Company NameModern Rollers Limited
Company StatusDissolved
Company Number00814846
CategoryPrivate Limited Company
Incorporation Date7 August 1964(59 years, 9 months ago)
Dissolution Date21 September 2011 (12 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 2954Manufacture for textile, apparel & leather
SIC 28940Manufacture of machinery for textile, apparel and leather production

Directors

Director NameAnne-Louise Oliver
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1991(26 years, 11 months after company formation)
Appointment Duration20 years, 2 months (closed 21 September 2011)
RoleCompany Director
Correspondence AddressLower House Farm
Smithy Lane Rainow
Macclesfield
Cheshire
Director NameAverill Oliver
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1991(26 years, 11 months after company formation)
Appointment Duration20 years, 2 months (closed 21 September 2011)
RoleCompany Director
Correspondence Address4 South Lawns
Knutsford Road
Wilmslow
Cheshire
Director NameMary Rigby
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1991(26 years, 11 months after company formation)
Appointment Duration20 years, 2 months (closed 21 September 2011)
RoleCompany Director
Correspondence AddressHoneysuckle Cottage Haughton
West Felton
Oswestry
Salop
SY11 4HF
Wales
Director NameOliver Sarah
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1991(26 years, 11 months after company formation)
Appointment Duration20 years, 2 months (closed 21 September 2011)
RoleCompany Director
Correspondence Address14 Dempster Road
London
SW18 1AT
Secretary NameAnne-Louise Oliver
NationalityBritish
StatusClosed
Appointed07 July 1991(26 years, 11 months after company formation)
Appointment Duration20 years, 2 months (closed 21 September 2011)
RoleCompany Director
Correspondence AddressLower House Farm
Smithy Lane Rainow
Macclesfield
Cheshire

Location

Registered AddressSixth Floor Grafton Tower
Stamford New Road
Altrincham
Cheshire
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£41,274
Cash£21,200
Current Liabilities£96,717

