About

Registered Number: 03926389
Date of Incorporation: 15/02/2000 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 07/06/2016 (7 years and 10 months ago)
Registered Address: 3rd Floor Princess Caroline House, 1 High Street, Southend On Sea, Essex, SS1 1JE

 

Rolla-glide Hardware Ltd was founded on 15 February 2000 and has its registered office in Essex, it's status is listed as "Dissolved". We do not know the number of employees at this business. There is one director listed as Evans, Wendy Heather for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EVANS, Wendy Heather 15 February 2000 17 March 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 June 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 07 March 2016
F10.2 - N/A 06 August 2015
AD01 - Change of registered office address 10 March 2015
RESOLUTIONS - N/A 09 March 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 09 March 2015
4.20 - N/A 09 March 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 10 December 2012
MG01 - Particulars of a mortgage or charge 29 August 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 23 February 2011
AD01 - Change of registered office address 23 February 2011
TM02 - Termination of appointment of secretary 23 February 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 24 March 2010
AA - Annual Accounts 11 February 2010
363a - Annual Return 17 March 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 15 April 2008
287 - Change in situation or address of Registered Office 31 January 2008
AA - Annual Accounts 27 December 2007
363s - Annual Return 01 March 2007
AA - Annual Accounts 07 January 2007
363s - Annual Return 20 April 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
AA - Annual Accounts 27 July 2005
363s - Annual Return 11 May 2005
AA - Annual Accounts 29 October 2004
287 - Change in situation or address of Registered Office 28 September 2004
363s - Annual Return 28 February 2004
363s - Annual Return 24 January 2004
AA - Annual Accounts 24 January 2004
AA - Annual Accounts 28 January 2003
363s - Annual Return 08 April 2002
AA - Annual Accounts 10 December 2001
225 - Change of Accounting Reference Date 04 December 2001
363s - Annual Return 05 March 2001
CERTNM - Change of name certificate 27 March 2000
287 - Change in situation or address of Registered Office 22 March 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
288b - Notice of resignation of directors or secretaries 29 February 2000
288b - Notice of resignation of directors or secretaries 29 February 2000
287 - Change in situation or address of Registered Office 29 February 2000
NEWINC - New incorporation documents 15 February 2000

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 17 August 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.