Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROLLFOLD TRUSTEE LIMITED
Company Information for

ROLLFOLD TRUSTEE LIMITED

DEWSBURY, WEST YORKSHIRE, WF12,
Company Registration Number
06091847
Private Limited Company
Dissolved

Dissolved 2016-04-12

Company Overview

About Rollfold Trustee Ltd
ROLLFOLD TRUSTEE LIMITED was founded on 2007-02-08 and had its registered office in Dewsbury. The company was dissolved on the 2016-04-12 and is no longer trading or active.

Key Data
Company Name
ROLLFOLD TRUSTEE LIMITED
 
Legal Registered Office
DEWSBURY
WEST YORKSHIRE
 
Filing Information
Company Number 06091847
Date formed 2007-02-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-02-28
Date Dissolved 2016-04-12
Type of accounts FULL
Last Datalog update: 2016-08-17 05:35:52
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROLLFOLD TRUSTEE LIMITED

Current Directors
Officer Role Date Appointed
KEITH ROBINSON
Company Secretary 2008-01-30
ANJUM AHMED
Director 2014-12-08
DAVID JOSEPH ANDERSON
Director 2014-12-08
DANIEL ARTHUR EDWARD CARR
Director 2014-12-08
PETER KANE
Director 2014-12-08
BO MIKAEL NORMAN
Director 2014-12-08
KEITH ROBINSON
Director 2008-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL PHILIP ROSE
Director 2007-02-12 2015-11-09
IAN DOUGLAS GRANT
Director 2013-07-24 2014-12-08
DAVID TIMOTHY LONSDALE
Director 2012-03-16 2013-07-18
PHILIP MICHAEL RATTLE
Director 2007-02-12 2012-03-16
PAUL PHILIP ROSE
Company Secretary 2007-02-21 2008-01-30
ROBERT EDMUND PAUL BODNAR-HORVATH
Director 2007-02-12 2007-09-12
MARTIN ROBERT HENDERSON
Company Secretary 2007-02-08 2007-02-21
BIBI RAHIMA ALLY
Director 2007-02-08 2007-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH ROBINSON HALVANTO KITCHENS LIMITED Company Secretary 2008-01-30 CURRENT 1991-11-11 Dissolved 2016-04-12
KEITH ROBINSON ROLLFOLD LIMITED Company Secretary 2008-01-30 CURRENT 1989-10-30 Dissolved 2016-04-12
ANJUM AHMED HALVANTO KITCHENS LIMITED Director 2014-12-08 CURRENT 1991-11-11 Dissolved 2016-04-12
ANJUM AHMED ROLLFOLD LIMITED Director 2014-12-08 CURRENT 1989-10-30 Dissolved 2016-04-12
ANJUM AHMED ROLLFOLD GROUP LIMITED Director 2014-12-08 CURRENT 1995-10-11 Active - Proposal to Strike off
ANJUM AHMED ROLLFOLD HOLDINGS LIMITED Director 2014-12-08 CURRENT 2006-05-17 Active - Proposal to Strike off
ANJUM AHMED RIXONWAY KITCHENS LIMITED Director 2014-12-08 CURRENT 1978-08-04 Active - Proposal to Strike off
ANJUM AHMED MAGNET GROUP TRUSTEES LIMITED Director 2013-08-19 CURRENT 1965-06-23 Active
ANJUM AHMED LARKFLAME LIMITED Director 2010-03-31 CURRENT 1993-11-22 Active
ANJUM AHMED NOBIA HOLDINGS UK LIMITED Director 2010-03-31 CURRENT 2001-03-21 Active
ANJUM AHMED MAGNET LIMITED Director 2009-03-01 CURRENT 1992-11-06 Active
DAVID JOSEPH ANDERSON HALVANTO KITCHENS LIMITED Director 2014-12-08 CURRENT 1991-11-11 Dissolved 2016-04-12
DAVID JOSEPH ANDERSON ROLLFOLD LIMITED Director 2014-12-08 CURRENT 1989-10-30 Dissolved 2016-04-12
DAVID JOSEPH ANDERSON ROLLFOLD GROUP LIMITED Director 2014-12-08 CURRENT 1995-10-11 Active - Proposal to Strike off
DANIEL ARTHUR EDWARD CARR LARKFLAME LIMITED Director 2016-04-05 CURRENT 1993-11-22 Active
DANIEL ARTHUR EDWARD CARR CIE UK (HOLDINGS) LTD Director 2015-11-11 CURRENT 1988-04-28 Active
DANIEL ARTHUR EDWARD CARR COMMODORE KITCHENS LIMITED Director 2015-11-11 CURRENT 1979-05-09 Active
DANIEL ARTHUR EDWARD CARR CIE LTD Director 2015-11-11 CURRENT 1959-02-03 Active
