Market Bosworth
Nuneaton
Warwickshire
CV13 0LU
Secretary Name | Mr Brian Leslie Cox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 1991(32 years, 5 months after company formation) |
Appointment Duration | 30 years, 1 month (closed 07 September 2021) |
Role | Company Director |
Correspondence Address | 5 Sycamore Way Market Bosworth Nuneaton Warwickshire CV13 0LU |
Director Name | Mr James Christopher Dummer |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1999(40 years, 3 months after company formation) |
Appointment Duration | 22 years, 3 months (closed 07 September 2021) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Lower Standon Farmhouse Whalley Road Pendleton Clitheroe Lancashire BB7 1PP |
Director Name | Mr Andrew Martin Nash |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2012(53 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 07 September 2021) |
Role | Group Sales Director |
Country of Residence | England |
Correspondence Address | Percy Road Aylestone Leicestershire LE2 8FT |
Director Name | Mr Owen Birtwistle |
---|---|
Date of Birth | November 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(32 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 December 1999) |
Role | Managing Director |
Correspondence Address | 78 Hollins Lane Accrington Lancashire BB5 2LB |
Director Name | Christopher George Dummer |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(32 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 07 March 2002) |
Role | Engineer |
Correspondence Address | Brook House Gumley Road Smeeton Westerby Leicester LE8 0LT |
Director Name | Mr James Eland |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(32 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 July 1997) |
Role | Sales Director |
Correspondence Address | 77 Oakwood Street Accrington Lancashire BB5 2PG |
Director Name | Mr John Thomas Marsden |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(32 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 December 2001) |
Role | Engineer |
Correspondence Address | 308 Leicester Road Cropston Leicester Leicestershire LE7 7GT |
Director Name | Mr John Watson |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(32 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 September 2000) |
Role | Works Manager |
Correspondence Address | 307 Blackburn Road Oswaldtwistle Accrington Lancashire BB5 4NQ |
Director Name | James William Fielding |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(39 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 March 2005) |
Role | Technical Sales Engineer |
Correspondence Address | 29 Andelen Close Hapton Burnley Lancashire BB11 5QZ |
Registered Address | 3 Hardman Street Manchester Lancashire M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £811,985 |
Cash | £5,781 |
Current Liabilities | £1,911,355 |
Latest Accounts | 2 December 2011 (11 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
22 December 2020 | Death of a liquidator (3 pages) |
---|---|
22 May 2020 | Liquidators' statement of receipts and payments to 30 March 2020 (40 pages) |
13 June 2019 | Liquidators' statement of receipts and payments to 30 March 2019 (35 pages) |
12 June 2018 | Liquidators' statement of receipts and payments to 30 March 2018 (35 pages) |
9 November 2017 | Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (4 pages) |
9 November 2017 | Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (4 pages) |
27 September 2017 | Appointment of a voluntary liquidator (1 page) |
27 September 2017 | Appointment of a voluntary liquidator (1 page) |
27 September 2017 | Removal of liquidator by court order (18 pages) |
27 September 2017 | Removal of liquidator by court order (18 pages) |
8 June 2017 | Liquidators' statement of receipts and payments to 30 March 2017 (34 pages) |
8 June 2017 | Liquidators' statement of receipts and payments to 30 March 2017 (34 pages) |
6 December 2016 | Insolvency:s/s cert. Release of liquidator (1 page) |
6 December 2016 | Insolvency:s/s cert. Release of liquidator (1 page) |
21 November 2016 | INSOLVENCY:Sec. Of State Cert of Release of Liquidator (1 page) |
