Company NameRolltilt Limited
Company StatusDissolved
Company Number02254040
CategoryPrivate Limited Company
Incorporation Date9 May 1988(35 years, 12 months ago)
Dissolution Date8 October 2002 (21 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr David John Bannister
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1992(4 years, 4 months after company formation)
Appointment Duration10 years (closed 08 October 2002)
RoleCompany Director
Correspondence Address61 Waterloo Road
London
E10 7HR
Secretary NameElizabeth Chalkley
NationalityBritish
StatusClosed
Appointed28 February 1999(10 years, 9 months after company formation)
Appointment Duration3 years, 7 months (closed 08 October 2002)
RoleSecretary
Correspondence Address64 Waterloo Road
London
E10 7HR
Secretary NameMrs Sandra Pyle
NationalityBritish
StatusResigned
Appointed01 October 1992(4 years, 4 months after company formation)
Appointment Duration-1 years, 12 months (resigned 29 September 1992)
RoleCompany Director
Correspondence Address80 Hastings Avenue
Barkingside
Ilford
Essex
IG6 1DU
Secretary NameMarion Russell
NationalityBritish
StatusResigned
Appointed06 November 1992(4 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 February 1999)
RoleCompany Director
Correspondence Address33 London Fields
East Side Hackney
London
E8

Location

Registered Address18 Ravenings Parade
39 Goodmayes Road Goodmayes
Ilford
Essex
IG3 9NR
RegionLondon
ConstituencyIlford South
CountyGreater London
WardGoodmayes
Built Up AreaGreater London

Financials

Year2014
Turnover£39,043
Net Worth-£723
Cash£2,135
Current Liabilities£5,256

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

8 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2002First Gazette notice for voluntary strike-off (1 page)
11 December 2001Voluntary strike-off action has been suspended (1 page)
4 December 2001First Gazette notice for voluntary strike-off (1 page)
19 October 2001Application for striking-off (1 page)
3 October 2000Return made up to 01/10/00; full list of members (6 pages)
22 June 2000Accounts made up to 31 March 2000 (9 pages)
22 March 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
23 December 1999Return made up to 01/10/99; full list of members (6 pages)
22 June 1999Registered office changed on 22/06/99 from: 406 high road ilford essex igi 1TW (1 page)
21 April 1999Accounts made up to 31 January 1999 (9 pages)
25 March 1999New secretary appointed (2 pages)
25 March 1999Secretary resigned (1 page)
12 October 1998Return made up to 01/10/98; no change of members (4 pages)
28 April 1998Accounts made up to 31 January 1998 (9 pages)
22 October 1997Return made up to 01/10/97; full list of members (6 pages)
30 April 1997Accounts made up to 31 January 1997 (9 pages)
30 October 1996Return made up to 01/10/96; no change of members (4 pages)
27 March 1996Accounts made up to 31 January 1996 (9 pages)
5 October 1995Return made up to 01/10/95; no change of members (4 pages)
5 October 1995Registered office changed on 05/10/95 from: 406 high street ilford essex IG1 1TW (1 page)
19 July 1995Registered office changed on 19/07/95 from: 491/493 high road ilford essex IG1 1TZ (1 page)
6 June 1995Accounts for a small company made up to 31 January 1995 (8 pages)