Company NameR-M Automotive Refinish Limited
Company StatusDissolved
Company Number00377824
CategoryPrivate Limited Company
Incorporation Date16 December 1942(81 years, 4 months ago)
Dissolution Date6 July 2004 (19 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2430Manufacture of paints, print ink & mastics etc.
SIC 20301Manufacture of paints, varnishes and similar coatings, mastics and sealants
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAdam Duncan Sims
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2002(59 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 06 July 2004)
RoleAccountant
Correspondence AddressB A S F Plc
Earl Road
Cheadle Hulme
Cheshire
SK8 6QG
Secretary NameAdam Duncan Sims
NationalityBritish
StatusClosed
Appointed31 March 2003(60 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 06 July 2004)
RoleAccountant
Correspondence AddressB A S F Plc
Earl Road
Cheadle Hulme
Cheshire
SK8 6QG
Director NameMr Torben Berlin Jensen
Date of BirthJune 1957 (Born 66 years ago)
NationalityDanish
StatusClosed
Appointed01 January 2004(61 years, 1 month after company formation)
Appointment Duration6 months (closed 06 July 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 4
Earl Road
Cheadle Hulme
Cheshire
SK8 6QG
Director NameMr Christopher Raymond Dale
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(49 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 May 1994)
RoleDirector And General Manager
Correspondence AddressBramley House
Rosewood Drive
Barnt Green
Worcestershire
B45 8LG
Director NameGeoffrey Emmerson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(49 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 1997)
RoleFinance Manager
Correspondence Address42 Grove Farm Park
Northwood
Middlesex
HA6 2BQ
Secretary NameClive William Johnson
NationalityBritish
StatusResigned
Appointed05 July 1992(49 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address37 North Hill
Highgate
London
N6 4BS
Director NameJacques Delmoitiez
Date of BirthMay 1953 (Born 71 years ago)
NationalityBelgian
StatusResigned
Appointed05 January 1994(51 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 01 October 1998)
RoleCompany Director
Correspondence Address1 Place Paul Darras
60810 Villers St Frambourg
France
Director NameHans Eberhard Heller
Date of BirthMarch 1944 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed05 January 1994(51 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 18 April 2002)
RoleCompany Director
Correspondence Address25 Rue Du General Leclercq
60510 La Neuville En Hez
France
Director NameIan Guy Hobday
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1994(51 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 1997)
RoleCompany Director
Correspondence Address5 North 3rd Street
Central Milton Keynes
Milton Keynes
Buckinghamshire
MK9 3LZ
Secretary NameAndrew Hartley
NationalityBritish
StatusResigned
Appointed30 April 1996(53 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2003)
RoleLawyer
Correspondence AddressBasf Plc Earl Road
Cheadle Hulme
Cheshire
SK8 6QG
Director NameMr Christopher Raymond Dale
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(54 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill House
14 Castlegate
Prestbury
Cheshire
SK10 4AZ
Director NameAlan Garry Marsh
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(54 years, 5 months after company formation)
Appointment Duration1 year (resigned 20 May 1998)
RoleAccountant
Correspondence Address19 Hawthorne Avenue
Harrow
Middlesex
HA3 8AG
Director NameIan Guy Hobday
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(55 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 April 2002)
RoleVice President
Correspondence Address2 Rue Du Bois
Cressonsacq
60190
Director NameMr Paul Kenneth Buckingham
Date of BirthOctober 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed25 November 1999(56 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 April 2002)
RoleGeneral Manager
Country of ResidenceWales
Correspondence Address24 Church Green Road
Bletchley
Milton Keynes
Buckinghamshire
MK3 6BL
Director NameFried Walter Clemens Rolf Muenstermann
Date of BirthJuly 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed31 March 2003(60 years, 4 months after company formation)
Appointment Duration9 months (resigned 01 January 2004)
RoleManaging Director
Correspondence AddressB A S F Plc
Earl Road
Cheadle Hulme
Cheshire
SK8 6QG

Location

Registered AddressC/O B A S F Plc
Earl Road
Cheadle Hulme
Cheshire
SK8 6QG
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£83,511

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2004First Gazette notice for voluntary strike-off (1 page)
6 February 2004Application for striking-off (1 page)
4 February 2004New director appointed (2 pages)
2 February 2004Director resigned (1 page)
17 July 2003Return made up to 05/07/03; full list of members (7 pages)
2 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
5 June 2003Secretary resigned;director resigned (1 page)
3 June 2003New secretary appointed (2 pages)
3 June 2003New director appointed (2 pages)
29 May 2003Secretary resigned;director resigned (1 page)
4 November 2002Full accounts made up to 31 December 2001 (14 pages)
28 August 2002Director's particulars changed (1 page)
28 August 2002Secretary's particulars changed (1 page)
22 August 2002New director appointed (2 pages)
30 July 2002New secretary appointed (2 pages)
30 July 2002Registered office changed on 30/07/02 from: b a s f PLC earl road cheadle hulme cheshire SK8 6QG (1 page)
3 May 2002Resolutions
  • RES13 ‐ Change of ro address 02/04/02
(1 page)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
30 April 2002New director appointed (2 pages)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
22 August 2001Full accounts made up to 31 December 2000 (15 pages)
6 September 2000Full accounts made up to 31 December 1999 (14 pages)
2 August 2000Return made up to 05/07/00; full list of members (7 pages)
19 December 1999New director appointed (2 pages)
12 October 1999Full accounts made up to 31 December 1998 (15 pages)
2 August 1999Return made up to 05/07/99; full list of members (6 pages)
19 November 1998New director appointed (2 pages)
19 November 1998Director resigned (1 page)
8 October 1998Full accounts made up to 31 December 1997 (14 pages)
13 July 1998Return made up to 05/07/98; no change of members (4 pages)
6 July 1998Director resigned (1 page)
12 March 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
15 October 1997Full accounts made up to 31 December 1996 (13 pages)
29 July 1997Return made up to 05/07/97; no change of members (6 pages)
9 June 1997New director appointed (2 pages)
9 June 1997New director appointed (2 pages)
23 September 1996Full accounts made up to 31 December 1995 (13 pages)
7 July 1996Return made up to 05/07/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 May 1996New secretary appointed (2 pages)
30 October 1995Full accounts made up to 31 December 1994 (13 pages)
24 July 1995Return made up to 05/07/95; no change of members (4 pages)
15 June 1989Full accounts made up to 31 December 1988 (15 pages)
24 January 1988Full accounts made up to 31 December 1986 (14 pages)
9 December 1985Accounts made up to 30 November 1984 (17 pages)
25 March 1985Accounts made up to 30 November 1983 (16 pages)
8 December 1983Accounts made up to 30 November 1982 (14 pages)
12 January 1983Accounts made up to 30 November 1981 (15 pages)