Company NameRolls (Dagenham) Limited
Company StatusDissolved
Company Number00981326
CategoryPrivate Limited Company
Incorporation Date5 June 1970(53 years, 11 months ago)
Dissolution Date3 April 2007 (17 years, 1 month ago)
Previous NamePremier Motors (Dagenham) Limited

Business Activity

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

Directors

Director NameGeoffrey Charles Rolls
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1991(21 years after company formation)
Appointment Duration15 years, 9 months (closed 03 April 2007)
RoleManaging Director
Correspondence AddressKingswood House
Kingswood Road Kits Cotey
Aylesford
Kent
ME20 7EL
Secretary NameRobert James French
NationalityBritish
StatusClosed
Appointed28 April 2005(34 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 03 April 2007)
RoleCompany Director
Correspondence Address36 Shakespeare Avenue
Rayleigh
Essex
SS6 8YA
Director NameMr Gordon Dudley Richard Dickson
Date of BirthMay 1934 (Born 90 years ago)
NationalityEnglish
StatusResigned
Appointed15 June 1991(21 years after company formation)
Appointment Duration3 years, 10 months (resigned 28 April 1995)
RoleAccountant
Correspondence Address1 Harlings
Hertford Heath
Hertford
Hertfordshire
SG13 7PQ
Secretary NameMr Gordon Dudley Richard Dickson
NationalityEnglish
StatusResigned
Appointed15 June 1991(21 years after company formation)
Appointment Duration3 years, 10 months (resigned 28 April 1995)
RoleCompany Director
Correspondence Address1 Harlings
Hertford Heath
Hertford
Hertfordshire
SG13 7PQ
Secretary NameAdrian Frederick Burke
NationalityBritish
StatusResigned
Appointed28 April 1995(24 years, 11 months after company formation)
Appointment Duration10 years (resigned 28 April 2005)
RoleSecretary
Correspondence Address44 Braeburn Way
Kings Hill
West Malling
Kent
ME19 4BY

Location

Registered AddressFairfax House
15 Fulwood Place
London
WC1V 6AY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2006First Gazette notice for voluntary strike-off (1 page)
6 November 2006Application for striking-off (1 page)
8 June 2006Return made up to 23/05/06; full list of members (2 pages)
25 November 2005Full accounts made up to 31 December 2004 (6 pages)
15 November 2005Company name changed premier motors (dagenham) limite d\certificate issued on 15/11/05 (2 pages)
6 May 2005Secretary resigned (1 page)
6 May 2005New secretary appointed (2 pages)
8 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 2004Return made up to 23/05/04; full list of members (5 pages)
18 May 2004Full accounts made up to 31 December 2003 (5 pages)
19 November 2003Registered office changed on 19/11/03 from: southampton house 317 high holborn london WC1V 7NL (1 page)
4 November 2003Full accounts made up to 31 December 2002 (5 pages)
4 June 2003Return made up to 23/05/03; full list of members (5 pages)
4 November 2002Full accounts made up to 31 December 2001 (5 pages)
2 June 2002Return made up to 23/05/02; full list of members (6 pages)
29 October 2001Full accounts made up to 31 December 2000 (5 pages)
15 August 2001Return made up to 23/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 September 2000Full accounts made up to 31 December 1999 (5 pages)
26 July 2000Return made up to 23/05/00; full list of members (6 pages)
26 October 1999Full accounts made up to 31 December 1998 (6 pages)
27 July 1999Return made up to 23/05/99; full list of members (6 pages)
21 October 1998Full accounts made up to 31 December 1997 (6 pages)
4 June 1998Return made up to 23/05/98; no change of members (4 pages)
9 June 1997Full accounts made up to 31 December 1996 (6 pages)
12 July 1996Return made up to 23/05/96; full list of members
  • 363(287) ‐ Registered office changed on 12/07/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
12 July 1996New secretary appointed (2 pages)
22 May 1996Full accounts made up to 31 December 1995 (6 pages)
25 August 1995Return made up to 23/05/95; no change of members (4 pages)
25 August 1995Full accounts made up to 31 December 1994 (6 pages)
5 June 1970Incorporation (16 pages)