Company NameRosaleen Resources Limited
Company StatusDissolved
Company Number03687703
CategoryPrivate Limited Company
Incorporation Date23 December 1998(25 years, 4 months ago)
Dissolution Date18 April 2017 (7 years ago)
Previous NameNolan Transport (UK) Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMs Joan Nolan
Date of BirthMarch 1973 (Born 51 years ago)
NationalityIrish
StatusClosed
Appointed02 September 2012(13 years, 8 months after company formation)
Appointment Duration4 years, 7 months (closed 18 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 10 210 Upper Richmond Road
London
SW15 6NP
Secretary NameJoan Nolan
StatusClosed
Appointed03 September 2012(13 years, 8 months after company formation)
Appointment Duration4 years, 7 months (closed 18 April 2017)
RoleCompany Director
Correspondence AddressSuite 10 210 Upper Richmond Road
London
SW15 6NP
Director NameMs Ann Nolan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed26 March 1999(3 months after company formation)
Appointment Duration11 years, 9 months (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressSuite 12 Balmuir Gardens
Brittany House
Putney
SW15 6NG
Director NameMr John Nolan
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed26 March 1999(3 months after company formation)
Appointment Duration13 years, 5 months (resigned 02 September 2012)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressUnit 3 Litchard Industrial Estate
Bridgend
South Glamorgan
CF31 2AL
Wales
Secretary NameMs Ann Nolan
NationalityIrish
StatusResigned
Appointed26 March 1999(3 months after company formation)
Appointment Duration11 years, 9 months (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressSuite 12 Balmuir Gardens
Brittany House
Putney
SW15 6NG
Director NameMr Noel Nolan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2011(12 years after company formation)
Appointment Duration1 year, 8 months (resigned 02 September 2012)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressUnit 3 Litchard Industrial Estate
Bridgend
South Glamorgan
CF31 2AL
Wales
Secretary NameNoel Nolan
StatusResigned
Appointed01 January 2011(12 years after company formation)
Appointment Duration1 year, 8 months (resigned 02 September 2012)
RoleCompany Director
Correspondence AddressUnit 3 Litchard Industrial Estate
Bridgend
South Glamorgan
CF31 2AL
Wales
Director NameGower Nominees Limited (Corporation)
StatusResigned
Appointed23 December 1998(same day as company formation)
Correspondence Address55 Gower Street
London
WC1E 6HQ
Secretary NameGower Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 1998(same day as company formation)
Correspondence Address55 Gower Street
London
WC1E 6HQ

Contact

Websitewww.nolantransport.com/
Email address[email protected]
Telephone01656 668643
Telephone regionBridgend

Location

Registered AddressSuite 10 210 Upper Richmond Road
London
SW15 6NP
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1St Mullins Trust
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,303
Current Liabilities£93,193