DANIEL ARTHUR EDWARD CARR HALVANTO KITCHENS LIMITED Director 2014-12-08 CURRENT 1991-11-11 Dissolved 2016-04-12
DANIEL ARTHUR EDWARD CARR ROLLFOLD LIMITED Director 2014-12-08 CURRENT 1989-10-30 Dissolved 2016-04-12
DANIEL ARTHUR EDWARD CARR ROLLFOLD GROUP LIMITED Director 2014-12-08 CURRENT 1995-10-11 Active - Proposal to Strike off
DANIEL ARTHUR EDWARD CARR ROLLFOLD HOLDINGS LIMITED Director 2014-12-08 CURRENT 2006-05-17 Active - Proposal to Strike off
DANIEL ARTHUR EDWARD CARR RIXONWAY KITCHENS LIMITED Director 2014-12-08 CURRENT 1978-08-04 Active - Proposal to Strike off
PETER KANE CIE UK (HOLDINGS) LTD Director 2015-11-11 CURRENT 1988-04-28 Active
PETER KANE ESSENZA INTERIORS LIMITED Director 2015-11-11 CURRENT 2010-08-03 Active
PETER KANE COMMODORE KITCHENS LIMITED Director 2015-11-11 CURRENT 1979-05-09 Active
PETER KANE CIE LTD Director 2015-11-11 CURRENT 1959-02-03 Active
PETER KANE HALVANTO KITCHENS LIMITED Director 2014-12-08 CURRENT 1991-11-11 Dissolved 2016-04-12
PETER KANE ROLLFOLD LIMITED Director 2014-12-08 CURRENT 1989-10-30 Dissolved 2016-04-12
PETER KANE ROLLFOLD GROUP LIMITED Director 2014-12-08 CURRENT 1995-10-11 Active - Proposal to Strike off
PETER KANE ROLLFOLD HOLDINGS LIMITED Director 2014-12-08 CURRENT 2006-05-17 Active - Proposal to Strike off
PETER KANE RIXONWAY KITCHENS LIMITED Director 2014-12-08 CURRENT 1978-08-04 Active - Proposal to Strike off
PETER KANE FLINT PROPERTIES LIMITED Director 2010-03-31 CURRENT 1996-02-13 Active
PETER KANE THE PENRITH JOINERY COMPANY LIMITED Director 2010-03-31 CURRENT 1995-01-06 Active - Proposal to Strike off
PETER KANE AQUA WARE LIMITED Director 2010-03-31 CURRENT 1985-06-17 Active
PETER KANE LARKFLAME LIMITED Director 2010-03-31 CURRENT 1993-11-22 Active
PETER KANE EASTHAM LIMITED Director 2010-03-31 CURRENT 1994-07-27 Active
PETER KANE MAGNET DISTRIBUTION LIMITED Director 2010-03-31 CURRENT 1994-07-27 Active
PETER KANE MAGNET SUPPLIES LIMITED Director 2010-03-31 CURRENT 1994-07-27 Active
PETER KANE MAGNET & SOUTHERNS LIMITED Director 2010-03-31 CURRENT 1994-07-27 Active
PETER KANE MAGNET JOINERY LIMITED Director 2010-03-31 CURRENT 1994-07-27 Active
PETER KANE MAGNET RETAIL LIMITED Director 2010-03-31 CURRENT 1994-07-27 Active
PETER KANE MAGNET FURNITURE LIMITED Director 2010-03-31 CURRENT 1994-07-27 Active
PETER KANE MAGNET KITCHENS LIMITED Director 2010-03-31 CURRENT 1994-07-27 Active
PETER KANE HYPHEN FITTED FURNITURE LIMITED Director 2010-03-31 CURRENT 1994-07-27 Active
PETER KANE MAGNET MANUFACTURING LIMITED Director 2010-03-31 CURRENT 1994-07-27 Active
PETER KANE NOBIA HOLDINGS UK LIMITED Director 2010-03-31 CURRENT 2001-03-21 Active
PETER KANE FIRENZI KITCHENS LIMITED Director 2010-03-31 CURRENT 2006-07-12 Active
PETER KANE MAGNET GROUP LIMITED Director 2010-03-31 CURRENT 2006-09-13 Active
PETER KANE MAGNET LIMITED Director 2009-03-16 CURRENT 1992-11-06 Active
BO MIKAEL NORMAN HALVANTO KITCHENS LIMITED Director 2014-12-08 CURRENT 1991-11-11 Dissolved 2016-04-12
BO MIKAEL NORMAN ROLLFOLD LIMITED Director 2014-12-08 CURRENT 1989-10-30 Dissolved 2016-04-12
KEITH ROBINSON HALVANTO KITCHENS LIMITED Director 2008-01-30 CURRENT 1991-11-11 Dissolved 2016-04-12
KEITH ROBINSON ROLLFOLD LIMITED Director 2008-01-30 CURRENT 1989-10-30 Dissolved 2016-04-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-04-12GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-01-26GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-01-19DS01APPLICATION FOR STRIKING-OFF