21 November 2016 | INSOLVENCY:Sec. Of State Cert of Release of Liquidator (1 page) |
24 October 2016 | Court order INSOLVENCY:C.O. To remove/replace liquidator (17 pages) |
24 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
24 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
24 October 2016 | Court order INSOLVENCY:C.O. To remove/replace liquidator (17 pages) |
7 September 2016 | Insolvency:secretary of states certificate of release of liquidator (1 page) |
7 September 2016 | Insolvency:secretary of states certificate of release of liquidator (1 page) |
11 August 2016 | Court order insolvency:re block transfer replacement of liq (13 pages) |
11 August 2016 | Court order insolvency:re block transfer replacement of liq (13 pages) |
11 August 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 August 2016 | Appointment of a voluntary liquidator (1 page) |
11 August 2016 | Appointment of a voluntary liquidator (1 page) |
11 August 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
24 June 2016 | Appointment of a voluntary liquidator (2 pages) |
24 June 2016 | Court order insolvency:c/o replacement of liquidator (10 pages) |
24 June 2016 | Court order insolvency:c/o replacement of liquidator (10 pages) |
24 June 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
24 June 2016 | Appointment of a voluntary liquidator (2 pages) |
24 June 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 June 2016 | Liquidators statement of receipts and payments to 30 March 2016 (33 pages) |
9 June 2016 | Liquidators' statement of receipts and payments to 30 March 2016 (33 pages) |
9 June 2016 | Liquidators' statement of receipts and payments to 30 March 2016 (33 pages) |
9 June 2015 | Liquidators' statement of receipts and payments to 30 March 2015 (23 pages) |
9 June 2015 | Liquidators' statement of receipts and payments to 30 March 2015 (23 pages) |
9 June 2015 | Liquidators statement of receipts and payments to 30 March 2015 (23 pages) |
20 May 2014 | Administrator's progress report to 31 March 2014 (30 pages) |
20 May 2014 | Administrator's progress report to 31 March 2014 (30 pages) |
17 April 2014 | Appointment of a voluntary liquidator (2 pages) |
17 April 2014 | Appointment of a voluntary liquidator (2 pages) |
31 March 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
31 March 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
12 February 2014 | Notice of appointment of replacement/additional administrator (1 page) |
12 February 2014 | Notice of vacation of office by administrator (10 pages) |
12 February 2014 | Notice of appointment of replacement/additional administrator (1 page) |
12 February 2014 | (1 page) |
12 February 2014 | Notice of vacation of office by administrator (10 pages) |
6 November 2013 | Administrator's progress report to 11 October 2013 (40 pages) |
6 November 2013 | Administrator's progress report to 11 October 2013 (40 pages) |
27 June 2013 | Result of meeting of creditors (5 pages) |
27 June 2013 | Result of meeting of creditors (5 pages) |
11 June 2013 | Statement of affairs with form 2.14B (11 pages) |
11 June 2013 | Statement of affairs with form 2.14B (11 pages) |
5 June 2013 | Statement of administrator's proposal (139 pages) |
5 June 2013 | Statement of administrator's proposal (139 pages) |
26 April 2013 | Registered office address changed from C/O Parmeko Plc Percy Road Leicester LE2 8FT on 26 April 2013 (2 pages) |
26 April 2013 | Appointment of an administrator (1 page) |
26 April 2013 | Appointment of an administrator (1 page) |
26 April 2013 | Registered office address changed from C/O Parmeko Plc Percy Road Leicester LE2 8FT on 26 April 2013 (2 pages) |
12 April 2013 | Satisfaction of charge 6 in full (3 pages) |
12 April 2013 | Satisfaction of charge 6 in full (3 pages) |
21 March 2013 | Appointment of Andrew Martin Nash as a director (3 pages) |
21 March 2013 | Appointment of Andrew Martin Nash as a director (3 pages) |
21 November 2012 | Annual return made up to 1 July 2012 with a full list of shareholders Statement of capital on 2012-11-21
|
21 November 2012 | Annual return made up to 1 July 2012 with a full list of shareholders Statement of capital on 2012-11-21
|
