Company NameRoller Homes Limited
Company StatusDissolved
Company Number02211965
CategoryPrivate Limited Company
Incorporation Date20 January 1988(36 years, 3 months ago)
Dissolution Date10 April 2018 (6 years ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Michael Armstrong
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(3 years, 11 months after company formation)
Appointment Duration26 years, 3 months (closed 10 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
Shaw Barn Lane Linton Road
Wetherby
LS22 6HF
Secretary NameJean Armstrong
NationalityBritish
StatusClosed
Appointed31 December 1991(3 years, 11 months after company formation)
Appointment Duration26 years, 3 months (closed 10 April 2018)
RoleCompany Director
Correspondence AddressRose Cottage
Shaw Barn Lane
Linton Road
Wetherby
LS22 6HF

Location

Registered Address31 High Street
Stokesley
Cleveland
TS9 5AD
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishStokesley
WardStokesley
Built Up AreaStokesley
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Jean Armstrong
50.00%
Ordinary
1 at £1Michael Armstrong
50.00%
Ordinary

Financials

Year2014
Net Worth£85,272
Cash£121,301
Current Liabilities£36,029

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

11 August 1997Delivered on: 27 August 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 82 victoria grove leeds west yorkshire t/n WYK586274. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
3 June 1996Delivered on: 7 June 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 15 seaforth terrace leeds west yorkshire t/no WYK557093 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
3 June 1996Delivered on: 7 June 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 2 stanley terrace leeds west yorkshire t/no WYK126285 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
3 June 1996Delivered on: 7 June 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 9 east park place leeds west yorkshire t/no WYK211780 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
3 June 1996Delivered on: 7 June 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 5 ashley terrace leeds west yorkshire t/no WYK132909 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
3 June 1996Delivered on: 7 June 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
12 September 1991Delivered on: 27 September 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold land and buildings situate and known as "la perduse", sun mill drive baildon west yorkshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
27 November 1989Delivered on: 7 December 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings muddy lane linton wetherby west yorkshire title no wyk 441987 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

10 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2018First Gazette notice for voluntary strike-off (1 page)
10 January 2018Application to strike the company off the register (3 pages)
10 January 2018Application to strike the company off the register (3 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
14 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(4 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(4 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(4 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(4 pages)
13 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
13 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Michael Armstrong on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Michael Armstrong on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 January 2009Return made up to 31/12/08; full list of members (3 pages)
28 January 2009Return made up to 31/12/08; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 February 2008Return made up to 31/12/07; full list of members (2 pages)
15 February 2008Return made up to 31/12/07; full list of members (2 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
20 January 2007Return made up to 31/12/06; full list of members (6 pages)
20 January 2007Return made up to 31/12/06; full list of members (6 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 February 2006Return made up to 31/12/05; full list of members (6 pages)
21 February 2006Return made up to 31/12/05; full list of members (6 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 February 2005Return made up to 31/12/04; full list of members (6 pages)
21 February 2005Return made up to 31/12/04; full list of members (6 pages)
11 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
10 March 2003Return made up to 31/12/02; full list of members (6 pages)
10 March 2003Return made up to 31/12/02; full list of members (6 pages)
8 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
8 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
8 February 2002Return made up to 31/12/01; full list of members (6 pages)
8 February 2002Return made up to 31/12/01; full list of members (6 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
9 February 2001Return made up to 31/12/00; full list of members (6 pages)
9 February 2001Return made up to 31/12/00; full list of members (6 pages)
21 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
21 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
29 February 2000Return made up to 31/12/99; full list of members (6 pages)
29 February 2000Return made up to 31/12/99; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
31 December 1998Return made up to 31/12/98; no change of members (4 pages)
31 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
31 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
31 December 1998Return made up to 31/12/98; no change of members (4 pages)
27 January 1998Return made up to 31/12/97; full list of members (6 pages)
27 January 1998Return made up to 31/12/97; full list of members (6 pages)
31 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
31 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
27 August 1997Particulars of mortgage/charge (3 pages)
27 August 1997Particulars of mortgage/charge (3 pages)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
27 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
27 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
7 June 1996Particulars of mortgage/charge (3 pages)
7 June 1996Particulars of mortgage/charge (3 pages)
7 June 1996Particulars of mortgage/charge (3 pages)
7 June 1996Particulars of mortgage/charge (3 pages)
7 June 1996Particulars of mortgage/charge (3 pages)
7 June 1996Particulars of mortgage/charge (3 pages)
7 June 1996Particulars of mortgage/charge (3 pages)
7 June 1996Particulars of mortgage/charge (3 pages)
7 June 1996Particulars of mortgage/charge (3 pages)
7 June 1996Particulars of mortgage/charge (3 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
23 January 1996Return made up to 31/12/95; no change of members (4 pages)
23 January 1996Return made up to 31/12/95; no change of members (4 pages)