ROTAMOULD LIMITED

Register to unlock more data on OkredoRegister

ROTAMOULD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01102958

Incorporation date

21/03/1973

Size

Small

Contacts

Registered address

Registered address

C/O Marlor Walls C12 Marquis Court, Marquis Way Team Valley, Gateshead NE11 0RUCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/1973)
dot icon29/02/2016
Final Gazette dissolved following liquidation
dot icon30/11/2015
Liquidators' statement of receipts and payments to 2015-11-12
dot icon30/11/2015
Return of final meeting in a creditors' voluntary winding up
dot icon11/11/2015
Liquidators' statement of receipts and payments to 2015-09-30
dot icon12/05/2015
Liquidators' statement of receipts and payments to 2015-03-30
dot icon28/10/2014
Liquidators' statement of receipts and payments to 2014-09-30
dot icon02/05/2014
Liquidators' statement of receipts and payments to 2014-03-30
dot icon17/10/2013
Liquidators' statement of receipts and payments to 2013-09-30
dot icon02/08/2013
Liquidators' statement of receipts and payments to 2012-09-30
dot icon15/07/2013
Liquidators' statement of receipts and payments to 2013-03-30
dot icon01/05/2012
Liquidators' statement of receipts and payments to 2012-03-30
dot icon17/10/2011
Liquidators' statement of receipts and payments to 2011-09-30
dot icon27/04/2011
Liquidators' statement of receipts and payments to 2011-03-30
dot icon01/12/2010
Liquidators' statement of receipts and payments to 2010-09-30
dot icon06/07/2010
Liquidators' statement of receipts and payments to 2010-03-30
dot icon11/09/2009
Voluntary arrangement supervisor's abstract of receipts and payments to 2009-09-09
dot icon11/09/2009
Notice of completion of voluntary arrangement
dot icon24/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon21/04/2009
Statement of affairs with form 4.19
dot icon21/04/2009
Appointment of a voluntary liquidator
dot icon21/04/2009
Resolutions
dot icon20/03/2009
Registered office changed on 20/03/2009 from standard works bridge road camberley surrey GU15 2QR
dot icon19/02/2009
Voluntary arrangement supervisor's abstract of receipts and payments to 2008-12-13
dot icon27/10/2008
Appointment terminated director stephen croucher
dot icon02/10/2008
Particulars of a mortgage or charge / charge no: 21
dot icon12/06/2008
Return made up to 18/04/08; full list of members
dot icon10/06/2008
Accounts for a small company made up to 2007-12-31
dot icon04/01/2008
Notice to Registrar of companies voluntary arrangement taking effect
dot icon29/10/2007
Accounts for a medium company made up to 2006-12-31
dot icon28/10/2007
Ad 09/05/07--------- £ si 1650@1=1650 £ ic 350/2000
dot icon18/10/2007
Director resigned
dot icon02/07/2007
£ ic 2000/350 09/05/07 £ sr 1650@1=1650
dot icon18/06/2007
Return made up to 18/04/07; full list of members
dot icon12/06/2007
Secretary resigned;director resigned
dot icon12/06/2007
New secretary appointed;new director appointed
dot icon12/06/2007
New director appointed
dot icon05/06/2007
Resolutions
dot icon01/06/2007
Declaration of satisfaction of mortgage/charge
dot icon01/06/2007
Declaration of satisfaction of mortgage/charge
dot icon01/06/2007
Declaration of satisfaction of mortgage/charge
dot icon01/06/2007
Declaration of satisfaction of mortgage/charge
dot icon01/06/2007
Declaration of satisfaction of mortgage/charge
dot icon01/06/2007
Declaration of satisfaction of mortgage/charge
dot icon01/06/2007
Declaration of satisfaction of mortgage/charge
dot icon01/06/2007
Declaration of satisfaction of mortgage/charge
dot icon01/06/2007
Declaration of satisfaction of mortgage/charge
dot icon22/12/2006
Particulars of mortgage/charge
dot icon05/10/2006
Secretary resigned;director resigned
dot icon05/10/2006
New secretary appointed
dot icon05/09/2006
Accounts for a medium company made up to 2005-12-31
dot icon10/05/2006
Return made up to 18/04/06; full list of members
dot icon22/07/2005
Full accounts made up to 2004-12-31
dot icon16/05/2005
Return made up to 18/04/05; full list of members
dot icon22/12/2004
Particulars of mortgage/charge
dot icon21/10/2004
Accounts for a medium company made up to 2003-12-31
dot icon14/05/2004
Return made up to 18/04/04; full list of members
dot icon09/09/2003
Accounts for a medium company made up to 2002-12-31
dot icon08/05/2003
Return made up to 18/04/03; full list of members
dot icon31/10/2002
Accounts for a medium company made up to 2001-12-31
dot icon22/04/2002
Return made up to 18/04/02; full list of members
dot icon04/09/2001
Registered office changed on 04/09/01 from: murrells lane frimley road camberley surrey GU15 2PY
dot icon28/08/2001
Accounts for a medium company made up to 2000-12-31
dot icon10/07/2001
Particulars of mortgage/charge
dot icon20/04/2001
Return made up to 18/04/01; no change of members
dot icon17/03/2001
Particulars of mortgage/charge
dot icon23/05/2000
Full accounts made up to 1999-12-31
dot icon10/05/2000
Return made up to 24/04/00; no change of members
dot icon21/05/1999
Full accounts made up to 1998-12-31
dot icon17/05/1999
Return made up to 24/04/99; full list of members
dot icon06/05/1999
Return made up to 31/03/99; no change of members
dot icon12/06/1998
Return made up to 24/04/98; no change of members
dot icon26/05/1998
Full accounts made up to 1997-12-31
dot icon11/05/1998
Director's particulars changed
dot icon11/05/1998
Secretary's particulars changed;director's particulars changed
dot icon17/02/1998
Secretary resigned
dot icon17/02/1998
New secretary appointed;new director appointed
dot icon11/08/1997
Full accounts made up to 1996-12-31
dot icon03/06/1997
Return made up to 24/04/97; full list of members
dot icon26/11/1996
Director resigned
dot icon10/10/1996
Full accounts made up to 1995-12-31
dot icon20/07/1996
Particulars of mortgage/charge
dot icon18/06/1996
Return made up to 24/04/96; no change of members
dot icon03/01/1996
Secretary resigned;new secretary appointed;new director appointed
dot icon30/06/1995
Return made up to 24/04/95; full list of members
dot icon22/06/1995
Particulars of mortgage/charge
dot icon13/06/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon12/11/1994
Declaration of satisfaction of mortgage/charge
dot icon12/11/1994
Declaration of satisfaction of mortgage/charge
dot icon12/11/1994
Declaration of satisfaction of mortgage/charge
dot icon12/11/1994
Declaration of satisfaction of mortgage/charge
dot icon12/11/1994
Declaration of satisfaction of mortgage/charge
dot icon12/11/1994
Declaration of satisfaction of mortgage/charge
dot icon12/11/1994
Declaration of satisfaction of mortgage/charge
dot icon25/07/1994
Full accounts made up to 1993-12-31
dot icon09/05/1994
Particulars of mortgage/charge
dot icon07/05/1994
Return made up to 24/04/94; no change of members
dot icon21/08/1993
Particulars of mortgage/charge
dot icon15/06/1993
Accounts for a small company made up to 1992-12-31
dot icon19/05/1993
Return made up to 24/04/93; change of members
dot icon24/11/1992
Resolutions
dot icon24/11/1992
Resolutions
dot icon24/11/1992
Resolutions
dot icon08/11/1992
New director appointed
dot icon16/07/1992
Full accounts made up to 1991-12-31
dot icon06/05/1992
Return made up to 24/04/92; full list of members
dot icon01/06/1991
Resolutions
dot icon01/06/1991
Resolutions
dot icon01/06/1991
Resolutions
dot icon01/06/1991
Return made up to 24/04/91; no change of members
dot icon15/05/1991
Full accounts made up to 1990-12-31
dot icon20/06/1990
Full accounts made up to 1989-12-31
dot icon20/06/1990
Return made up to 24/04/90; full list of members
dot icon20/04/1989
Full accounts made up to 1988-12-31
dot icon20/04/1989
Return made up to 25/03/89; full list of members
dot icon18/08/1988
Particulars of mortgage/charge
dot icon18/08/1988
Particulars of mortgage/charge
dot icon25/07/1988
Full accounts made up to 1987-12-31
dot icon25/07/1988
Return made up to 01/06/88; full list of members
dot icon17/02/1988
Particulars of mortgage/charge
dot icon08/10/1987
Return made up to 22/07/87; full list of members
dot icon20/09/1987
Full accounts made up to 1986-12-31
dot icon21/03/1973
Miscellaneous
dot icon21/03/1973
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconLast change occurred
31/12/2007