4 September 2012 | Accounts for a small company made up to 2 December 2011 (8 pages) |
4 September 2012 | Accounts for a small company made up to 2 December 2011 (8 pages) |
4 September 2012 | Accounts for a small company made up to 2 December 2011 (8 pages) |
13 July 2012 | Change of name notice (2 pages) |
13 July 2012 | Company name changed R.G.S.electro-pneumatics LIMITED\certificate issued on 13/07/12
|
13 July 2012 | Company name changed R.G.S.electro-pneumatics LIMITED\certificate issued on 13/07/12
|
13 July 2012 | Change of name notice (2 pages) |
20 March 2012 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
20 March 2012 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
2 September 2011 | Accounts for a small company made up to 3 December 2010 (8 pages) |
2 September 2011 | Accounts for a small company made up to 3 December 2010 (8 pages) |
2 September 2011 | Accounts for a small company made up to 3 December 2010 (8 pages) |
30 August 2011 | Annual return made up to 1 July 2011 (14 pages) |
30 August 2011 | Annual return made up to 1 July 2011 (14 pages) |
30 August 2011 | Annual return made up to 1 July 2011 (14 pages) |
25 October 2010 | Annual return made up to 1 July 2010 (14 pages) |
25 October 2010 | Annual return made up to 1 July 2010 (14 pages) |
25 October 2010 | Annual return made up to 1 July 2010 (14 pages) |
1 September 2010 | Accounts for a medium company made up to 4 December 2009 (23 pages) |
1 September 2010 | Accounts for a medium company made up to 4 December 2009 (23 pages) |
1 September 2010 | Accounts for a medium company made up to 4 December 2009 (23 pages) |
7 December 2009 | Annual return made up to 1 July 2009 with a full list of shareholders (6 pages) |
7 December 2009 | Annual return made up to 1 July 2009 with a full list of shareholders (6 pages) |
7 December 2009 | Annual return made up to 1 July 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
20 October 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
1 October 2009 | Full accounts made up to 30 November 2008 (25 pages) |
1 October 2009 | Full accounts made up to 30 November 2008 (25 pages) |
3 March 2009 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
3 March 2009 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
22 December 2008 | Return made up to 01/07/08; no change of members (6 pages) |
22 December 2008 | Return made up to 01/07/08; no change of members (6 pages) |
1 July 2008 | Full accounts made up to 30 November 2007 (23 pages) |
1 July 2008 | Full accounts made up to 30 November 2007 (23 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
12 May 2008 | Resolutions
|
12 May 2008 | Declaration of assistance for shares acquisition (6 pages) |
12 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
12 May 2008 | Declaration of assistance for shares acquisition (6 pages) |
12 May 2008 | Resolutions
|
12 May 2008 | Memorandum and Articles of Association (6 pages) |
12 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
12 May 2008 | Memorandum and Articles of Association (6 pages) |
2 November 2007 | Return made up to 31/07/07; no change of members
|
2 November 2007 | Return made up to 31/07/07; no change of members
|
5 July 2007 | Full accounts made up to 30 November 2006 (21 pages) |
5 July 2007 | Full accounts made up to 30 November 2006 (21 pages) |
13 September 2006 | Return made up to 31/07/06; full list of members
|
13 September 2006 | Return made up to 31/07/06; full list of members
|
30 June 2006 | Full accounts made up to 30 November 2005 (21 pages) |
30 June 2006 | Full accounts made up to 30 November 2005 (21 pages) |
7 October 2005 | Return made up to 31/07/05; full list of members (7 pages) |
7 October 2005 | Return made up to 31/07/05; full list of members (7 pages) |
6 July 2005 | Full accounts made up to 30 November 2004 (24 pages) |
6 July 2005 | Full accounts made up to 30 November 2004 (24 pages) |
19 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
19 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
5 July 2004 | Accounts for a medium company made up to 30 November 2003 (18 pages) |
5 July 2004 | Accounts for a medium company made up to 30 November 2003 (18 pages) |
