Company NameRothway Limited
Company StatusDissolved
Company Number02843133
CategoryPrivate Limited Company
Incorporation Date6 August 1993(30 years, 8 months ago)
Dissolution Date30 March 1999 (25 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRoger Lawrence Davis
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1993(1 week, 5 days after company formation)
Appointment Duration5 years, 7 months (closed 30 March 1999)
RoleChemical Engineer
Correspondence Address85 Harboro Road
Sale
Cheshire
M33 6QH
Director NameWendy Marion Davis
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1993(1 week, 5 days after company formation)
Appointment Duration5 years, 7 months (closed 30 March 1999)
RoleSchool Teacher
Correspondence Address85 Harboro Road
Sale
Cheshire
M33 6QH
Secretary NameWendy Marion Davis
NationalityBritish
StatusClosed
Appointed18 August 1993(1 week, 5 days after company formation)
Appointment Duration5 years, 7 months (closed 30 March 1999)
RoleSchool Teacher
Correspondence Address85 Harboro Road
Sale
Cheshire
M33 6QH
Director NameArthur Jackson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1993(1 week, 5 days after company formation)
Appointment DurationResigned same day (resigned 18 August 1993)
RoleAccountant
Correspondence AddressThe Barnhouse Cockshead Hey Farm
Cockshead Hey Road
Bollington
Cheshire
SK10 5QZ
Secretary NameAndrew John Ryder
NationalityBritish
StatusResigned
Appointed18 August 1993(1 week, 5 days after company formation)
Appointment DurationResigned same day (resigned 18 August 1993)
RoleAccountant
Correspondence AddressLondon & Manchester House
Park Green
Macclesfield
Cheshire
SK11 7NG
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed06 August 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed06 August 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address85 Harboro Road
Sale
Cheshire
M33 6QH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

30 March 1999Final Gazette dissolved via voluntary strike-off (1 page)
8 December 1998First Gazette notice for voluntary strike-off (1 page)
29 October 1998Application for striking-off (1 page)
10 September 1997Accounts for a small company made up to 31 March 1997 (3 pages)
14 August 1997Return made up to 06/08/97; no change of members (4 pages)
28 October 1996Accounts for a small company made up to 31 March 1996 (3 pages)
30 August 1996Return made up to 06/08/96; full list of members
  • 363(287) ‐ Registered office changed on 30/08/96
(6 pages)
29 November 1995Accounts made up to 31 March 1995 (3 pages)
15 August 1995Return made up to 06/08/95; no change of members (4 pages)