Company NameRolandway Limited
Company StatusDissolved
Company Number03268022
CategoryPrivate Limited Company
Incorporation Date24 October 1996(27 years, 6 months ago)
Dissolution Date11 October 2022 (1 year, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Jane Sampson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2000(3 years, 3 months after company formation)
Appointment Duration22 years, 8 months (closed 11 October 2022)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address50 The Bank
Barnard Castle
County Durham
DL12 8PN
Secretary NameMrs Jane Sampson
NationalityBritish
StatusClosed
Appointed07 February 2000(3 years, 3 months after company formation)
Appointment Duration22 years, 8 months (closed 11 October 2022)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address50 The Bank
Barnard Castle
County Durham
DL12 8PN
Director NameMrs Claire Louise Rees
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2019(22 years, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 11 October 2022)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressHarelands Courtyard Offices Moor Road
Melsonby
Richmond
North Yorkshire
DL10 5NY
Director NameMiss Sarah Jane Sampson-Barnes
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2019(22 years, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 11 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarelands Courtyard Offices Moor Road
Melsonby
Richmond
North Yorkshire
DL10 5NY
Director NameMs Amanda Elizabeth Sampson-Bowen
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2019(22 years, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 11 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarelands Courtyard Offices Moor Road
Melsonby
Richmond
North Yorkshire
DL10 5NY
Director NameAlan Gregg
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(1 month, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 07 February 2000)
RoleFarmer
Correspondence AddressLow House Farm
East Boldon
Tyne & Wear
NE36 0BD
Director NamePamela Florence Winter
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(1 month, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 07 February 2000)
RoleFoster Carer
Correspondence AddressLow House Farm
East Boldon
Tyne & Wear
NE36 0BD
Secretary NamePamela Florence Winter
NationalityBritish
StatusResigned
Appointed09 December 1996(1 month, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 07 February 2000)
RoleFoster Carer
Correspondence AddressLow House Farm
East Boldon
Tyne & Wear
NE36 0BD
Director NameMr Paul Sampson
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(3 years, 3 months after company formation)
Appointment Duration19 years, 3 months (resigned 17 May 2019)
RoleDealer
Country of ResidenceUnited Kingdom
Correspondence Address50 The Bank
Barnard Castle
County Durham
DL12 8PN
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed24 October 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed24 October 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressHarelands Courtyard Offices Moor Road
Melsonby
Richmond
North Yorkshire
DL10 5NY
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishMelsonby
WardMelsonby
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Jane Sampson
50.00%
Ordinary
1 at £1Paul Sampson
50.00%
Ordinary

