Company NameRf Developments Limited
Company StatusDissolved
Company Number02706765
CategoryPrivate Limited Company
Incorporation Date14 April 1992(31 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 2971Manufacture of electric domestic appliances
SIC 27510Manufacture of electric domestic appliances
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameMr Charles Warren Beal
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1992(same day as company formation)
RoleElectronics Engineer
Correspondence AddressHill House Hall Cliffe
Baildon
Shipley
West Yorkshire
BD17 6ND
Director NameMr Gary Alexander Bowles
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1992(same day as company formation)
RoleElectronics Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCabbage Row Cottage
7 Back Blackburn Road Egerton
Bolton
Lancashire
BL7 9TL
Secretary NameSarah Frances Bowles
NationalityBritish
StatusCurrent
Appointed26 October 1994(2 years, 6 months after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCabbage Row Cottage
7 Back Blackburn Road Egerton
Bolton
Lancashire
BL7 9TL
Director NameDonald Anthony Acott Roworth
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1995(2 years, 10 months after company formation)
Appointment Duration29 years, 1 month
RoleConsulting Engineer
Country of ResidenceIsle Of Man
Correspondence Address1 Blake Lea House Waters Road
Marsden
Huddersfield
West Yorkshire
HD7 6NG
Director NameMr Donald Rowand Fergusson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(same day as company formation)
RoleProfessional Engineer
Country of ResidenceUnited Kingdom
Correspondence Address14 Bryn Celyn
Nannerch
Mold
Clwyd
CH7 5RT
Wales
Secretary NameMr Donald Rowand Fergusson
NationalityBritish
StatusResigned
Appointed14 April 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Bryn Celyn
Nannerch
Mold
Clwyd
CH7 5RT
Wales
Secretary NameMr Gary Alexander Bowles
NationalityBritish
StatusResigned
Appointed01 August 1993(1 year, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 April 1995)
RoleElectronics Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCabbage Row Cottage
7 Back Blackburn Road Egerton
Bolton
Lancashire
BL7 9TL
Director NameSarah Frances Bowles
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(2 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 June 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCabbage Row Cottage
7 Back Blackburn Road Egerton
Bolton
Lancashire
BL7 9TL
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed14 April 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered AddressBuchler Phillips Traynor
Elliot House 151 Deansgate
Manchester
M3 3WD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1996 (27 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

14 October 1998Dissolved (1 page)
14 July 1998Notice of ceasing to act as a voluntary liquidator (1 page)
14 July 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
12 August 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 August 1997Statement of affairs (8 pages)
12 August 1997Appointment of a voluntary liquidator (1 page)
29 July 1997Registered office changed on 29/07/97 from: salford tramways building frederick road salford M6 6BY (1 page)
28 July 1997Director resigned (1 page)
9 June 1997Ad 28/10/96--------- £ si 10000@1=10000 £ ic 42000/52000 (2 pages)
9 June 1997Return made up to 14/04/97; change of members (6 pages)
9 June 1997£ nc 50000/52000 28/10/96 (1 page)
7 November 1996Particulars of mortgage/charge (3 pages)
23 October 1996Accounts for a small company made up to 30 April 1996 (7 pages)
13 May 1996Return made up to 14/04/96; no change of members (4 pages)
28 July 1995Accounts for a small company made up to 30 April 1995 (6 pages)
24 April 1995Return made up to 14/04/95; full list of members (8 pages)
10 April 1995Secretary resigned (2 pages)
22 March 1995Ad 20/02/95-24/02/95 £ si 4250@1=4250 £ ic 25000/29250 (2 pages)
22 March 1995Ad 20/02/95-24/02/95 £ si 12750@1=12750 £ ic 29250/42000 (2 pages)