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevenson, Paul Martin
Director
01/01/1998 - 22/09/2006
4
Stevenson, Paul Martin
Secretary
01/01/1998 - 22/09/2006
2
Stevenson, Paul Martin
Director
09/05/2007 - Present
4
Duffy, Alan Christopher
Secretary
01/01/1995 - 01/01/1998
-
Duffy, Bryan Michael
Secretary
22/09/2006 - 09/05/2007
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ROTAMOULD LIMITED

ROTAMOULD LIMITED is an(a) Dissolved company incorporated on 21/03/1973 with the registered office located at C/O Marlor Walls C12 Marquis Court, Marquis Way Team Valley, Gateshead NE11 0RU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ROTAMOULD LIMITED?

toggle

ROTAMOULD LIMITED is currently Dissolved. It was registered on 21/03/1973 and dissolved on 29/02/2016.

Where is ROTAMOULD LIMITED located?

toggle

ROTAMOULD LIMITED is registered at C/O Marlor Walls C12 Marquis Court, Marquis Way Team Valley, Gateshead NE11 0RU.

What does ROTAMOULD LIMITED do?

toggle

ROTAMOULD LIMITED operates in the Manufacture of other plastic products (25.24 - SIC 2003) sector.

What is the latest filing for ROTAMOULD LIMITED?

toggle

The latest filing was on 29/02/2016: Final Gazette dissolved following liquidation.