Company NameFrank Rostron Manufacturing Limited
Company StatusDissolved
Company Number02704129
CategoryPrivate Limited Company
Incorporation Date6 April 1992(32 years ago)
Dissolution Date20 July 2010 (13 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Adam Paul Dooley
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2008(15 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 20 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Princess Street
Manchester
Lancashire
M2 4FN
Secretary NameMr Ewan Gordon Wyse
NationalityBritish
StatusClosed
Appointed06 February 2008(15 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 20 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Ruins Lane
Harwood
Bolton
BL2 3JG
Director NameIrene Potter
NationalityBritish
StatusResigned
Appointed06 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address55 Peel Place
Clayhall Avenue
Ilford
Essex
IG5 0PT
Director NameFrancis Rostron
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(same day as company formation)
RoleShirt Manufacturer
Correspondence Address2 Lamerton Way
Wilmslow
Cheshire
SK9 3UN
Secretary NameMrs Lena Rostron
NationalityBritish
StatusResigned
Appointed06 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address8 Exeter Court
Middleton
Manchester
Lancashire
M24 5TX
Secretary NameGeoffrey Charles Ziprin
NationalityBritish
StatusResigned
Appointed06 April 1992(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Carters House
53 Chenies Village
Bucks
WD3 6EQ

Location

Registered Address13 Westpoint Enterpise Park
Trafford Park
Manchester
M17 1QS
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£101
Cash£1

