Company NameRWC 2009 Limited
Company StatusDissolved
Company Number00885896
CategoryPrivate Limited Company
Incorporation Date18 August 1966(57 years, 8 months ago)
Dissolution Date22 March 2017 (7 years, 1 month ago)
Previous NameRobinson, Way & Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martin Graham West
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(25 years, 7 months after company formation)
Appointment Duration3 years (resigned 22 March 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chaplains House
West Lane High Legh
Knutsford
Cheshire
WA16 6LR
Director NameMr John Tomlinson
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(25 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 January 1998)
RoleCompany Director
Correspondence AddressFord Hall Farm
Ford
Leek
Staffordshire
ST13 7RW
Director NameMr Charles William White Dupont
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(25 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 20 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLangdon Manor
Beaminster
Dorset
DT8 3NN
Director NameMr Brian Goodall
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(25 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 May 1998)
RoleCompany Director
Correspondence Address16 Turton Heights
Bromley Cross
Bolton
BL2 3DU
Director NameMay Goodall
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(25 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 1995)
RoleDebt Collector
Correspondence Address16 Turton Heights
Bromley Cross
Bolton
Lancashire
BL2 3DU
Director NameMr Joseph Grimes
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(25 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 29 January 1999)
RoleFinance Director
Correspondence Address272 Rye Bank Road
Chorlton
Manchester
Lancashire
M21 9LJ
Director NameVincent O'Brien
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(25 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 29 February 2000)
RoleRegional Director
Correspondence Address5 Marlborough Rise
Aston
Sheffield
South Yorkshire
S31 0ET
Secretary NameAlan Frederick Toogood
NationalityBritish
StatusResigned
Appointed21 March 1992(25 years, 7 months after company formation)
Appointment Duration14 years, 7 months (resigned 31 October 2006)
RoleCompany Director
Correspondence Address11 Hazel Road
Cheadle
Cheshire
SK8 7BN
Director NameMr Roy Reece
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(28 years, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Farmhouse
1 Main Lane Kenyon
Warrington
Cheshire
WA3 4AZ
Director NameMr William Grant Murray
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1996(29 years, 10 months after company formation)
Appointment Duration13 years, 4 months (resigned 23 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Hunters Lane
Glossop
Derbyshire
SK13 6XX
Director NameJohn Owen Needham
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(31 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 23 June 2006)
RoleCompany Director
Correspondence AddressMevagh South Drive
Plumley
Knutsford
Cheshire
WA16 0UT
Director NameMr Mark Albert Tattersall
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(32 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 September 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Dales Park Drive
Swinton
Manchester
M27 0FP
Director NameJohn Norman Ricketts
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(33 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 August 2004)
RoleCompany Director
Correspondence Address21 Birkdale Close
Tyherington
Macclesfield
Cheshire
SK10 2UA
Director NameAlan Frederick Toogood
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2002(35 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 October 2006)
RoleChartered Accountant
Correspondence Address11 Hazel Road
Cheadle
Cheshire
SK8 7BN
Director NameMr Patrick Francis McDonnell
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed30 September 2005(39 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 23 February 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPine Chase Mill Lane
Cuddington
Northwich
Cheshire
CW8 2TA
Secretary NameFrank Dyson
NationalityBritish
StatusResigned
Appointed31 October 2006(40 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 April 2009)
RoleChartered Secretary
Correspondence Address12 Market Street
Altrincham
Cheshire
WA14 1QB
Director NameGraham Prosser
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(40 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 York Avenue
Bamford
Rochdale
Lancashire
OL11 5HL
Director NameRobin James Ashton
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(41 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 04 March 2009)
RoleChief Executive
Correspondence Address201 Deansgate
Manchester
Lancashire
M3 3NW

Location

Registered Address100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2007
Turnover£24,863,779
Net Worth£102,613
Cash£33,548
Current Liabilities£61,255,094

