Company NameRotoform (Manchester) Limited
Company StatusDissolved
Company Number01022813
CategoryPrivate Limited Company
Incorporation Date1 September 1971(52 years, 8 months ago)
Dissolution Date1 August 2000 (23 years, 8 months ago)
Previous NamePolymold (Manchester) Limited

Business Activity

Section CManufacturing
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products

Directors

Director NameDr Graeme Kenneth Speirs
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1995(23 years, 11 months after company formation)
Appointment Duration5 years (closed 01 August 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRedridge Cottage
Cults
Aberdeen
AB1 9NN
Scotland
Secretary NameDerek Stephen
NationalityBritish
StatusClosed
Appointed12 February 1998(26 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 01 August 2000)
RoleCompany Director
Correspondence Address4 Fare Park Gardens
Westhill
Aberdeenshire
AB32 6WL
Scotland
Director NameMrs Jean Patricia Marsden
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(20 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 August 1995)
RoleSecretary
Correspondence Address6 Alderdale Close
Heaton Moor
Stockport
Cheshire
SK4 4AT
Director NameMr Walter Alan Marsden
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(20 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 August 1995)
RoleManager
Correspondence Address6 Alderdale Close
Heaton Moor
Stockport
Cheshire
SK4 4AT
Secretary NameMrs Jean Patricia Marsden
NationalityBritish
StatusResigned
Appointed16 January 1992(20 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 August 1995)
RoleCompany Director
Correspondence Address6 Alderdale Close
Heaton Moor
Stockport
Cheshire
SK4 4AT
Secretary NameEthel Victoria Speirs
NationalityBritish
StatusResigned
Appointed03 August 1995(23 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 February 1998)
RoleCompany Director
Correspondence AddressRedridge Cottage
Cults
Aberdeen
AB1 9NN
Scotland
Director NameMr Stephen Ralph Mason
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1996(24 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Beechwood Avenue
Earlsdon
Coventry
West Midlands
CV5 6FQ

Location

Registered AddressPolymer House
Windmill Lane
Denton
Manchester
M34 3RB
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton West
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

11 April 2000First Gazette notice for voluntary strike-off (1 page)
29 February 2000Application for striking-off (1 page)
23 March 1999Return made up to 16/01/99; full list of members (7 pages)
13 March 1999Accounts for a small company made up to 28 February 1998 (5 pages)
2 September 1998Company name changed polymold (manchester) LIMITED\certificate issued on 03/09/98 (2 pages)
31 July 1998Company name changed polymer holdings LIMITED\certificate issued on 03/08/98 (2 pages)
11 March 1998New secretary appointed (2 pages)
11 March 1998Accounts for a small company made up to 28 February 1997 (5 pages)
24 February 1998Secretary resigned (1 page)
5 February 1998Return made up to 16/01/98; no change of members (4 pages)
12 December 1997Director resigned (1 page)
10 June 1997Amending 288A change date of app (2 pages)
26 January 1997Return made up to 16/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 January 1997Accounts for a small company made up to 29 February 1996 (4 pages)
12 June 1996Registered office changed on 12/06/96 from: windmill lane industrial estate denton manchester M34 3RB (1 page)
18 January 1996Return made up to 16/01/96; full list of members (6 pages)
30 November 1995Registered office changed on 30/11/95 from: windmill lane industrial estate denton manchester M34 3RB (1 page)
30 November 1995Location of register of members (1 page)
24 November 1995Company name changed rubber engineering services (man chester) LIMITED\certificate issued on 27/11/95 (4 pages)
21 November 1995New director appointed (2 pages)
21 November 1995Secretary resigned;director resigned (2 pages)
21 November 1995New secretary appointed (2 pages)
21 November 1995Director resigned (2 pages)
1 September 1995Accounting reference date extended from 31/08 to 28/02 (1 page)