Accounts

Latest Accounts30 April 2009 (14 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 September 2009Voluntary strike-off action has been suspended (1 page)
29 September 2009Voluntary strike-off action has been suspended (1 page)
30 June 2009First Gazette notice for voluntary strike-off (1 page)
30 June 2009First Gazette notice for voluntary strike-off (1 page)
17 June 2009Application for striking-off (1 page)
17 June 2009Application for striking-off (1 page)
8 April 2009Return made up to 06/04/09; full list of members (3 pages)
8 April 2009Return made up to 06/04/09; full list of members (3 pages)
17 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
17 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
9 April 2008Return made up to 06/04/08; full list of members (4 pages)
9 April 2008Return made up to 06/04/08; full list of members (4 pages)
8 April 2008Location of debenture register (1 page)
8 April 2008Location of register of members (1 page)
8 April 2008Registered office changed on 08/04/2008 from alliance house westpoint enterprise park clarence avenue trafford park manchester lancashire M17 1QS (1 page)
8 April 2008Location of debenture register (1 page)
8 April 2008Location of register of members (1 page)
8 April 2008Registered office changed on 08/04/2008 from alliance house westpoint enterprise park clarence avenue trafford park manchester lancashire M17 1QS (1 page)
4 April 2008Director's change of particulars / dooley adam / 14/03/2008 (1 page)
4 April 2008Secretary's change of particulars / wyse ewan / 14/03/2008 (1 page)
4 April 2008Director's Change of Particulars / dooley adam / 14/03/2008 / Forename was: dooley, now: adam; Surname was: adam, now: dooley (1 page)
4 April 2008Secretary's Change of Particulars / wyse ewan / 14/03/2008 / Forename was: wyse, now: ewan; Middle Name/s was: , now: gordon; Surname was: ewan, now: wyse; HouseName/Number was: , now: 6; Street was: 6 ruins lane, now: ruins lane (1 page)
27 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
27 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
25 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
25 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
21 February 2008Registered office changed on 21/02/08 from: cambridge house 27 cambridge park wanstead london E11 2PU (1 page)
21 February 2008Registered office changed on 21/02/08 from: 39 princess street manchester M2 4FN (1 page)
21 February 2008Registered office changed on 21/02/08 from: 39 princess street manchester M2 4FN (1 page)
21 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
21 February 2008Registered office changed on 21/02/08 from: cambridge house 27 cambridge park wanstead london E11 2PU (1 page)
21 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
11 February 2008Director resigned (1 page)
11 February 2008New secretary appointed (2 pages)
11 February 2008Declaration of assistance for shares acquisition (10 pages)
11 February 2008New director appointed (2 pages)
11 February 2008New director appointed (2 pages)
11 February 2008Secretary resigned (1 page)
11 February 2008New secretary appointed (2 pages)
11 February 2008Director resigned (1 page)
11 February 2008Secretary resigned (1 page)
11 February 2008Declaration of assistance for shares acquisition (10 pages)
17 May 2007Return made up to 06/04/07; no change of members (6 pages)
17 May 2007Return made up to 06/04/07; no change of members (6 pages)
21 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
21 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
25 October 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
25 October 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
3 July 2006Return made up to 06/04/06; full list of members (5 pages)
3 July 2006Return made up to 06/04/06; full list of members (5 pages)
12 July 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
12 July 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
27 May 2005Return made up to 06/04/05; full list of members (6 pages)
27 May 2005Return made up to 06/04/05; full list of members (6 pages)
14 December 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
14 December 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
7 May 2004Return made up to 06/04/04; full list of members (6 pages)
7 May 2004Return made up to 06/04/04; full list of members (6 pages)
1 May 2003Return made up to 06/04/03; full list of members (6 pages)
1 May 2003Return made up to 06/04/03; full list of members (6 pages)
22 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
22 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
17 April 2002Return made up to 06/04/02; full list of members (6 pages)
17 April 2002Return made up to 06/04/02; full list of members (6 pages)
6 February 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
6 February 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
25 April 2001Return made up to 06/04/01; full list of members (6 pages)
25 April 2001Return made up to 06/04/01; full list of members (6 pages)
29 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
29 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
18 April 2000Return made up to 06/04/00; full list of members (6 pages)
18 April 2000Return made up to 06/04/00; full list of members (6 pages)
7 March 2000Full accounts made up to 30 April 1999 (12 pages)
7 March 2000Full accounts made up to 30 April 1999 (12 pages)
23 April 1999Return made up to 06/04/99; full list of members (6 pages)
23 April 1999Return made up to 06/04/99; full list of members (6 pages)
4 February 1999Return made up to 06/04/98; no change of members (4 pages)
4 February 1999Return made up to 06/04/98; no change of members (4 pages)
24 November 1998Full accounts made up to 30 April 1998 (14 pages)
24 November 1998Full accounts made up to 30 April 1998 (14 pages)
3 February 1998Full accounts made up to 30 April 1997 (14 pages)
3 February 1998Full accounts made up to 30 April 1997 (14 pages)
1 September 1997Return made up to 06/04/97; no change of members (4 pages)
1 September 1997Return made up to 06/04/97; no change of members (4 pages)
19 February 1997Full accounts made up to 30 April 1996 (15 pages)
19 February 1997Full accounts made up to 30 April 1996 (15 pages)
21 April 1996Return made up to 06/04/96; full list of members (6 pages)
21 April 1996Return made up to 06/04/96; full list of members (6 pages)
8 February 1996Declaration of satisfaction of mortgage/charge (1 page)
8 February 1996Declaration of satisfaction of mortgage/charge (1 page)
21 September 1995Particulars of mortgage/charge (4 pages)
21 September 1995Particulars of mortgage/charge (3 pages)
16 May 1995Return made up to 06/04/95; no change of members (4 pages)
16 May 1995Full accounts made up to 30 April 1994 (13 pages)
16 May 1995Full accounts made up to 30 April 1993 (13 pages)
16 May 1995Full accounts made up to 30 April 1993 (13 pages)
16 May 1995Full accounts made up to 30 April 1994 (13 pages)
16 May 1995Return made up to 06/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
25 June 1992Particulars of mortgage/charge (3 pages)
25 June 1992Particulars of mortgage/charge (3 pages)
6 April 1992Incorporation (16 pages)
6 April 1992Incorporation (16 pages)