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

22 March 2017Final Gazette dissolved following liquidation (1 page)
22 March 2017Final Gazette dissolved following liquidation (1 page)
28 December 2016Liquidators' statement of receipts and payments to 7 December 2016 (5 pages)
28 December 2016Liquidators' statement of receipts and payments to 7 December 2016 (5 pages)
22 December 2016Return of final meeting in a creditors' voluntary winding up (4 pages)
22 December 2016Return of final meeting in a creditors' voluntary winding up (4 pages)
17 November 2016Liquidators' statement of receipts and payments to 13 October 2016 (5 pages)
17 November 2016Liquidators' statement of receipts and payments to 13 October 2016 (5 pages)
20 May 2016Liquidators' statement of receipts and payments to 13 April 2016 (6 pages)
20 May 2016Liquidators' statement of receipts and payments to 13 April 2016 (6 pages)
20 May 2016Liquidators statement of receipts and payments to 13 April 2016 (6 pages)
9 November 2015Liquidators' statement of receipts and payments to 13 October 2015 (6 pages)
9 November 2015Liquidators statement of receipts and payments to 13 October 2015 (6 pages)
9 November 2015Liquidators' statement of receipts and payments to 13 October 2015 (6 pages)
6 May 2015Liquidators' statement of receipts and payments to 13 April 2015 (6 pages)
6 May 2015Liquidators statement of receipts and payments to 13 April 2015 (6 pages)
6 May 2015Liquidators' statement of receipts and payments to 13 April 2015 (6 pages)
30 October 2014Liquidators' statement of receipts and payments to 13 October 2014 (5 pages)
30 October 2014Liquidators' statement of receipts and payments to 13 October 2014 (5 pages)
30 October 2014Liquidators statement of receipts and payments to 13 October 2014 (5 pages)
7 May 2014Liquidators statement of receipts and payments to 13 April 2014 (5 pages)
7 May 2014Liquidators' statement of receipts and payments to 13 April 2014 (5 pages)
7 May 2014Liquidators' statement of receipts and payments to 13 April 2014 (5 pages)
11 November 2013Liquidators' statement of receipts and payments to 13 October 2010 (9 pages)
11 November 2013Liquidators' statement of receipts and payments (9 pages)
11 November 2013Liquidators' statement of receipts and payments (9 pages)
11 November 2013Liquidators' statement of receipts and payments to 13 October 2013 (5 pages)
11 November 2013Liquidators' statement of receipts and payments to 13 October 2013 (5 pages)
11 November 2013Liquidators statement of receipts and payments (6 pages)
11 November 2013Liquidators' statement of receipts and payments (8 pages)
11 November 2013Liquidators' statement of receipts and payments (9 pages)
11 November 2013Liquidators' statement of receipts and payments (6 pages)
11 November 2013Liquidators' statement of receipts and payments to 13 October 2010 (9 pages)
11 November 2013Liquidators' statement of receipts and payments (8 pages)
11 November 2013Liquidators statement of receipts and payments to 13 October 2013 (5 pages)
11 November 2013Liquidators' statement of receipts and payments (8 pages)
11 November 2013Liquidators statement of receipts and payments (9 pages)
11 November 2013Liquidators statement of receipts and payments (8 pages)
11 November 2013Liquidators' statement of receipts and payments (6 pages)
11 November 2013Liquidators' statement of receipts and payments (9 pages)
11 November 2013Liquidators' statement of receipts and payments (8 pages)
11 November 2013Liquidators statement of receipts and payments (8 pages)
11 November 2013Liquidators statement of receipts and payments (9 pages)
11 November 2013Liquidators statement of receipts and payments to 13 October 2010 (9 pages)
3 May 2013Liquidators statement of receipts and payments to 13 April 2013 (9 pages)
3 May 2013Liquidators' statement of receipts and payments to 13 April 2013 (9 pages)
3 May 2013Liquidators' statement of receipts and payments to 13 April 2013 (9 pages)
12 November 2012Liquidators' statement of receipts and payments to 13 October 2012 (8 pages)
12 November 2012Liquidators' statement of receipts and payments to 13 October 2012 (8 pages)
12 November 2012Liquidators statement of receipts and payments to 13 October 2012 (8 pages)
15 May 2012Liquidators' statement of receipts and payments to 13 April 2012 (7 pages)
15 May 2012Liquidators statement of receipts and payments to 13 April 2012 (7 pages)
15 May 2012Liquidators' statement of receipts and payments to 13 April 2012 (7 pages)
8 November 2011Liquidators' statement of receipts and payments to 13 October 2011 (8 pages)
8 November 2011Liquidators' statement of receipts and payments to 13 October 2011 (8 pages)
8 November 2011Liquidators statement of receipts and payments to 13 October 2011 (8 pages)
17 May 2011Liquidators' statement of receipts and payments to 13 April 2011 (7 pages)
17 May 2011Liquidators statement of receipts and payments to 13 April 2011 (7 pages)
17 May 2011Liquidators' statement of receipts and payments to 13 April 2011 (7 pages)
