Company NameRoniloid Company Limited
DirectorsStephen Clarke and Catherine Elizabeth Clarke
Company StatusDissolved
Company Number00420207
CategoryPrivate Limited Company
Incorporation Date25 September 1946(77 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Stephen Clarke
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1991(44 years, 6 months after company formation)
Appointment Duration33 years
RoleRefrigeration Engineer
Correspondence Address56 Middleton Road
North Reddish
Stockport
Greater Manchester
SK5 6SH
Secretary NameCatherine Elizabeth Clarke
NationalityBritish
StatusCurrent
Appointed01 August 1997(50 years, 10 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Correspondence Address56 Middleton Road
Stockport
Cheshire
SK5 6SH
Director NameCatherine Elizabeth Clarke
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1999(53 years, 1 month after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Correspondence Address56 Middleton Road
Stockport
Cheshire
SK5 6SH
Director NameMrs Geraldine Catherine Prince
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(44 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 03 April 1991)
RoleCompany Director
Correspondence Address2 Fairway Drive
Sale
Cheshire
M33 4PW
Director NameMr Peter Prince
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(44 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 03 April 1991)
RoleCompany Director
Correspondence Address2 Fairway Drive
Sale
Cheshire
M33 4PW
Director NameMr Frank Swarbrick
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(44 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 May 1997)
RoleCompany Director
Correspondence Address24 Hilltop Avenue
Prestwich
Manchester
Secretary NameMr Peter Prince
NationalityBritish
StatusResigned
Appointed21 February 1991(44 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 03 April 1991)
RoleCompany Director
Correspondence Address2 Fairway Drive
Sale
Cheshire
M33 4PW
Secretary NameMr Frank Swarbrick
NationalityBritish
StatusResigned
Appointed03 April 1991(44 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 August 1997)
RoleCompany Director
Correspondence Address24 Hilltop Avenue
Prestwich
Manchester

Location

Registered Address145a Dickenson Road
Rusholme
Manchester
M14 5HZ
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardRusholme
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£136,278
Gross Profit£78,121
Net Worth£31,915
Cash£80
Current Liabilities£30,299

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 November 2002Dissolved (1 page)
23 August 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
10 April 2002Liquidators statement of receipts and payments (5 pages)
10 April 2001Statement of affairs (5 pages)
29 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 March 2001Appointment of a voluntary liquidator (1 page)
7 November 2000Registered office changed on 07/11/00 from: freedman frankl and taylor chartered accountants 31 king street west manchester M3 2PJ (1 page)
30 October 2000Full accounts made up to 31 December 1999 (8 pages)
22 February 2000Return made up to 21/02/00; full list of members (6 pages)
23 November 1999New director appointed (2 pages)
27 July 1999Accounts for a small company made up to 31 October 1998 (7 pages)
26 April 1999Return made up to 21/02/99; full list of members (6 pages)
22 June 1998Accounts for a small company made up to 31 October 1997 (7 pages)
20 February 1998Return made up to 21/02/98; no change of members (4 pages)
22 August 1997Secretary resigned (1 page)
22 August 1997New secretary appointed (2 pages)
2 June 1997Accounts for a small company made up to 31 October 1996 (8 pages)
20 May 1997Director resigned (1 page)
25 February 1997Return made up to 21/02/97; no change of members (4 pages)
12 March 1996Accounts for a small company made up to 31 October 1995 (8 pages)
22 February 1996Return made up to 21/02/96; full list of members (6 pages)
27 March 1995Accounts for a small company made up to 31 October 1994 (7 pages)
8 March 1995Return made up to 21/02/95; no change of members (4 pages)
8 March 1995Registered office changed on 08/03/95 from: stephens building 62 market street manchester M1 1PW (1 page)