Company NameRoilen Design & Marketing Limited
Company StatusDissolved
Company Number01263135
CategoryPrivate Limited Company
Incorporation Date15 June 1976(47 years, 10 months ago)
Dissolution Date6 January 2004 (20 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr James Sydney Dimmock
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2003(26 years, 8 months after company formation)
Appointment Duration10 months, 1 week (closed 06 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiversdale Widbrook Road
Maidenhead
Berkshire
SL6 8HS
Director NameMrs Rita Dimmock
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2003(26 years, 8 months after company formation)
Appointment Duration10 months, 1 week (closed 06 January 2004)
RoleCompany Director
Correspondence AddressRiversdale Widbrook Road
Maidenhead
Berkshire
SL6 8HS
Secretary NameMr James Sydney Dimmock
NationalityBritish
StatusClosed
Appointed28 February 2003(26 years, 8 months after company formation)
Appointment Duration10 months, 1 week (closed 06 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiversdale Widbrook Road
Maidenhead
Berkshire
SL6 8HS
Director NameIan Howard Smith
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(15 years after company formation)
Appointment Duration1 year, 3 months (resigned 16 October 1992)
RoleCompany Director
Correspondence Address10 Montpelier House
Suffolk Square
Cheltenham
Gloucestershire
GL50 2DY
Wales
Director NameReginald Alfred Smith
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(15 years after company formation)
Appointment Duration6 years, 11 months (resigned 02 July 1998)
RoleCompany Director
Correspondence Address2 Woolhampton Way
Chigwell Row
Chigwell
Essex
IG7 4QH
Secretary NameRobert Michael Richards
NationalityBritish
StatusResigned
Appointed11 July 1991(15 years after company formation)
Appointment Duration9 years, 10 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address61 Hazeldene Road
Goodmayes
Ilford
Essex
IG3 9RA
Director NameIan Howard Smith
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(22 years after company formation)
Appointment Duration2 years (resigned 12 July 2000)
RoleCompany Director
Correspondence Address78 All Saints Road
Cheltenham
Gloucestershire
GL52 2HA
Wales
Director NameJennifer Olive Marchant
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(23 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 February 2003)
RoleCompany Director
Correspondence AddressButtermilk Hall Cottage
Baldock Road Throcking
Buntingford
Hertfordshire
SG9 9RH
Director NameDermot Hugh Riordan
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(23 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 November 1999)
RoleCompany Director
Correspondence Address10 Chelmsford Road
South Woodford
London
E18 2PL
Director NameColin George Pryor
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1999(23 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Cottage
Nags Head Lane
Brentwood
Essex
CM14 5NJ
Director NameRobert Michael Richards
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1999(23 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address61 Hazeldene Road
Goodmayes
Ilford
Essex
IG3 9RA
Director NameStephen Salmon
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2000(24 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 October 2001)
RoleConsultant
Correspondence Address10 Chelmsford Road
London
E18 2PL
Director NameMrs Christine Elizabeth Gillard
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(24 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2003)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address214 Lodge Avenue
Dagenham
Essex
RM8 2HG
Secretary NameJennifer Olive Marchant
NationalityBritish
StatusResigned
Appointed31 May 2001(24 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2003)
RoleCompany Director
Correspondence AddressButtermilk Hall Cottage
Baldock Road Throcking
Buntingford
Hertfordshire
SG9 9RH

Location

Registered Address62 Beresford Street
London
SE18 6BG
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts4 June 2002 (21 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2003Application for striking-off (1 page)
17 March 2003Director resigned (2 pages)
17 March 2003Secretary resigned;director resigned (1 page)
12 March 2003New director appointed (2 pages)
12 March 2003New secretary appointed;new director appointed (2 pages)
30 January 2003Director resigned (1 page)
4 November 2002Full accounts made up to 4 June 2002 (12 pages)
31 January 2002Full accounts made up to 4 June 2001 (12 pages)
5 December 2001Secretary resigned;director resigned (1 page)
5 December 2001New director appointed (2 pages)
22 November 2001Director resigned (1 page)
18 September 2001Return made up to 11/07/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
26 July 2001Secretary's particulars changed;director's particulars changed (1 page)
29 June 2001New secretary appointed (2 pages)
11 October 2000Full accounts made up to 4 June 2000 (12 pages)
11 October 2000New director appointed (2 pages)
26 July 2000Return made up to 11/07/00; full list of members (7 pages)
14 June 2000Director resigned (1 page)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000Return made up to 11/07/99; full list of members (8 pages)
14 June 2000New director appointed (2 pages)
22 May 2000Registered office changed on 22/05/00 from: exchange house 180-182 st marys lane upminster essex RM14 3BT (1 page)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
2 December 1999Director resigned (1 page)
9 September 1999New director appointed (2 pages)
9 September 1999Director's particulars changed (1 page)
9 September 1999New director appointed (2 pages)
9 September 1999Full accounts made up to 4 June 1999 (12 pages)
22 February 1999Full accounts made up to 4 June 1998 (9 pages)
20 October 1998New director appointed (2 pages)
16 February 1998Full accounts made up to 4 June 1997 (9 pages)
18 July 1997Return made up to 11/07/97; no change of members (4 pages)
18 February 1997Full accounts made up to 4 June 1996 (9 pages)
26 July 1996Return made up to 11/07/96; no change of members (4 pages)
23 October 1995Full accounts made up to 4 June 1995 (11 pages)
31 July 1995Return made up to 11/07/95; full list of members (6 pages)