Company NameRutland Mills Limited
DirectorsRichard Crowder Hellaby and Dorothy Hellaby
Company StatusDissolved
Company Number00376859
CategoryPrivate Limited Company
Incorporation Date26 October 1942(81 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Richard Crowder Hellaby
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1991(48 years, 6 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address10 Cornwall Avenue
Over Hulton
Bolton
Lancashire
BL5 1DZ
Director NameDorothy Hellaby
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1995(52 years, 9 months after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Correspondence Address10 Cornwall Avenue
Over Hulton
Bolton
BL5 1DZ
Secretary NameDorothy Hellaby
NationalityBritish
StatusCurrent
Appointed01 November 1995(53 years after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Correspondence Address10 Cornwall Avenue
Over Hulton
Bolton
BL5 1DZ
Director NameMrs Margaret Jean Nettleship
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(48 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 June 1995)
RoleCompany Director
Correspondence Address11 Kelburn Avne
Walton
Chesterfield
Derbyshire
S40 3OG
Secretary NameMrs Margaret Jean Nettleship
NationalityBritish
StatusResigned
Appointed19 April 1991(48 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 June 1995)
RoleCompany Director
Correspondence Address11 Kelburn Avne
Walton
Chesterfield
Derbyshire
S40 3OG

Location

Registered AddressA H Tomlinson & Co
Barclay House
35 Whitworth Street West
Manchester
M1 5NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts12 March 1995 (29 years, 1 month ago)
Accounts CategorySmall
Accounts Year End12 March

Filing History

21 November 1996Dissolved (1 page)
21 August 1996Return of final meeting in a members' voluntary winding up (3 pages)
21 August 1996Liquidators statement of receipts and payments (5 pages)
18 December 1995Appointment of a voluntary liquidator (2 pages)
14 December 1995Registered office changed on 14/12/95 from: rutland mills adelaide st bolton BL3 3NZ (1 page)
12 December 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
12 December 1995Declaration of solvency (6 pages)
8 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 April 1995Return made up to 19/04/95; no change of members (4 pages)