Company NameRoachline Limited
Company StatusDissolved
Company Number03596555
CategoryPrivate Limited Company
Incorporation Date10 July 1998(25 years, 9 months ago)
Dissolution Date12 March 2002 (22 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul James Pickford
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1998(2 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (closed 12 March 2002)
RoleTrust Manager
Correspondence Address159 New Bond Street
London
W1S 2UD
Director NameAnn Louise Wood
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1998(2 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (closed 12 March 2002)
RoleTrust Officer
Correspondence Address159 New Bond Street
London
W1S 2UD
Secretary NameLisa O'Keeffe
NationalityBritish
StatusClosed
Appointed01 October 1998(2 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (closed 12 March 2002)
RoleCompany Director
Correspondence Address2nd Floor
159 New Bond Street
London
W1S 2UD
Director NameJohn Edward Tuck
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1998(3 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (closed 12 March 2002)
RoleTrust Manager
Country of ResidenceEngland
Correspondence AddressChilverstone Sherborne Street
Bourton On The Water
Cheltenham
Gloucestershire
GL54 2DE
Wales
Director NameAmanda Gail Ainsley
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2001(3 years, 2 months after company formation)
Appointment Duration5 months, 1 week (closed 12 March 2002)
RoleSenior Trust Officer
Correspondence AddressClaremont
26 Greenways
Hingley Wood
Surrey
KT10 0QD
Director NameRoger Cook
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(3 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 23 January 2001)
RoleTrust Officer
Correspondence Address159 New Bond Street
London
W1S 2UD
Director NameTracey Jean Hazell
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(8 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2001)
RoleTrust Officer
Correspondence Address20 Goldlay Avenue
Chelmsford
Essex
CM2 0TL
Director NameChristopher John Willstead
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2000(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2001)
RoleSenior Trust Officer
Correspondence Address9 Kents Yard
Littlebury
Saffron Walden
Essex
CB11 4XU
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed10 July 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed10 July 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address2nd Floor 159 New Bond Street
London
W1Y 9PA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,116
Current Liabilities£3,206

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

12 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
28 December 2001Director resigned (1 page)
13 November 2001First Gazette notice for voluntary strike-off (1 page)
19 October 2001New director appointed (5 pages)
19 October 2001Director resigned (1 page)
4 October 2001Application for striking-off (1 page)
4 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
4 October 2001Total exemption full accounts made up to 31 December 1999 (7 pages)
18 July 2001Return made up to 10/07/01; full list of members (7 pages)
27 February 2001Director resigned (1 page)
6 September 2000New director appointed (3 pages)
9 August 2000Return made up to 10/07/00; full list of members (7 pages)
9 August 1999Return made up to 10/07/99; full list of members (21 pages)
31 March 1999New director appointed (3 pages)
16 November 1998Ad 11/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 November 1998Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
4 November 1998New director appointed (5 pages)
4 November 1998New director appointed (4 pages)
12 October 1998Secretary resigned (1 page)
12 October 1998New secretary appointed (2 pages)
12 October 1998Registered office changed on 12/10/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
12 October 1998New director appointed (4 pages)
12 October 1998New director appointed (4 pages)
9 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
9 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 October 1998£ nc 100/100000 01/10/98 (1 page)
10 July 1998Incorporation (8 pages)