Company NameReldon Precision Tooling Ltd
DirectorRichard Mark Hopwood
Company StatusDissolved
Company Number03775217
CategoryPrivate Limited Company
Incorporation Date21 May 1999(24 years, 11 months ago)
Previous NameMajorterm Limited

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Richard Mark Hopwood
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2002(2 years, 10 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Bamford Mews
Norden Road
Rochdale
OL11 5NX
Secretary NameJoanne Graham
NationalityBritish
StatusCurrent
Appointed06 June 2002(3 years after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Correspondence Address16 Bamford Mews Norden Road
Bamford
Rochdale
Lancashire
OL11 5NX
Director NameMr Stephen John Woods
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 06 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDoe Hey Dunscar Fold
Bromley Cross
Bolton
Lancs
BL7 9EH
Director NameMrs Susan Josephine Woods
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 06 June 2002)
RoleSecretary
Correspondence AddressDoe Hey Dunscar Fold
Egerton
Bolton
Lancashire
BL7 9EH
Secretary NameMrs Susan Josephine Woods
NationalityBritish
StatusResigned
Appointed24 June 1999(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 06 June 2002)
RoleSecretary
Correspondence AddressDoe Hey Dunscar Fold
Egerton
Bolton
Lancashire
BL7 9EH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 May 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed21 May 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressGrant Thornton
Heron House Albert Square
Manchester
Lancashire
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£60,857
Current Liabilities£102,962

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

14 June 2005Notice of move from Administration to Dissolution (5 pages)
14 June 2005Administrator's progress report (5 pages)
12 April 2005Administrator's progress report (3 pages)
24 March 2005Notice of extension of period of Administration (1 page)
8 November 2004Administrator's progress report (5 pages)
25 May 2004Result of meeting of creditors (22 pages)
6 May 2004Statement of affairs (11 pages)
6 May 2004Statement of administrator's proposal (21 pages)
26 March 2004Registered office changed on 26/03/04 from: carlyle house 78 chorley new road bolton lancashire BL1 4BY (1 page)
25 March 2004Appointment of an administrator (1 page)
19 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
3 June 2003Return made up to 21/05/03; full list of members (6 pages)
6 January 2003Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
30 July 2002Accounts for a small company made up to 30 November 2001 (7 pages)
25 June 2002Ad 24/06/99--------- £ si 999@1 (2 pages)
19 June 2002New secretary appointed (2 pages)
19 June 2002Director resigned (1 page)
19 June 2002Secretary resigned;director resigned (1 page)
12 June 2002Particulars of mortgage/charge (7 pages)
14 May 2002Director's particulars changed (1 page)
14 May 2002New director appointed (1 page)
11 April 2002New director appointed (2 pages)
9 July 2001Return made up to 21/05/01; full list of members (6 pages)
15 May 2001Accounts for a small company made up to 30 November 2000 (6 pages)
26 June 2000Return made up to 21/05/00; full list of members (6 pages)
17 March 2000Company name changed majorterm LIMITED\certificate issued on 20/03/00 (2 pages)
6 March 2000Accounts for a dormant company made up to 30 November 1999 (2 pages)
6 March 2000Accounting reference date shortened from 31/05/00 to 30/11/99 (1 page)
10 December 1999Registered office changed on 10/12/99 from: carlyle house 78 chorley new road bolton lancashire BL1 4BY (1 page)
2 July 1999Secretary resigned (2 pages)
2 July 1999Registered office changed on 02/07/99 from: the brittannia suite st james buildings, 79 oxford street manchester M1 6FR (2 pages)
2 July 1999Director resigned (2 pages)
2 July 1999New secretary appointed;new director appointed (2 pages)
2 July 1999New director appointed (2 pages)
21 May 1999Incorporation (11 pages)