Company NameRoxshield Engineering Limited
DirectorRichard Frederick Heckel
Company StatusDissolved
Company Number03625167
CategoryPrivate Limited Company
Incorporation Date2 September 1998(25 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameRichard Frederick Heckel
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityGerman
StatusCurrent
Appointed29 March 1999(6 months, 4 weeks after company formation)
Appointment Duration25 years, 1 month
RoleEngineer
Correspondence Address3 Elford Grove
Bilston
West Midlands
WV14 0UD
Secretary NameCanon Secretaries Limited (Corporation)
StatusCurrent
Appointed08 February 1999(5 months, 1 week after company formation)
Appointment Duration25 years, 2 months
Correspondence AddressChester House
171 Chorley New Road
Bolton
Lancashire
BL1 4QZ
Director NameLeonard Malcolm Pendlebury
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(5 months, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 March 1999)
RoleCompany Director
Correspondence Address20 Wingates Lane
Lostock
Bolton
Lancashire
BL5 3LP
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed02 September 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed02 September 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address17 Saint Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£86,695
Net Worth£427
Cash£52
Current Liabilities£26,732

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

14 April 2004Dissolved (1 page)
14 January 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
14 January 2004Liquidators statement of receipts and payments (5 pages)
2 September 2003Liquidators statement of receipts and payments (5 pages)
3 March 2003Liquidators statement of receipts and payments (5 pages)
27 February 2002Statement of affairs (5 pages)
27 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 February 2002Appointment of a voluntary liquidator (2 pages)
14 February 2002Registered office changed on 14/02/02 from: bank house market street whaley bridge derbyshire SK23 7AA (1 page)
5 December 2001Return made up to 02/09/01; full list of members (6 pages)
16 June 2001Registered office changed on 16/06/01 from: chester house 171 chorley new road bolton BL1 4QZ (1 page)
15 January 2001Full accounts made up to 31 March 2000 (9 pages)
10 October 2000Return made up to 02/09/00; full list of members (6 pages)
29 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
21 December 1999Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
2 September 1999Return made up to 02/09/99; full list of members (6 pages)
7 April 1999Director resigned (1 page)
7 April 1999New director appointed (2 pages)
16 February 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
16 February 1999New director appointed (2 pages)
16 February 1999New secretary appointed (2 pages)
16 February 1999Registered office changed on 16/02/99 from: temple house 20 holywell row london EC2A 4JB (1 page)
16 February 1999Director resigned (1 page)
16 February 1999Nc inc already adjusted 08/02/99 (1 page)
16 February 1999Secretary resigned (1 page)
2 September 1998Incorporation (8 pages)