ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rollershutterco Limited

Rollershutterco Limited is a dissolved company incorporated on 20 May 2011 with the registered office located in Manchester, Greater Manchester. Rollershutterco Limited was registered 14 years ago.
Status
Dissolved
Dissolved on 11 July 2023 (2 years 2 months ago)
Was 12 years old at the time of dissolution
Following liquidation
Company No
07641907
Private limited company
Age
14 years
Incorporated 20 May 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Leonard Curtis House Elms Square
Bury New Road
Whitefield
Greater Manchester
M45 7TA
Same address for the past 5 years
Telephone
01618840575
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1971
Director • British • Lives in England • Born in Apr 1981
Shop Front (Group) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
SFG Glass Limited
Mr Neil Byrne is a mutual person.
Active
SFG Maintain Limited
Mr Neil Byrne is a mutual person.
Active
Shop Front (Group) Limited
Mr Neil Byrne is a mutual person.
Insolvency
SFG (NW) Limited
Mr Neil Byrne is a mutual person.
Insolvency
Financials
Net Assets, Total Assets & Total Liabilities (2012–2018)
Period Ended
31 Aug 2018
For period 31 Aug31 Aug 2018
Traded for 12 months
Cash in Bank
£21.98K
Increased by £18.01K (+453%)
Turnover
Unreported
Same as previous period
Employees
12
Decreased by 1 (-8%)
Total Assets
£446.92K
Increased by £114.82K (+35%)
Total Liabilities
-£399.02K
Increased by £115.37K (+41%)
Net Assets
£47.91K
Decreased by £549 (-1%)
Debt Ratio (%)
89%
Increased by 3.87% (+5%)
Latest Activity
Dissolved After Liquidation
2 Years 2 Months Ago on 11 Jul 2023
Registered Address Changed
5 Years Ago on 15 Jul 2020
Voluntary Liquidator Appointed
5 Years Ago on 14 Jul 2020
Registered Address Changed
5 Years Ago on 2 Jun 2020
Mr Warren Anthony Heathcote Details Changed
6 Years Ago on 17 Jun 2019
Mr Neil Byrne Details Changed
6 Years Ago on 17 Jun 2019
Shop Front (Group) Limited (PSC) Details Changed
6 Years Ago on 17 Jun 2019
Registered Address Changed
6 Years Ago on 17 Jun 2019
Confirmation Submitted
6 Years Ago on 22 May 2019
Full Accounts Submitted
6 Years Ago on 14 Jan 2019
Get Credit Report
Discover Rollershutterco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 11 Jul 2023
Return of final meeting in a creditors' voluntary winding up
Submitted on 11 Apr 2023
Liquidators' statement of receipts and payments to 10 May 2022
Submitted on 5 Jul 2022
Liquidators' statement of receipts and payments to 10 May 2021
Submitted on 19 May 2021
Registered office address changed from Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 15 July 2020
Submitted on 15 Jul 2020
Appointment of a voluntary liquidator
Submitted on 14 Jul 2020
Statement of affairs
Submitted on 14 Jul 2020
Registered office address changed from 39 Clayton Lane South Manchester M12 5PG England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2 June 2020
Submitted on 2 Jun 2020
Statement of affairs
Submitted on 27 May 2020
Resolutions
Submitted on 27 May 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year