Company NameRumney Engineering Limited
DirectorsRobert John Hodson and Christopher Charles Kirby
Company StatusDissolved
Company Number00500747
CategoryPrivate Limited Company
Incorporation Date26 October 1951(72 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Robert John Hodson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(39 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleEngineer
Correspondence AddressParc House Tyr Winch Road
St Mellons
Cardiff
South Glamorgan
CF3 9UU
Wales
Director NameMr Christopher Charles Kirby
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(39 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleEngineer
Correspondence AddressThe Coppins Crown Lane
Llanfrechfa
Cwmbran
Gwent
Np44
Secretary NameMrs June Elizabeth Hodson
NationalityBritish
StatusCurrent
Appointed20 June 1991(39 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressParc House Tyr Winch Road
St Mellons
Cardiff
South Glamorgan
CF3 9UU
Wales
Director NameMr David Alfred Evans
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(39 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 December 1992)
RoleCompany Director
Correspondence AddressHatherley
Usk Road
Tredunnock
Gwent
Np5
Director NameMr John Hodson
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(39 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 September 1992)
RoleEngineer
Correspondence AddressC/O Parc House
Tyrwinch Road St Mellons
Cardiff
South Glamorgan
Director NameMr Roger Westall
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(39 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 29 February 1992)
RoleAccountant
Correspondence Address47 Harding Close
Boverton
Llantwit Major
South Glamorgan
CF61 1GX
Wales

Location

Registered AddressColwyn Chambers
19 York Street
Manchester
Gtr Manchester
M2 3BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 1991 (32 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

22 February 2000Dissolved (1 page)
22 November 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
22 November 1999Liquidators statement of receipts and payments (5 pages)
15 November 1999Liquidators statement of receipts and payments (6 pages)
18 August 1999Notice of ceasing to act as a voluntary liquidator (3 pages)
18 August 1999O/C 8/6/98 rem/liq (4 pages)
20 April 1999Liquidators statement of receipts and payments (5 pages)
12 November 1998Liquidators statement of receipts and payments (5 pages)
22 July 1998Registered office changed on 22/07/98 from: po box 30 8 hall road wilmslow cheshire SK9 5BU (1 page)
19 May 1998Liquidators statement of receipts and payments (5 pages)
14 October 1997Liquidators statement of receipts and payments (5 pages)
17 April 1997Liquidators statement of receipts and payments (5 pages)
30 January 1997Receiver ceasing to act (2 pages)
24 January 1997Receiver's abstract of receipts and payments (2 pages)
18 October 1996Liquidators statement of receipts and payments (5 pages)
10 September 1996Receiver's abstract of receipts and payments (2 pages)
15 April 1996Liquidators statement of receipts and payments (5 pages)
2 October 1995Receiver's abstract of receipts and payments (2 pages)
20 April 1995Appointment of a voluntary liquidator (2 pages)
20 April 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
19 September 1994Receiver's abstract of receipts and payments (2 pages)
16 March 1994Statement of Affairs in administrative receivership following report to creditors (43 pages)
7 December 1993Administrative Receiver's report (8 pages)
16 June 1993Return made up to 20/06/93; change of members
  • 363(288) ‐ Director resigned
(6 pages)
3 February 1993Full accounts made up to 30 September 1991 (17 pages)
2 September 1992Return made up to 20/06/92; full list of members
  • 363(287) ‐ Registered office changed on 02/09/92
  • 363(288) ‐ Director's particulars changed
(4 pages)