3 pages) |
27 January 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
25 January 1999 | Auditor's resignation (1 page) |
25 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
11 January 1999 | Auditor's resignation (1 page) |
20 November 1998 | Secretary resigned (1 page) |
20 November 1998 | New secretary appointed (2 pages) |
10 November 1998 | Registered office changed on 10/11/98 from: woolsbridge industrial estate three legged cross wimborne dorset BH21 6SF (1 page) |
3 November 1998 | Declaration of assistance for shares acquisition (20 pages) |
3 November 1998 | Declaration of assistance for shares acquisition (20 pages) |
3 November 1998 | Declaration of assistance for shares acquisition (20 pages) |
3 November 1998 | Declaration of assistance for shares acquisition (20 pages) |
2 November 1998 | Resolutions
|
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | Ad 19/10/98--------- £ si 200@1=200 £ ic 640/840 (2 pages) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | Director resigned (1 page) |
28 May 1998 | Resolutions
|
21 May 1998 | Ad 08/05/98--------- £ si 490@1 (2 pages) |
19 May 1998 | Return made up to 11/05/98; no change of members (6 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (17 pages) |
16 June 1997 | Full accounts made up to 30 September 1996 (15 pages) |
28 May 1997 | Return made up to 22/05/97; full list of members (6 pages) |
22 April 1997 | Ad 21/02/97--------- £ si 50@1 (2 pages) |
22 April 1997 | Statement of affairs (2 pages) |
3 April 1997 | Resolutions
|
3 April 1997 | £ nc 1000/10000 21/02/97 (1 page) |
12 March 1997 | Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page) |
6 December 1996 | New director appointed (2 pages) |
6 December 1996 | New director appointed (3 pages) |
9 August 1996 | Full accounts made up to 30 September 1995 (14 pages) |
20 June 1996 | Return made up to 22/05/96; full list of members
|
14 February 1996 | New secretary appointed (2 pages) |
25 July 1995 | Full accounts made up to 30 September 1994 (13 pages) |
12 May 1995 | Return made up to 22/05/95; no change of members
|
31 March 1995 | Registered office changed on 31/03/95 from: woolsbridge industrial estate three legged cross wimborne dorset BH21 6SF (1 page) |
1 November 1968 | Incorporation (13 pages) |