Company NameD.A. Rollins (Electrical Contractors) Limited
DirectorsDavid Albert Rollins and Julie Rollins
Company StatusDissolved
Company Number02210718
CategoryPrivate Limited Company
Incorporation Date14 January 1988(36 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameDavid Albert Rollins
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(3 years, 2 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence AddressLe Sarthe 73 New Road
Sutton Bridge
Spalding
Lincolnshire
Pe12 9rq
Director NameMrs Julie Rollins
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(3 years, 2 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence AddressLe Sarthe
New Road Sutton Bridge
Spalding
Lincs
PE12 9RQ
Secretary NameMrs Julie Rollins
NationalityBritish
StatusCurrent
Appointed31 March 1991(3 years, 2 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence AddressLe Sarthe
New Road Sutton Bridge
Spalding
Lincs
PE12 9RQ

Location

Registered Address3/5 Rickmansworth Road
Watford
WD1 7JH
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardPark
Built Up AreaGreater London

Financials

Year2014
Net Worth£154,170
Cash£302
Current Liabilities£914,373

Accounts

Latest Accounts31 January 1995 (29 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

14 August 2001Dissolved (1 page)
14 May 2001Liquidators statement of receipts and payments (6 pages)
14 May 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
19 January 2001Liquidators statement of receipts and payments (5 pages)
14 July 2000Liquidators statement of receipts and payments (5 pages)
14 February 2000Liquidators statement of receipts and payments (5 pages)
2 August 1999Liquidators statement of receipts and payments (5 pages)
2 February 1999Liquidators statement of receipts and payments (5 pages)
30 July 1998Liquidators statement of receipts and payments (5 pages)
28 January 1998Liquidators statement of receipts and payments (5 pages)
24 July 1997Liquidators statement of receipts and payments (5 pages)
2 May 1997Liquidators statement of receipts and payments (8 pages)
9 February 1996Notice of Constitution of Liquidation Committee (2 pages)
6 February 1996Appointment of a voluntary liquidator (1 page)
6 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 February 1996Registered office changed on 05/02/96 from: 69/75 lincoln road peterborough cambs PE1 2SQ (1 page)
16 January 1996Registered office changed on 16/01/96 from: sandall road wisbech cambs PE13 2RS (1 page)
1 September 1995Accounts for a small company made up to 31 January 1994 (3 pages)
1 September 1995Accounts for a small company made up to 31 January 1995 (3 pages)
23 March 1995Return made up to 31/03/95; no change of members (4 pages)