Company NameR.S.M. (North West) Limited
DirectorsJames Marsh and Rosemarie Elizabeth Marsh
Company StatusDissolved
Company Number00498066
CategoryPrivate Limited Company
Incorporation Date27 July 1951(72 years, 9 months ago)
Previous NameRochdale Sheet Metal Company Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameJames Marsh
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1991(40 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Thorncliffe Avenue
Royton
Oldham
Lancashire
OL2 5RZ
Director NameRosemarie Elizabeth Marsh
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1991(40 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address14 Thorncliffe Avenue
Royton
Oldham
Lancashire
OL2 5RZ
Secretary NameJames Marsh
NationalityBritish
StatusCurrent
Appointed15 November 1991(40 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Thorncliffe Avenue
Royton
Oldham
Lancashire
OL2 5RZ

Location

Registered AddressGeorge House
48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£53,971
Cash£18,631
Current Liabilities£547,928

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 August 2004Dissolved (1 page)
12 May 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
6 March 2004Liquidators statement of receipts and payments (5 pages)
16 September 2003Liquidators statement of receipts and payments (5 pages)
10 March 2003Liquidators statement of receipts and payments (7 pages)
13 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 March 2002Statement of affairs (13 pages)
6 March 2002Appointment of a voluntary liquidator (1 page)
14 February 2002Registered office changed on 14/02/02 from: the caldershaw centre ings lane rochdale lancashire OL12 7LQ (1 page)
5 December 2001Return made up to 15/11/01; full list of members
  • 363(287) ‐ Registered office changed on 05/12/01
(7 pages)
18 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
13 December 2000Return made up to 15/11/00; full list of members (7 pages)
15 November 2000Registered office changed on 15/11/00 from: lower trows works trows lane castleton rochdale OL11 2UF (1 page)
29 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
24 February 2000Accounts for a small company made up to 30 September 1999 (7 pages)
7 December 1999Return made up to 15/11/99; full list of members (8 pages)
30 December 1998Accounts for a small company made up to 30 September 1998 (7 pages)
30 December 1998Return made up to 15/11/98; full list of members (6 pages)
5 March 1998Return made up to 15/11/97; no change of members (4 pages)
18 December 1997Accounts for a small company made up to 30 September 1997 (7 pages)
20 January 1997Accounts for a small company made up to 30 September 1996 (8 pages)
25 November 1996Return made up to 15/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 December 1995Return made up to 15/11/95; full list of members
  • 363(287) ‐ Registered office changed on 12/12/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 1995Company name changed rochdale sheet metal company lim ited\certificate issued on 26/06/95 (6 pages)