Company NameRoltec Bearings Limited
Company StatusDissolved
Company Number02186268
CategoryPrivate Limited Company
Incorporation Date2 November 1987(36 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Raymond Cass
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1991(4 years after company formation)
Appointment Duration32 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address39 The Headlands
Darlington
County Durham
DL3 8RP
Director NameMr Richard Stuart Charles Morris
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1991(4 years after company formation)
Appointment Duration32 years, 5 months
RoleEngineering Director
Correspondence Address88 Vine Street
Darlington
County Durham
DL3 6HP
Director NameMr Ian Keith Groves
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1993(6 years after company formation)
Appointment Duration30 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address167 Hummersknott Avenue
Darlington
County Durham
DL3 8RL
Secretary NameMr Ian Keith Groves
NationalityBritish
StatusCurrent
Appointed17 November 1993(6 years after company formation)
Appointment Duration30 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address167 Hummersknott Avenue
Darlington
County Durham
DL3 8RL
Secretary NameMrs Margaret Jeanette Cass
NationalityBritish
StatusResigned
Appointed16 November 1991(4 years after company formation)
Appointment Duration2 years (resigned 18 November 1993)
RoleCompany Director
Correspondence Address39 The Headlands
Darlington
County Durham
DL3 8RP
Director NameHermann Josef Lemberger
Date of BirthAugust 1951 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed18 June 1993(5 years, 7 months after company formation)
Appointment Duration5 months (resigned 17 November 1993)
RoleCompany Director
Correspondence AddressTamariskenweg 2
Kirchheim/Munich
Bavaria
8011

Location

Registered AddressPricewaterhouse Coopers
101 Barbirolli Square
Manchester
M2 3PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£230,338
Current Liabilities£607,059

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

26 September 2003Dissolved (1 page)
26 June 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
27 January 2003Liquidators statement of receipts and payments (5 pages)
27 August 2002Liquidators statement of receipts and payments (6 pages)
25 July 2002Appointment of a voluntary liquidator (1 page)
25 July 2002C/O re change of liq (10 pages)
25 July 2002Notice of ceasing to act as a voluntary liquidator (1 page)
16 April 2002Registered office changed on 16/04/02 from: hadrian house higham place newcastle upon tyne NE1 8BP (1 page)
19 February 2002Liquidators statement of receipts and payments (6 pages)
10 August 2001Liquidators statement of receipts and payments (6 pages)
22 February 2001Liquidators statement of receipts and payments (6 pages)
1 August 2000Liquidators statement of receipts and payments (6 pages)
24 January 2000Liquidators statement of receipts and payments (6 pages)
23 July 1999Liquidators statement of receipts and payments (7 pages)
14 January 1999Liquidators statement of receipts and payments (6 pages)
11 August 1998Liquidators statement of receipts and payments (5 pages)
27 February 1998Liquidators statement of receipts and payments (5 pages)
3 February 1998O/C removal of liquidator (7 pages)
3 February 1998Appointment of a voluntary liquidator (1 page)
1 October 1997Liquidators statement of receipts and payments (5 pages)
18 February 1997Liquidators statement of receipts and payments (5 pages)
23 July 1996Liquidators statement of receipts and payments (5 pages)
13 February 1996Liquidators statement of receipts and payments (5 pages)
4 August 1995Liquidators statement of receipts and payments (10 pages)