Company NameRolewad Limited
Company StatusDissolved
Company Number02435749
CategoryPrivate Limited Company
Incorporation Date24 October 1989(34 years, 6 months ago)
Dissolution Date6 November 2018 (5 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMrs Susan Knight
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1991(2 years after company formation)
Appointment Duration27 years (closed 06 November 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address24 Hallview Grove
Darlington
County Durham
DL3 9DN
Secretary NameMrs Susan Knight
NationalityBritish
StatusClosed
Appointed24 October 1991(2 years after company formation)
Appointment Duration27 years (closed 06 November 2018)
RoleCredit Controller
Country of ResidenceEngland
Correspondence Address24 Hallview Grove
Darlington
County Durham
DL3 9DN
Director NameMr Carl Knight
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1993(3 years, 11 months after company formation)
Appointment Duration25 years, 1 month (closed 06 November 2018)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address24 Hall View Grove
Darlington
County Durham
DL3 9DN
Director NameMrs Judith Marion Warren
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 10 October 1993)
RoleSalesperson
Country of ResidenceEngland
Correspondence AddressHolmedale View, Blackhill
Gilling West
Richmond
North Yorkshire
DL10 5LE
Director NameEric House
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1994(4 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 June 2001)
RoleElectrical Engineer
Correspondence Address54 Kirkfield Road
Darlington
County Durham
DL3 0AG
Director NameJean House
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1994(4 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 June 2001)
RoleClerical Assistant
Correspondence Address54 Kirkfield Road
Darlington
County Durham
DL3 0AG

Contact

Telephone01325 352679
Telephone regionDarlington

Location

Registered Address24 Hallview Grove
Darlington
County Durham
DL3 9DN
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardMowden
Built Up AreaDarlington

Shareholders

2 at £1Carl Knight
50.00%
Ordinary
2 at £1Mrs Susan Knight
50.00%
Ordinary

Financials

Year2014
Net Worth-£80,307
Cash£8,331
Current Liabilities£100,316

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

25 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
31 October 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
5 November 2015Director's details changed for Mrs Susan Knight on 28 November 2014 (2 pages)
5 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 4
(5 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 4
(5 pages)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
15 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 4
(5 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
3 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
23 November 2009Director's details changed for Carl Knight on 11 November 2009 (2 pages)
23 November 2009Director's details changed for Mrs Susan Knight on 11 November 2009 (2 pages)
23 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
21 November 2008Return made up to 24/10/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
6 November 2007Return made up to 24/10/07; full list of members (2 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
7 November 2006Return made up to 24/10/06; full list of members (2 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
22 November 2005Return made up to 24/10/05; full list of members (2 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
23 November 2004Return made up to 24/10/04; full list of members (7 pages)
25 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
24 November 2003Return made up to 24/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
12 November 2002Return made up to 24/10/02; full list of members (7 pages)
5 December 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
16 November 2001Return made up to 24/10/01; full list of members (7 pages)
9 July 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
13 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
1 November 2000Return made up to 24/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 January 2000Full accounts made up to 31 March 1999 (11 pages)
10 November 1999Return made up to 24/10/99; full list of members (8 pages)
13 January 1999Accounts for a small company made up to 31 March 1998 (11 pages)
10 November 1998Return made up to 24/10/98; full list of members (6 pages)
12 January 1998Full accounts made up to 31 March 1997 (13 pages)
7 November 1997Return made up to 24/10/97; no change of members (6 pages)
8 January 1997Ad 09/12/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
8 January 1997Full accounts made up to 31 March 1996 (13 pages)
11 November 1996Return made up to 24/10/96; full list of members (6 pages)
27 March 1996Full accounts made up to 31 March 1995 (8 pages)
19 October 1995Return made up to 24/10/95; no change of members (4 pages)