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Next Accounts Due30 September 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2016Registered office address changed from Unit 3 Litchard Industrial Estate Bridgend South Glamorgan CF31 2AL to Suite 10 210 Upper Richmond Road London SW15 6NP on 15 July 2016 (1 page)
15 July 2016Registered office address changed from Unit 3 Litchard Industrial Estate Bridgend South Glamorgan CF31 2AL to Suite 10 210 Upper Richmond Road London SW15 6NP on 15 July 2016 (1 page)
5 February 2016Company name changed nolan transport (uk) LIMITED\certificate issued on 05/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-05
(3 pages)
5 February 2016Company name changed nolan transport (uk) LIMITED\certificate issued on 05/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-05
(3 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
23 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(3 pages)
23 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(3 pages)
20 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
18 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Termination of appointment of Noel Nolan as a secretary (1 page)
26 September 2012Termination of appointment of Noel Nolan as a secretary (1 page)
26 September 2012Appointment of Joan Nolan as a secretary (1 page)
26 September 2012Appointment of Joan Nolan as a secretary (1 page)
26 September 2012Termination of appointment of John Nolan as a director (1 page)
26 September 2012Termination of appointment of John Nolan as a director (1 page)
26 September 2012Appointment of Joan Nolan as a director (2 pages)
26 September 2012Termination of appointment of Noel Nolan as a director (1 page)
26 September 2012Termination of appointment of Noel Nolan as a director (1 page)
26 September 2012Appointment of Joan Nolan as a director (2 pages)
19 January 2012Director's details changed for Mr John Nolan on 23 December 2011 (2 pages)
19 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (3 pages)
19 January 2012Director's details changed for Mr John Nolan on 23 December 2011 (2 pages)
19 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (3 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
30 August 2011Registered office address changed from Cambridge House 180 Upper Richmond Road London SW15 2SH United Kingdom on 30 August 2011 (1 page)
30 August 2011Registered office address changed from Cambridge House 180 Upper Richmond Road London SW15 2SH United Kingdom on 30 August 2011 (1 page)
4 July 2011Director's details changed for Mr John Nolan on 26 March 1999 (2 pages)
4 July 2011Director's details changed for Mr John Nolan on 26 March 1999 (2 pages)
11 April 2011Registered office address changed from Suite 12 Balmuir Gardens Brittany House Putney SW15 6NG on 11 April 2011 (1 page)
11 April 2011Registered office address changed from Suite 12 Balmuir Gardens Brittany House Putney SW15 6NG on 11 April 2011 (1 page)
8 April 2011Termination of appointment of Ann Nolan as a secretary (1 page)
8 April 2011Appointment of Noel Nolan as a director (2 pages)
8 April 2011Termination of appointment of Ann Nolan as a director (1 page)
8 April 2011Termination of appointment of Ann Nolan as a secretary (1 page)
8 April 2011Appointment of Noel Nolan as a director (2 pages)
8 April 2011Appointment of Noel Nolan as a secretary (1 page)
8 April 2011Appointment of Noel Nolan as a secretary (1 page)
8 April 2011Termination of appointment of Ann Nolan as a director (1 page)
5 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (3 pages)
5 January 2011Director's details changed for Mr John Nolan on 23 December 2010 (2 pages)
5 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (3 pages)
5 January 2011Director's details changed for Ms Ann Nolan on 23 December 2010 (2 pages)
5 January 2011Secretary's details changed for Mrs Ann Nolan on 23 December 2010 (1 page)
5 January 2011Secretary's details changed for Mrs Ann Nolan on 23 December 2010 (1 page)
5 January 2011Director's details changed for Ms Ann Nolan on 23 December 2010 (2 pages)
5 January 2011Director's details changed for Mr John Nolan on 23 December 2010 (2 pages)
28 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 January 2010Director's details changed for Ms Ann Nolan on 22 December 2009 (2 pages)
14 January 2010Director's details changed for Mr John Nolan on 22 December 2009 (2 pages)
14 January 2010Director's details changed for Mr John Nolan on 22 December 2009 (2 pages)
14 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Ms Ann Nolan on 22 December 2009 (2 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
23 December 2008Return made up to 23/12/08; full list of members (3 pages)
23 December 2008Return made up to 23/12/08; full list of members (3 pages)
2 January 2008Registered office changed on 02/01/08 from: 1 the courtyard chalvington east sussex BN27 3TD (1 page)
2 January 2008Location of debenture register (1 page)
2 January 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
2 January 2008Location of register of members (1 page)
2 January 2008Return made up to 23/12/07; full list of members (2 pages)
2 January 2008Return made up to 23/12/07; full list of members (2 pages)
2 January 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
2 January 2008Location of register of members (1 page)
2 January 2008Registered office changed on 02/01/08 from: 1 the courtyard chalvington east sussex BN27 3TD (1 page)
2 January 2008Location of debenture register (1 page)
14 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
14 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 January 2007Return made up to 23/12/06; full list of members (2 pages)
2 January 2007Return made up to 23/12/06; full list of members (2 pages)
18 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
18 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
30 January 2006Return made up to 23/12/05; full list of members (7 pages)
30 January 2006Return made up to 23/12/05; full list of members (7 pages)
6 September 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
6 September 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
17 January 2005Return made up to 23/12/04; full list of members (7 pages)
17 January 2005Return made up to 23/12/04; full list of members (7 pages)
5 January 2005Accounts for a dormant company made up to 31 December 2003 (2 pages)
5 January 2005Accounts for a dormant company made up to 31 December 2003 (2 pages)
19 December 2003Return made up to 23/12/03; full list of members (7 pages)
19 December 2003Return made up to 23/12/03; full list of members (7 pages)
27 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
27 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
28 January 2003Return made up to 23/12/02; full list of members (7 pages)
28 January 2003Registered office changed on 28/01/03 from: 370A green lanes london N13 5PE (1 page)
28 January 2003Registered office changed on 28/01/03 from: 370A green lanes london N13 5PE (1 page)
28 January 2003Return made up to 23/12/02; full list of members (7 pages)
16 November 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
16 November 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
21 December 2001Return made up to 23/12/01; full list of members (6 pages)
21 December 2001Return made up to 23/12/01; full list of members (6 pages)
25 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
25 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
9 April 2001Accounts for a dormant company made up to 31 December 1999 (3 pages)
9 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 April 2001Return made up to 23/12/00; full list of members (6 pages)
9 April 2001Accounts for a dormant company made up to 31 December 1999 (3 pages)
9 April 2001Return made up to 23/12/00; full list of members (6 pages)
3 July 2000Return made up to 23/12/99; full list of members (6 pages)
3 July 2000Return made up to 23/12/99; full list of members (6 pages)
1 April 1999Secretary resigned (1 page)
1 April 1999New secretary appointed;new director appointed (2 pages)
1 April 1999Director resigned (1 page)
1 April 1999New secretary appointed;new director appointed (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999Registered office changed on 01/04/99 from: 55 gower street london WC1E 6HQ (1 page)
1 April 1999Secretary resigned (1 page)
1 April 1999Director resigned (1 page)
1 April 1999Registered office changed on 01/04/99 from: 55 gower street london WC1E 6HQ (1 page)
1 April 1999New director appointed (2 pages)
23 December 1998Incorporation (15 pages)
23 December 1998Incorporation (15 pages)