Company NameRotaforme Engineering Limited
DirectorsCharles Robinson and Victor Saville
Company StatusDissolved
Company Number01586312
CategoryPrivate Limited Company
Incorporation Date16 September 1981(42 years, 7 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 Charles Robinson
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1991(10 years, 1 month after company formation)
Appointment Duration32 years, 6 months
RoleEngineer
Correspondence AddressThornlee Thornley Road
Grotton
Oldham
Lancashire
Director NameMr Victor Saville
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1991(10 years, 1 month after company formation)
Appointment Duration32 years, 6 months
RoleEngineer
Correspondence AddressTristan Hillside Avenue
Shaw
Oldham
Lancs
OL2 8LL
Secretary NameMr Charles Robinson
NationalityBritish
StatusCurrent
Appointed30 October 1991(10 years, 1 month after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressThornlee Thornley Road
Grotton
Oldham
Lancashire

Location

Registered Address51 Oldham Road
Ashton Under Lyne
Lancashire
OL6 7DF
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,969
Cash£662
Current Liabilities£62,313

Accounts

Latest Accounts28 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

6 February 2007Dissolved (1 page)
6 November 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
11 October 2006Liquidators statement of receipts and payments (5 pages)
20 April 2006Registered office changed on 20/04/06 from: c/o mistry associates ltdd 6-8 henry square aston under lyne OL6 7TF (1 page)
11 October 2005Statement of affairs (5 pages)
11 October 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 October 2005Appointment of a voluntary liquidator (1 page)
27 September 2005Registered office changed on 27/09/05 from: empire works wrigley head failsworth manchester M35 9AB (2 pages)
2 June 2005Return made up to 30/10/04; full list of members (7 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
8 December 2003Return made up to 30/10/03; full list of members (7 pages)
27 November 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
12 December 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
8 November 2001Return made up to 30/10/01; full list of members (6 pages)
29 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
10 November 2000Return made up to 30/10/00; full list of members (6 pages)
6 January 2000Accounts for a small company made up to 28 February 1999 (7 pages)
6 December 1999Return made up to 30/10/99; full list of members (6 pages)
31 December 1998Return made up to 30/10/98; full list of members (6 pages)
16 December 1998Accounts for a small company made up to 28 February 1998 (7 pages)
20 January 1998Accounts for a small company made up to 28 February 1997 (6 pages)
10 December 1997Return made up to 30/10/97; no change of members (4 pages)
29 November 1996Return made up to 30/10/96; no change of members (4 pages)
29 November 1996Accounts for a small company made up to 28 February 1996 (7 pages)
27 October 1995Return made up to 30/10/95; full list of members (6 pages)
29 September 1995Accounts for a small company made up to 28 February 1995 (7 pages)