2015-12-07AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-12-07AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-11-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROSE
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-19AR0108/02/15 FULL LIST
2015-01-20AP01DIRECTOR APPOINTED DAVID JOSEPH ANDERSON
2015-01-17AP01DIRECTOR APPOINTED MR ANJUM AHMED
2015-01-17AP01DIRECTOR APPOINTED BO MIKAEL NORMAN
2015-01-17AP01DIRECTOR APPOINTED MR PETER KANE
2015-01-17AP01DIRECTOR APPOINTED DANIEL ARTHUR EDWARD CARR
2015-01-05MISCSECTION 519
2014-12-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN GRANT
2014-12-02AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-02-12AR0108/02/14 FULL LIST
2013-11-27AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-07-30AP01DIRECTOR APPOINTED MR IAN DOUGLAS GRANT
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LONSDALE
2013-05-23AUDAUDITOR'S RESIGNATION
2013-05-09MISCSECTION 519
2013-05-09AUDAUDITOR'S RESIGNATION
2013-03-12AR0108/02/13 FULL LIST
2012-11-26AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-03-28AP01DIRECTOR APPOINTED MR DAVID TIMOTHY LONSDALE
2012-03-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP RATTLE
2012-03-06AR0108/02/12 FULL LIST
2011-11-24AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-03-14AR0108/02/11 FULL LIST
2010-08-19AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-02-16AR0108/02/10 FULL LIST
2010-02-16CH03SECRETARY'S CHANGE OF PARTICULARS / KEITH ROBINSON / 08/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL PHILIP ROSE / 08/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH ROBINSON / 08/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL RATTLE / 08/02/2010
2010-01-02AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-03-23363aRETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2008-12-04AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-04-30363(288)DIRECTOR'S PARTICULARS CHANGED
2008-04-30363sRETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS
2008-02-13288bSECRETARY RESIGNED
2008-02-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-02288bDIRECTOR RESIGNED
2007-03-14288aNEW DIRECTOR APPOINTED
2007-03-14288aNEW DIRECTOR APPOINTED
2007-03-03288bSECRETARY RESIGNED
2007-03-03288aNEW SECRETARY APPOINTED
2007-03-01288aNEW DIRECTOR APPOINTED
2007-03-01288bDIRECTOR RESIGNED
2007-03-01287REGISTERED OFFICE CHANGED ON 01/03/07 FROM: 10 NORWICH STREET LONDON EC4A 1BD
2007-02-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ROLLFOLD TRUSTEE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROLLFOLD TRUSTEE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROLLFOLD TRUSTEE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of ROLLFOLD TRUSTEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROLLFOLD TRUSTEE LIMITED
Trademarks
We have not found any records of ROLLFOLD TRUSTEE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROLLFOLD TRUSTEE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ROLLFOLD TRUSTEE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ROLLFOLD TRUSTEE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROLLFOLD TRUSTEE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROLLFOLD TRUSTEE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.