Company NameRhenoflex (U.K.) Limited
DirectorEmil Wilding
Company StatusDissolved
Company Number01898810
CategoryPrivate Limited Company
Incorporation Date25 March 1985(39 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1930Manufacture of footwear
SIC 15200Manufacture of footwear

Directors

Secretary NameMargaret Ann Cockerill
NationalityBritish
StatusCurrent
Appointed01 September 2003(18 years, 5 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Correspondence Address73 Blaby Road
Enderby
Leicester
Leicestershire
LE9 5AQ
Director NameEmil Wilding
Date of BirthDecember 1944 (Born 79 years ago)
NationalityGerman
StatusCurrent
Appointed02 July 2004(19 years, 3 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Correspondence AddressSudetenstrabe 1
Birkenheide
Rheinland-Pfalz 67134
Germany
Director NameGerard Brimley
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(6 years, 2 months after company formation)
Appointment Duration13 years (resigned 02 July 2004)
RoleSales Director
Correspondence Address46 The Grove
Chorley
Lancashire
PR7 1PU
Director NameMargaret Ann Cockerill
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(6 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 1997)
RoleSecretary
Correspondence Address73 Blaby Road
Enderby
Leicester
Leicestershire
LE9 5AQ
Secretary NameMargaret Ann Cockerill
NationalityBritish
StatusResigned
Appointed19 June 1991(6 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address73 Blaby Road
Enderby
Leicester
Leicestershire
LE9 5AQ
Secretary NameDeborah Seagrove
NationalityBritish
StatusResigned
Appointed31 December 1997(12 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 May 2002)
RoleCompany Director
Correspondence Address11 Muntjack Road
Whetstone
Leicester
LE8 6BJ
Secretary NamePeter Felstead
NationalityBritish
StatusResigned
Appointed01 May 2002(17 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 2003)
RoleCompany Director
Correspondence Address74 Springwell Lane
Whetstone
Leicester
LE8 6LT

Location

Registered AddressC/O Tenon Recovery
Arkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£412,821
Cash£19,860
Current Liabilities£264,737

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

17 June 2006Dissolved (1 page)
17 March 2006Return of final meeting in a members' voluntary winding up (3 pages)
20 February 2006Liquidators statement of receipts and payments (5 pages)
24 August 2005Liquidators statement of receipts and payments (5 pages)
9 August 2005Appointment of a voluntary liquidator (1 page)
9 August 2005Notice of ceasing to act as a voluntary liquidator (1 page)
20 July 2005Sec of state's release of liq (1 page)
26 August 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 August 2004Declaration of solvency (4 pages)
19 August 2004Registered office changed on 19/08/04 from: sumner house st thomas,s road chorley lancs PR7 1HP (1 page)
18 August 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 August 2004Appointment of a voluntary liquidator (1 page)
13 August 2004New director appointed (2 pages)
13 August 2004Director resigned (1 page)
1 February 2004Secretary resigned (1 page)
1 February 2004New secretary appointed (2 pages)
26 September 2003Accounts for a small company made up to 31 December 2002 (8 pages)
24 September 2003Return made up to 19/06/03; no change of members (4 pages)
24 May 2002Secretary resigned (1 page)
24 May 2002Resolutions
  • RES13 ‐ Appointment-resignation 01/05/02
(1 page)
24 May 2002New secretary appointed (2 pages)
28 March 2002Accounts for a small company made up to 31 December 2001 (6 pages)
30 October 2001Return made up to 19/06/01; full list of members (6 pages)
4 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
5 October 2000Return made up to 19/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
10 September 1999Return made up to 19/06/99; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
16 February 1999Ad 18/12/98--------- £ si 825000@1=825000 £ ic 30000/855000 (2 pages)
16 February 1999Nc inc already adjusted 18/12/98 (2 pages)
16 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 August 1998Return made up to 19/06/98; no change of members (4 pages)
17 March 1998New secretary appointed (1 page)
17 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
5 February 1998Secretary resigned;director resigned (1 page)
14 August 1997Return made up to 19/06/97; no change of members (4 pages)
21 May 1997Particulars of mortgage/charge (3 pages)
4 February 1997Accounts for a small company made up to 31 December 1996 (6 pages)
12 June 1996Amended accounts made up to 31 December 1995 (6 pages)
4 March 1996Accounts for a small company made up to 31 December 1995 (6 pages)
21 July 1995Return made up to 19/06/95; no change of members (4 pages)