17 November 2010Liquidators' statement of receipts and payments to 13 October 2010 (11 pages)
17 November 2010Liquidators statement of receipts and payments to 13 October 2010 (11 pages)
17 November 2010Liquidators' statement of receipts and payments to 13 October 2010 (11 pages)
4 November 2009Termination of appointment of Graham Prosser as a director (1 page)
4 November 2009Termination of appointment of William Murray as a director (1 page)
4 November 2009Termination of appointment of Graham Prosser as a director (1 page)
4 November 2009Termination of appointment of William Murray as a director (1 page)
22 October 2009Appointment of a voluntary liquidator (1 page)
22 October 2009Statement of affairs with form 4.19 (10 pages)
22 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 October 2009Statement of affairs with form 4.19 (10 pages)
22 October 2009Appointment of a voluntary liquidator (1 page)
22 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 October 2009Registered office address changed from 201 Deansgate Manchester Lancashire M3 3NW on 6 October 2009 (1 page)
6 October 2009Registered office address changed from 201 Deansgate Manchester Lancashire M3 3NW on 6 October 2009 (1 page)
6 October 2009Registered office address changed from 201 Deansgate Manchester Lancashire M3 3NW on 6 October 2009 (1 page)
28 September 2009Company name changed robinson, way & company LIMITED\certificate issued on 28/09/09 (3 pages)
28 September 2009Company name changed robinson, way & company LIMITED\certificate issued on 28/09/09 (3 pages)
22 May 2009Appointment terminated secretary frank dyson (1 page)
22 May 2009Appointment terminated secretary frank dyson (1 page)
21 April 2009Return made up to 21/03/09; no change of members (10 pages)
21 April 2009Return made up to 21/03/09; no change of members (10 pages)
2 April 2009Appointment terminated director robin ashton (1 page)
2 April 2009Appointment terminated director robin ashton (1 page)
19 March 2009Secretary's change of particulars / frank dyson / 05/03/2009 (1 page)
19 March 2009Secretary's change of particulars / frank dyson / 05/03/2009 (1 page)
6 March 2009Appointment terminated director patrick mcdonnell (1 page)
6 March 2009Appointment terminated director patrick mcdonnell (1 page)
7 January 2009Full accounts made up to 31 October 2007 (19 pages)
7 January 2009Full accounts made up to 31 October 2007 (19 pages)
8 July 2008Director appointed robin james ashton (5 pages)
8 July 2008Director appointed robin james ashton (5 pages)
22 April 2008Return made up to 21/03/08; no change of members (7 pages)
22 April 2008Return made up to 21/03/08; no change of members (7 pages)
28 February 2008Registered office changed on 28/02/2008 from c/o london scottish bank PLC london scottish house 24 mount street manchester, M2 3LS (1 page)
28 February 2008Registered office changed on 28/02/2008 from c/o london scottish bank PLC london scottish house 24 mount street manchester, M2 3LS (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
5 September 2007Full accounts made up to 31 October 2006 (17 pages)
5 September 2007Full accounts made up to 31 October 2006 (17 pages)
17 July 2007New director appointed (3 pages)
17 July 2007New director appointed (3 pages)
16 April 2007Return made up to 21/03/07; full list of members (8 pages)
16 April 2007Return made up to 21/03/07; full list of members (8 pages)
23 November 2006New secretary appointed (2 pages)
23 November 2006Secretary resigned;director resigned (1 page)
23 November 2006Secretary resigned;director resigned (1 page)
23 November 2006New secretary appointed (2 pages)
16 August 2006Accounts made up to 31 October 2005 (14 pages)
16 August 2006Accounts made up to 31 October 2005 (14 pages)
3 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
5 April 2006Return made up to 21/03/06; full list of members (8 pages)
5 April 2006Return made up to 21/03/06; full list of members (8 pages)
11 October 2005Director resigned (1 page)
11 October 2005New director appointed (2 pages)
11 October 2005New director appointed (2 pages)
11 October 2005Director resigned (1 page)
15 August 2005Accounts made up to 31 October 2004 (14 pages)
15 August 2005Accounts made up to 31 October 2004 (14 pages)
7 April 2005Return made up to 21/03/05; full list of members (8 pages)
7 April 2005Return made up to 21/03/05; full list of members (8 pages)
25 August 2004Director resigned (1 page)
25 August 2004Director resigned (1 page)
27 July 2004Accounts made up to 31 October 2003 (14 pages)
27 July 2004Accounts made up to 31 October 2003 (14 pages)
16 April 2004Return made up to 21/03/04; full list of members (9 pages)
16 April 2004Return made up to 21/03/04; full list of members (9 pages)
22 September 2003Accounts made up to 31 October 2002 (57 pages)
22 September 2003Accounts made up to 31 October 2002 (57 pages)
23 April 2003Return made up to 21/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 April 2003Return made up to 21/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 August 2002Accounts made up to 31 October 2001 (14 pages)
