Company NameRochdale Metal Units Limited
Company StatusDissolved
Company Number02850873
CategoryPrivate Limited Company
Incorporation Date6 September 1993(30 years, 7 months ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Warren Cox
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1993(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address5 Durban Close
Shaw
Oldham
Lancashire
OL2 7DG
Director NameMr Christopher James Gillies
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1993(same day as company formation)
RoleEngineering Sales Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bowling Green Way
Bamford
Rochdale
Lancashire
OL11 5QQ
Secretary NameMr Warren Cox
NationalityBritish
StatusClosed
Appointed06 September 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Durban Close
Shaw
Oldham
Lancashire
OL2 7DG
Director NameMr Michael Cox
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1998(5 years, 3 months after company formation)
Appointment Duration23 years, 8 months (closed 16 August 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 Sunfield Crescent
Royton
Oldham
OL2 6EY
Director NameMarshall Dixon
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(10 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 July 2010)
RoleSales & Marketing Director
Correspondence AddressHorsbrook Road
Horsbrook
Brewood
Staffordshire
ST19 9LP
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed06 September 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 September 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 September 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.hdiltd.com
Email address[email protected]
Telephone01706 811711
Telephone regionRochdale

Location

Registered AddressOffice F6/F11 Fieldhouse Industrial Estate
Fieldhouse Road
Rochdale
Lancs
OL12 0AA
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardHealey
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£529,478
Cash£207,989
Current Liabilities£251,547

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Charges

13 December 2001Delivered on: 2 January 2002
Satisfied on: 29 September 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or trendsure limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 June 2000Delivered on: 30 June 2000
Satisfied on: 29 September 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