20 February 2004 | Return made up to 31/07/03; full list of members (7 pages) |
20 February 2004 | Return made up to 31/07/03; full list of members (7 pages) |
28 June 2003 | Accounts for a medium company made up to 30 November 2002 (18 pages) |
28 June 2003 | Accounts for a medium company made up to 30 November 2002 (18 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Return made up to 31/07/02; full list of members (9 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Return made up to 31/07/02; full list of members (9 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
4 July 2002 | Accounts for a medium company made up to 30 November 2001 (22 pages) |
4 July 2002 | Accounts for a medium company made up to 30 November 2001 (22 pages) |
8 August 2001 | Return made up to 31/07/01; full list of members (8 pages) |
8 August 2001 | Return made up to 31/07/01; full list of members (8 pages) |
2 July 2001 | Accounts for a medium company made up to 30 November 2000 (17 pages) |
2 July 2001 | Accounts for a medium company made up to 30 November 2000 (17 pages) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Return made up to 31/07/00; full list of members
|
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Return made up to 31/07/00; full list of members
|
4 July 2000 | Accounts for a medium company made up to 30 November 1999 (18 pages) |
4 July 2000 | Accounts for a medium company made up to 30 November 1999 (18 pages) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | New director appointed (2 pages) |
13 October 1999 | Return made up to 31/07/99; full list of members (8 pages) |
13 October 1999 | Return made up to 31/07/99; full list of members (8 pages) |
30 June 1999 | Accounts for a medium company made up to 30 November 1998 (18 pages) |
30 June 1999 | Accounts for a medium company made up to 30 November 1998 (18 pages) |
2 September 1998 | Return made up to 31/07/98; no change of members
|
2 September 1998 | Return made up to 31/07/98; no change of members
|
2 July 1998 | Full accounts made up to 30 November 1997 (19 pages) |
2 July 1998 | Full accounts made up to 30 November 1997 (19 pages) |
3 October 1997 | Accounting reference date shortened from 31/12/97 to 30/11/97 (1 page) |
3 October 1997 | Accounting reference date shortened from 31/12/97 to 30/11/97 (1 page) |
27 August 1997 | Return made up to 31/07/97; no change of members
|
27 August 1997 | Return made up to 31/07/97; no change of members
|
30 July 1997 | Full accounts made up to 31 December 1996 (18 pages) |
30 July 1997 | Full accounts made up to 31 December 1996 (18 pages) |
3 September 1996 | Return made up to 31/07/96; full list of members
|
3 September 1996 | Return made up to 31/07/96; full list of members
|
6 August 1996 | Full accounts made up to 31 December 1995 (21 pages) |
6 August 1996 | Full accounts made up to 31 December 1995 (21 pages) |
24 July 1995 | Return made up to 31/07/95; no change of members (6 pages) |
24 July 1995 | Return made up to 31/07/95; no change of members (6 pages) |
19 October 1989 | Memorandum and Articles of Association (13 pages) |
19 October 1989 | Memorandum and Articles of Association (13 pages) |
10 October 1989 | Memorandum and Articles of Association (13 pages) |
10 October 1989 | Memorandum and Articles of Association (13 pages) |
2 December 1988 | Full group accounts made up to 31 December 1987 (16 pages) |
2 December 1988 | Full group accounts made up to 31 December 1987 (16 pages) |
3 August 1988 | Declaration of assistance for shares acquisition (5 pages) |
3 August 1988 | Resolutions
|
3 August 1988 | Declaration of assistance for shares acquisition (5 pages) |
3 August 1988 | Resolutions
|
26 January 1988 | Director resigned;new director appointed (3 pages) |
26 January 1988 | Director resigned;new director appointed (3 pages) |
21 October 1987 | Full group accounts made up to 31 March 1987 (16 pages) |
21 October 1987 | Full group accounts made up to 31 March 1987 (16 pages) |
20 May 1987 | New director appointed (2 pages) |
20 May 1987 | New director appointed (2 pages) |
11 March 1959 | Incorporation (15 pages) |
11 March 1959 | Incorporation (15 pages) |