18 August 2002Accounts made up to 31 October 2001 (14 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
16 April 2002Return made up to 21/03/02; full list of members (7 pages)
16 April 2002Return made up to 21/03/02; full list of members (7 pages)
26 September 2001Amended full accounts made up to 31 October 2000 (13 pages)
26 September 2001Amended full accounts made up to 31 October 2000 (13 pages)
12 September 2001Group of companies' accounts made up to 31 October 2000 (41 pages)
12 September 2001Group of companies' accounts made up to 31 October 2000 (41 pages)
24 April 2001Return made up to 21/03/01; full list of members (7 pages)
24 April 2001Return made up to 21/03/01; full list of members (7 pages)
9 August 2000Accounts made up to 26 October 1999 (13 pages)
9 August 2000Accounts made up to 26 October 1999 (13 pages)
4 April 2000Return made up to 21/03/00; full list of members (7 pages)
4 April 2000Return made up to 21/03/00; full list of members (7 pages)
22 March 2000New director appointed (2 pages)
22 March 2000Director resigned (1 page)
22 March 2000Director resigned (1 page)
22 March 2000New director appointed (2 pages)
6 July 1999Full group accounts made up to 27 October 1998 (48 pages)
6 July 1999Full group accounts made up to 27 October 1998 (48 pages)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
7 April 1999Return made up to 21/03/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 April 1999Return made up to 21/03/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 March 1999New director appointed (2 pages)
1 March 1999Director resigned (1 page)
1 March 1999New director appointed (2 pages)
1 March 1999Director resigned (1 page)
22 June 1998Director resigned (1 page)
22 June 1998Director resigned (1 page)
2 June 1998Full group accounts made up to 28 October 1997 (48 pages)
2 June 1998Full group accounts made up to 28 October 1997 (48 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
11 April 1998Return made up to 21/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 April 1998Return made up to 21/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 February 1998Director resigned (1 page)
10 February 1998Director resigned (1 page)
23 April 1997Accounts made up to 29 October 1996 (48 pages)
23 April 1997Accounts made up to 29 October 1996 (48 pages)
16 April 1997Return made up to 21/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 1997Return made up to 21/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 1996New director appointed (2 pages)
4 July 1996New director appointed (2 pages)
11 April 1996Return made up to 21/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 1996Return made up to 21/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 March 1996Full group accounts made up to 31 October 1995 (45 pages)
29 March 1996Full group accounts made up to 31 October 1995 (45 pages)
18 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 September 1995£ nc 100/10000 06/09/95 (1 page)
18 September 1995Memorandum and Articles of Association (8 pages)
18 September 1995Memorandum and Articles of Association (8 pages)
18 September 1995£ nc 100/10000 06/09/95 (1 page)
6 June 1995Director resigned (2 pages)
6 June 1995Director resigned (2 pages)
5 April 1995Return made up to 21/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 April 1995Return made up to 21/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 April 1995Memorandum and Articles of Association (22 pages)
4 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 April 1995Director resigned;new director appointed (4 pages)
4 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 April 1995Director resigned;new director appointed (4 pages)
4 April 1995Memorandum and Articles of Association (22 pages)
30 March 1995Accounts made up to 25 October 1994 (11 pages)
30 March 1995Accounts made up to 25 October 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
14 November 1994Memorandum and Articles of Association (24 pages)
14 November 1994Memorandum and Articles of Association (24 pages)
22 March 1994Accounts made up to 26 October 1993 (11 pages)
22 March 1994Accounts made up to 26 October 1993 (11 pages)
19 March 1993Accounts made up to 27 October 1992 (10 pages)
19 March 1993Accounts made up to 27 October 1992 (10 pages)
1 April 1992Accounts made up to 29 October 1991 (11 pages)
1 April 1992Accounts made up to 29 October 1991 (11 pages)
7 April 1991Accounts made up to 30 October 1990 (11 pages)
7 April 1991Accounts made up to 30 October 1990 (11 pages)
9 April 1990Accounts made up to 31 October 1989 (11 pages)
9 April 1990Accounts made up to 31 October 1989 (11 pages)
7 April 1989Accounts made up to 25 October 1988 (11 pages)
7 April 1989Accounts made up to 25 October 1988 (11 pages)
20 September 1976New secretary appointed (2 pages)
20 September 1976New secretary appointed (2 pages)
18 August 1966Certificate of incorporation (1 page)
18 August 1966Certificate of incorporation (1 page)