Financials

Year2014
Net Worth-£500
Current Liabilities£500

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

9 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
13 August 2020Micro company accounts made up to 31 October 2019 (5 pages)
24 October 2019Confirmation statement made on 24 October 2019 with updates (4 pages)
26 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
23 May 2019Statement of capital following an allotment of shares on 25 October 2018
  • GBP 100
(3 pages)
23 May 2019Termination of appointment of Paul Sampson as a director on 17 May 2019 (1 page)
17 May 2019Appointment of Miss Sarah Jane Sampson-Barnes as a director on 17 May 2019 (2 pages)
17 May 2019Appointment of Mrs Claire Louise Rees as a director on 17 May 2019 (2 pages)
17 May 2019Appointment of Ms Amanda Elizabeth Sampson-Bowen as a director on 17 May 2019 (2 pages)
5 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (6 pages)
25 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
13 March 2017Micro company accounts made up to 31 October 2016 (5 pages)
13 March 2017Micro company accounts made up to 31 October 2016 (5 pages)
26 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
9 June 2016Micro company accounts made up to 31 October 2015 (5 pages)
9 June 2016Micro company accounts made up to 31 October 2015 (5 pages)
28 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(5 pages)
28 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(5 pages)
25 March 2015Micro company accounts made up to 31 October 2014 (5 pages)
25 March 2015Micro company accounts made up to 31 October 2014 (5 pages)
24 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(5 pages)
24 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(5 pages)
18 July 2014Micro company accounts made up to 31 October 2013 (5 pages)
18 July 2014Micro company accounts made up to 31 October 2013 (5 pages)
11 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(5 pages)
11 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(5 pages)
15 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
15 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
29 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 October 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
29 March 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
29 March 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
26 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
5 February 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
5 February 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
29 October 2009Director's details changed for Paul Sampson on 24 October 2009 (2 pages)
29 October 2009Director's details changed for Jane Sampson on 24 October 2009 (2 pages)
29 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Jane Sampson on 24 October 2009 (2 pages)
29 October 2009Director's details changed for Paul Sampson on 24 October 2009 (2 pages)
29 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
7 January 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
7 January 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
24 December 2008Registered office changed on 24/12/2008 from rst accountants LTD sir lawrence house the stables aske richmond north yorkshire DL10 5HG (1 page)
24 December 2008Registered office changed on 24/12/2008 from rst accountants LTD sir lawrence house the stables aske richmond north yorkshire DL10 5HG (1 page)
21 November 2008Return made up to 24/10/08; no change of members (4 pages)
21 November 2008Return made up to 24/10/08; no change of members (4 pages)
1 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
26 October 2007Return made up to 24/10/07; no change of members (7 pages)
26 October 2007Return made up to 24/10/07; no change of members (7 pages)
30 July 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
30 July 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
6 November 2006Return made up to 24/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/11/06
(7 pages)
6 November 2006Return made up to 24/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/11/06
(7 pages)
1 December 2005Total exemption small company accounts made up to 31 October 2005 (5 pages)
1 December 2005Total exemption small company accounts made up to 31 October 2005 (5 pages)
3 November 2005Return made up to 24/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 November 2005Return made up to 24/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 February 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
14 February 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
29 November 2004Registered office changed on 29/11/04 from: rst accountants LIMITED zetland house the stables, aske richmond north yorkshire DL10 5HG (1 page)
29 November 2004Registered office changed on 29/11/04 from: rst accountants LIMITED zetland house the stables, aske richmond north yorkshire DL10 5HG (1 page)
10 November 2004Return made up to 24/10/04; full list of members
  • 363(287) ‐ Registered office changed on 10/11/04
(7 pages)
10 November 2004Return made up to 24/10/04; full list of members
  • 363(287) ‐ Registered office changed on 10/11/04
(7 pages)
27 September 2004Accounts for a dormant company made up to 31 October 2003 (6 pages)
27 September 2004Accounts for a dormant company made up to 31 October 2003 (6 pages)
1 November 2003Return made up to 24/10/03; full list of members (8 pages)
1 November 2003Return made up to 24/10/03; full list of members (8 pages)
16 May 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
16 May 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
20 November 2002Return made up to 24/10/02; full list of members
  • 363(287) ‐ Registered office changed on 20/11/02
(8 pages)
20 November 2002Return made up to 24/10/02; full list of members
  • 363(287) ‐ Registered office changed on 20/11/02
(8 pages)
1 July 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
1 July 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
8 November 2001Registered office changed on 08/11/01 from: nickabor, laverick lane newcastle road, west boldon east boldon tyne & wear NE36 0BY (1 page)
8 November 2001Return made up to 24/10/01; full list of members (6 pages)
8 November 2001Registered office changed on 08/11/01 from: nickabor, laverick lane newcastle road, west boldon east boldon tyne & wear NE36 0BY (1 page)
8 November 2001Return made up to 24/10/01; full list of members (6 pages)
4 April 2001Accounts for a small company made up to 31 October 2000 (4 pages)
4 April 2001Accounts for a small company made up to 31 October 2000 (4 pages)
21 November 2000Return made up to 24/10/00; full list of members (6 pages)
21 November 2000Return made up to 24/10/00; full list of members (6 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New secretary appointed;new director appointed (2 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New secretary appointed;new director appointed (2 pages)
11 February 2000Director resigned (1 page)
11 February 2000Director resigned (1 page)
11 February 2000Registered office changed on 11/02/00 from: 5 - 8 preistgate darlington durham DL1 1NL (1 page)
11 February 2000Secretary resigned;director resigned (1 page)
11 February 2000Secretary resigned;director resigned (1 page)
11 February 2000Registered office changed on 11/02/00 from: 5 - 8 preistgate darlington durham DL1 1NL (1 page)
31 January 2000Accounts for a small company made up to 31 October 1999 (4 pages)
31 January 2000Accounts for a small company made up to 31 October 1999 (4 pages)
15 December 1999Return made up to 24/10/99; full list of members (6 pages)
15 December 1999Return made up to 24/10/99; full list of members (6 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (4 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (4 pages)
8 February 1999Return made up to 24/10/98; no change of members (4 pages)
8 February 1999Return made up to 24/10/98; no change of members (4 pages)
31 May 1998Accounts for a small company made up to 31 October 1997 (4 pages)
31 May 1998Accounts for a small company made up to 31 October 1997 (4 pages)
25 November 1997Return made up to 24/10/97; full list of members (6 pages)
25 November 1997Return made up to 24/10/97; full list of members (6 pages)
3 March 1997Registered office changed on 03/03/97 from: c/o latimer hinks 5-8 priestgate darlington county durham DL1 1NL (1 page)
3 March 1997New director appointed (2 pages)
3 March 1997New secretary appointed;new director appointed (2 pages)
3 March 1997Registered office changed on 03/03/97 from: c/o latimer hinks 5-8 priestgate darlington county durham DL1 1NL (1 page)
3 March 1997New director appointed (2 pages)
3 March 1997New secretary appointed;new director appointed (2 pages)
26 February 1997Director resigned (1 page)
26 February 1997Registered office changed on 26/02/97 from: 3RD floor c/o rm company services LIMITED london EC2A 4SD (1 page)
26 February 1997Registered office changed on 26/02/97 from: 3RD floor c/o rm company services LIMITED london EC2A 4SD (1 page)
26 February 1997Secretary resigned (1 page)
26 February 1997Secretary resigned (1 page)
26 February 1997Director resigned (1 page)
24 October 1996Incorporation (20 pages)
24 October 1996Incorporation (20 pages)