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

21 September 2011Final Gazette dissolved following liquidation (1 page)
21 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2011Final Gazette dissolved following liquidation (1 page)
21 June 2011Liquidators statement of receipts and payments to 6 June 2011 (5 pages)
21 June 2011Liquidators' statement of receipts and payments to 6 June 2011 (5 pages)
21 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
21 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
21 June 2011Liquidators statement of receipts and payments to 6 June 2011 (5 pages)
21 June 2011Liquidators' statement of receipts and payments to 6 June 2011 (5 pages)
13 June 2011Liquidators' statement of receipts and payments to 30 May 2011 (5 pages)
13 June 2011Liquidators statement of receipts and payments to 30 May 2011 (5 pages)
13 June 2011Liquidators' statement of receipts and payments to 30 May 2011 (5 pages)
10 December 2010Liquidators' statement of receipts and payments to 30 November 2010 (5 pages)
10 December 2010Liquidators' statement of receipts and payments to 30 November 2010 (5 pages)
10 December 2010Liquidators statement of receipts and payments to 30 November 2010 (5 pages)
17 June 2010Liquidators' statement of receipts and payments to 30 May 2010 (5 pages)
17 June 2010Liquidators statement of receipts and payments to 30 May 2010 (5 pages)
17 June 2010Liquidators' statement of receipts and payments to 30 May 2010 (5 pages)
3 December 2009Liquidators statement of receipts and payments to 30 November 2009 (5 pages)
3 December 2009Liquidators' statement of receipts and payments to 30 November 2009 (5 pages)
3 December 2009Liquidators' statement of receipts and payments to 30 November 2009 (5 pages)
10 June 2009Liquidators statement of receipts and payments to 30 May 2009 (5 pages)
10 June 2009Liquidators' statement of receipts and payments to 30 May 2009 (5 pages)
10 June 2009Liquidators' statement of receipts and payments to 30 May 2009 (5 pages)
16 December 2008Liquidators' statement of receipts and payments to 30 November 2008 (5 pages)
16 December 2008Liquidators' statement of receipts and payments to 30 November 2008 (5 pages)
16 December 2008Liquidators statement of receipts and payments to 30 November 2008 (5 pages)
6 June 2008Liquidators' statement of receipts and payments to 30 November 2008 (5 pages)
6 June 2008Liquidators statement of receipts and payments to 30 November 2008 (5 pages)
6 June 2008Liquidators' statement of receipts and payments to 30 November 2008 (5 pages)
11 December 2007Liquidators' statement of receipts and payments (5 pages)
11 December 2007Liquidators' statement of receipts and payments (5 pages)
11 December 2007Liquidators statement of receipts and payments (5 pages)
11 June 2007Liquidators' statement of receipts and payments (5 pages)
11 June 2007Liquidators statement of receipts and payments (5 pages)
11 June 2007Liquidators' statement of receipts and payments (5 pages)
8 December 2006Liquidators' statement of receipts and payments (5 pages)
8 December 2006Liquidators' statement of receipts and payments (5 pages)
8 December 2006Liquidators statement of receipts and payments (5 pages)
20 September 2006Registered office changed on 20/09/06 from: 27 the downs altrincham cheshire WA14 2QD (1 page)
20 September 2006Registered office changed on 20/09/06 from: 27 the downs altrincham cheshire WA14 2QD (1 page)
8 June 2006Liquidators statement of receipts and payments (5 pages)
8 June 2006Liquidators' statement of receipts and payments (5 pages)
8 June 2006Liquidators' statement of receipts and payments (5 pages)
27 July 2005Appointment of a voluntary liquidator (1 page)
27 July 2005Statement of affairs (5 pages)
27 July 2005Statement of affairs (5 pages)
27 July 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 July 2005Appointment of a voluntary liquidator (1 page)
27 July 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 May 2005Registered office changed on 16/05/05 from: nortons court greengate salford 3 lancashire M3 7NS (1 page)
16 May 2005Registered office changed on 16/05/05 from: nortons court greengate salford 3 lancashire M3 7NS (1 page)
9 March 2005Accounts for a small company made up to 30 September 2003 (6 pages)
9 March 2005Accounts for a small company made up to 30 September 2003 (6 pages)
7 January 2005Particulars of mortgage/charge (7 pages)
7 January 2005Particulars of mortgage/charge (7 pages)
6 August 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 August 2004Return made up to 03/07/04; full list of members (9 pages)
25 May 2004Accounts for a small company made up to 30 September 2002 (5 pages)
25 May 2004Accounts for a small company made up to 30 September 2002 (5 pages)
10 August 2003Return made up to 03/07/03; full list of members (9 pages)
10 August 2003Return made up to 03/07/03; full list of members (9 pages)
2 November 2002Full accounts made up to 30 September 2001 (12 pages)
2 November 2002Full accounts made up to 30 September 2001 (12 pages)
9 August 2002Return made up to 03/07/02; full list of members (9 pages)
9 August 2002Return made up to 03/07/02; full list of members (9 pages)
31 July 2001Return made up to 03/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 July 2001Return made up to 03/07/01; full list of members (8 pages)
20 July 2001Accounts for a small company made up to 30 September 2000 (5 pages)
20 July 2001Accounts for a small company made up to 30 September 2000 (5 pages)
24 January 2001Particulars of mortgage/charge (5 pages)
24 January 2001Particulars of mortgage/charge (5 pages)
2 August 2000Return made up to 03/07/00; full list of members
  • 363(287) ‐ Registered office changed on 02/08/00
(8 pages)
2 August 2000Return made up to 03/07/00; full list of members (8 pages)
19 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
19 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
21 July 1999Return made up to 03/07/99; no change of members (4 pages)
21 July 1999Return made up to 03/07/99; no change of members (4 pages)
2 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
2 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
3 August 1998Return made up to 03/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 August 1998Return made up to 03/07/98; no change of members (4 pages)
20 April 1998Accounts for a small company made up to 30 September 1997 (4 pages)
20 April 1998Accounts for a small company made up to 30 September 1997 (4 pages)
3 August 1997Return made up to 03/07/97; full list of members (6 pages)
3 August 1997Return made up to 03/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
11 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
6 August 1996Return made up to 03/07/96; no change of members (6 pages)
6 August 1996Return made up to 03/07/96; no change of members (6 pages)
30 May 1996Accounts for a small company made up to 30 September 1995 (7 pages)
30 May 1996Accounts for a small company made up to 30 September 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)