26 January 2021Unaudited abridged accounts made up to 31 January 2020 (6 pages)
26 November 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
24 September 2019Unaudited abridged accounts made up to 31 January 2019 (6 pages)
11 September 2019Confirmation statement made on 31 August 2019 with updates (3 pages)
23 October 2018Unaudited abridged accounts made up to 31 January 2018 (7 pages)
13 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
19 February 2018Registered office address changed from C/O Newtech Hardware Limited Unit 4a Buckley Road Industrial Estate Rochdale Lancashire OL12 9EF to Office F6/F11 Fieldhouse Industrial Estate Fieldhouse Road Rochdale Lancs OL12 0AA on 19 February 2018 (1 page)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
21 August 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
21 August 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
6 September 2016Confirmation statement made on 31 August 2016 with updates (7 pages)
6 September 2016Confirmation statement made on 31 August 2016 with updates (7 pages)
6 June 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
6 June 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
9 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2,250
(6 pages)
9 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2,250
(6 pages)
5 June 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
5 June 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
21 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2,250
(6 pages)
21 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2,250
(6 pages)
21 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2,250
(6 pages)
5 September 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
5 September 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
22 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2,250
(6 pages)
22 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2,250
(6 pages)
22 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2,250
(6 pages)
23 September 2013Total exemption small company accounts made up to 31 January 2013 (17 pages)
23 September 2013Total exemption small company accounts made up to 31 January 2013 (17 pages)
26 October 2012Registered office address changed from Vale Mill Stansfield Road Todmorden Lancashire OL14 5DL United Kingdom on 26 October 2012 (1 page)
26 October 2012Registered office address changed from Vale Mill Stansfield Road Todmorden Lancashire OL14 5DL United Kingdom on 26 October 2012 (1 page)
5 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (6 pages)
8 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (6 pages)
8 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (6 pages)
19 June 2012Total exemption small company accounts made up to 31 January 2012 (10 pages)
19 June 2012Total exemption small company accounts made up to 31 January 2012 (10 pages)
20 September 2011Total exemption small company accounts made up to 31 January 2011 (10 pages)
20 September 2011Total exemption small company accounts made up to 31 January 2011 (10 pages)
14 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (6 pages)
14 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (6 pages)
14 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (6 pages)
21 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (6 pages)
21 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (6 pages)
21 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (6 pages)
10 September 2010Total exemption small company accounts made up to 31 January 2010 (9 pages)
10 September 2010Total exemption small company accounts made up to 31 January 2010 (9 pages)
11 August 2010Termination of appointment of Marshall Dixon as a director (1 page)
11 August 2010Termination of appointment of Marshall Dixon as a director (1 page)
14 November 2009Total exemption small company accounts made up to 31 January 2009 (9 pages)
14 November 2009Total exemption small company accounts made up to 31 January 2009 (9 pages)
13 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
13 October 2009Registered office address changed from Adamroyd Mill Victoria Road Todmorden Lancashire OL14 5LN on 13 October 2009 (1 page)
13 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
13 October 2009Registered office address changed from Adamroyd Mill Victoria Road Todmorden Lancashire OL14 5LN on 13 October 2009 (1 page)
21 November 2008Return made up to 06/09/08; full list of members (5 pages)
21 November 2008Return made up to 06/09/08; full list of members (5 pages)
2 November 2008Accounts for a small company made up to 31 January 2008 (9 pages)
2 November 2008Accounts for a small company made up to 31 January 2008 (9 pages)
12 December 2007Return made up to 06/09/07; full list of members (3 pages)
12 December 2007Return made up to 06/09/07; full list of members (3 pages)
8 August 2007Accounts for a small company made up to 31 January 2007 (9 pages)
8 August 2007Accounts for a small company made up to 31 January 2007 (9 pages)
5 December 2006Accounts for a small company made up to 31 January 2006 (8 pages)
5 December 2006Accounts for a small company made up to 31 January 2006 (8 pages)
9 October 2006Return made up to 06/09/06; full list of members (3 pages)
9 October 2006Return made up to 06/09/06; full list of members (3 pages)
8 November 2005Director's particulars changed (1 page)
8 November 2005Return made up to 06/09/05; full list of members (3 pages)
8 November 2005Director's particulars changed (1 page)
8 November 2005Return made up to 06/09/05; full list of members (3 pages)
4 October 2005Accounts for a small company made up to 31 January 2005 (8 pages)
4 October 2005Accounts for a small company made up to 31 January 2005 (8 pages)
20 October 2004Return made up to 06/09/04; full list of members (8 pages)
20 October 2004Return made up to 06/09/04; full list of members (8 pages)
17 June 2004Accounts for a small company made up to 31 January 2004 (8 pages)
17 June 2004Accounts for a small company made up to 31 January 2004 (8 pages)
19 January 2004New director appointed (2 pages)
19 January 2004New director appointed (2 pages)
10 November 2003Return made up to 06/09/03; full list of members
  • 363(287) ‐ Registered office changed on 10/11/03
(7 pages)
10 November 2003Return made up to 06/09/03; full list of members
  • 363(287) ‐ Registered office changed on 10/11/03
(7 pages)
8 July 2003Accounts for a small company made up to 31 January 2003 (8 pages)
8 July 2003Accounts for a small company made up to 31 January 2003 (8 pages)
19 November 2002Return made up to 06/09/02; full list of members
  • 363(287) ‐ Registered office changed on 19/11/02
(7 pages)
19 November 2002Return made up to 06/09/02; full list of members
  • 363(287) ‐ Registered office changed on 19/11/02
(7 pages)
6 July 2002Accounts for a small company made up to 31 January 2002 (8 pages)
6 July 2002Accounts for a small company made up to 31 January 2002 (8 pages)
2 January 2002Particulars of mortgage/charge (4 pages)
2 January 2002Particulars of mortgage/charge (4 pages)
16 October 2001Return made up to 06/09/01; full list of members (7 pages)
16 October 2001Return made up to 06/09/01; full list of members (7 pages)
28 June 2001Accounts for a small company made up to 31 January 2001 (7 pages)
28 June 2001Accounts for a small company made up to 31 January 2001 (7 pages)
27 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
27 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
24 October 2000Return made up to 06/09/00; full list of members (7 pages)
24 October 2000Return made up to 06/09/00; full list of members (7 pages)
30 June 2000Particulars of mortgage/charge (4 pages)
30 June 2000Particulars of mortgage/charge (4 pages)
8 November 1999Return made up to 06/09/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
8 November 1999Return made up to 06/09/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
30 September 1999Accounts for a small company made up to 31 January 1999 (4 pages)
30 September 1999Accounts for a small company made up to 31 January 1999 (4 pages)
31 December 1998New director appointed (2 pages)
31 December 1998New director appointed (2 pages)
16 October 1998Return made up to 06/09/98; no change of members (4 pages)
16 October 1998Return made up to 06/09/98; no change of members (4 pages)
11 August 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
11 August 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
18 November 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
18 November 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
5 November 1997Return made up to 06/09/97; full list of members (6 pages)
5 November 1997Return made up to 06/09/97; full list of members (6 pages)
26 November 1996Full accounts made up to 31 January 1996 (7 pages)
26 November 1996Full accounts made up to 31 January 1996 (7 pages)
17 October 1996Return made up to 06/09/96; no change of members (4 pages)
17 October 1996Return made up to 06/09/96; no change of members (4 pages)
27 September 1995Return made up to 06/09/95; no change of members (4 pages)
27 September 1995Return made up to 06/09/95; no change of members (4 pages)
3 July 1995Accounts for a small company made up to 31 January 1995 (7 pages)
3 July 1995Accounts for a small company made up to 31 January 1995 (7 pages)
6 September 1993Incorporation (14 pages)
6 September 1993Incorporation (14 pages)