Company NameRotite Technologies Ltd
DirectorsStuart McKinlay Burns and Stephen Hulse
Company StatusActive - Proposal to Strike off
Company Number08012522
CategoryPrivate Limited Company
Incorporation Date29 March 2012(12 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Stuart McKinlay Burns
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2012(same day as company formation)
RoleProduct Designer
Country of ResidenceEngland
Correspondence AddressSuite 1e Maclaren House
Lancastrian Office Centre
Manchester
M32 0FP
Director NameMr Stephen Hulse
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2014(1 year, 9 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1e Maclaren House
Lancastrian Office Centre
Manchester
M32 0FP
Director NameMr Damian Paul Vesey
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(same day as company formation)
RoleProduct Designer
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 55 King Street
Manchester
M2 4LQ
Secretary NameMr Damian Paul Vesey
StatusResigned
Appointed29 March 2012(same day as company formation)
RoleCompany Director
Correspondence AddressFifth Floor 55 King Street
Manchester
M2 4LQ
Director NameMr Brady Michael Collins
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish,Irish
StatusResigned
Appointed20 February 2013(10 months, 4 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 13 December 2013)
RoleManager
Country of ResidenceEngland
Correspondence AddressCoach House 25
Manor Street
Ardwick Green
Manchester
M12 6HE
Director NameMr Seamus O'Brien
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2013(10 months, 4 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 13 December 2013)
RoleManager
Country of ResidenceMonaco
Correspondence AddressCoach House 25
Manor Street
Ardwick Green
Manchester
M12 6HE
Director NameMr James Shay O'Brien Snr
Date of BirthJune 1935 (Born 88 years ago)
NationalityIrish
StatusResigned
Appointed20 February 2013(10 months, 4 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 13 December 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCoach House 25
Manor Street
Ardwick Green
Manchester
M12 6HE
Secretary NameMr Stephen Hulse
StatusResigned
Appointed13 January 2014(1 year, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 July 2017)
RoleCompany Director
Correspondence AddressSuite 12 2 Parkway Business Centre
Princess Road
Manchester
Greater Manchester
M14 7LU
Director NameMr Jim Murray Smith
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2015(2 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 12 2 Parkway Business Centre
Princess Road
Manchester
Greater Manchester
M14 7LU
Director NameMr David Ian Cox
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2016(4 years, 5 months after company formation)
Appointment Duration10 months (resigned 20 July 2017)
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence AddressSuite 12 2 Parkway Business Centre
Princess Road
Manchester
Greater Manchester
M14 7LU

Contact

Websitewww.rotite.com/

Location

Registered AddressSuite 1e Maclaren House
Lancastrian Office Centre
Manchester
M32 0FP
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£52,521
Cash£2,031
Current Liabilities£59,948

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2022 (2 years ago)
Next Return Due14 April 2023 (overdue)

Filing History

10 August 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
1 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
31 March 2020Director's details changed for Mr Stuart Mckinlay Burns on 30 March 2020 (2 pages)
2 September 2019Registered office address changed from Suite 12 2 Parkway Business Centre Princess Road Manchester Greater Manchester M14 7LU England to Suite 1E Maclaren House Lancastrian Office Centre Manchester M32 0FP on 2 September 2019 (1 page)
31 May 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
16 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
4 June 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
16 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
25 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
25 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
27 July 2017Termination of appointment of David Ian Cox as a director on 20 July 2017 (1 page)
27 July 2017Termination of appointment of David Ian Cox as a director on 20 July 2017 (1 page)
13 July 2017Termination of appointment of Jim Murray Smith as a director on 4 July 2017 (1 page)
13 July 2017Termination of appointment of Jim Murray Smith as a director on 4 July 2017 (1 page)
13 July 2017Termination of appointment of Stephen Hulse as a secretary on 4 July 2017 (1 page)
13 July 2017Termination of appointment of Stephen Hulse as a secretary on 4 July 2017 (1 page)
19 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
18 April 2017Registered office address changed from Suit 12 Parkway 2 Parkway Business Centre Princess Road Manchester M14 7LU England to Suite 12 2 Parkway Business Centre Princess Road Manchester Greater Manchester M14 7LU on 18 April 2017 (1 page)
18 April 2017Registered office address changed from Suit 12 Parkway 2 Parkway Business Centre Princess Road Manchester M14 7LU England to Suite 12 2 Parkway Business Centre Princess Road Manchester Greater Manchester M14 7LU on 18 April 2017 (1 page)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 September 2016Appointment of Mr David Ian Cox as a director on 22 September 2016 (2 pages)
29 September 2016Appointment of Mr David Ian Cox as a director on 22 September 2016 (2 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(4 pages)
28 April 2016Director's details changed for Mr Stuart Mckinlay Burns on 3 February 2016 (2 pages)
28 April 2016Director's details changed for Mr Stuart Mckinlay Burns on 3 February 2016 (2 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(4 pages)
3 February 2016Registered office address changed from Coach House 25 Manor Street Ardwick Green Manchester M12 6HE to Suit 12 Parkway 2 Parkway Business Centre Princess Road Manchester M14 7LU on 3 February 2016 (1 page)
3 February 2016Registered office address changed from Coach House 25 Manor Street Ardwick Green Manchester M12 6HE to Suit 12 Parkway 2 Parkway Business Centre Princess Road Manchester M14 7LU on 3 February 2016 (1 page)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 May 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 May 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 April 2015Compulsory strike-off action has been discontinued (1 page)
18 April 2015Compulsory strike-off action has been discontinued (1 page)
16 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(6 pages)
16 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(6 pages)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
2 February 2015Appointment of Mr Jim Murray Smith as a director on 7 January 2015 (2 pages)
2 February 2015Appointment of Mr Jim Murray Smith as a director on 7 January 2015 (2 pages)
2 February 2015Appointment of Mr Jim Murray Smith as a director on 7 January 2015 (2 pages)
11 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(5 pages)
11 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(5 pages)
16 January 2014Termination of appointment of Damian Vesey as a secretary (1 page)
16 January 2014Appointment of Mr Stephen Hulse as a director (2 pages)
16 January 2014Termination of appointment of Damian Vesey as a secretary (1 page)
16 January 2014Termination of appointment of Damian Vesey as a director (1 page)
16 January 2014Appointment of Mr Stephen Hulse as a secretary (2 pages)
16 January 2014Termination of appointment of Damian Vesey as a director (1 page)
16 January 2014Appointment of Mr Stephen Hulse as a director (2 pages)
16 January 2014Appointment of Mr Stephen Hulse as a secretary (2 pages)
14 January 2014Termination of appointment of Brady Collins as a director (1 page)
14 January 2014Termination of appointment of Seamus O'brien as a director (1 page)
14 January 2014Registered office address changed from Suite 9 Wilmslow House Grove Way Water Lane Wilmslow Cheshire SK9 5AG England on 14 January 2014 (1 page)
14 January 2014Termination of appointment of James O'brien Snr as a director (1 page)
14 January 2014Registered office address changed from Suite 9 Wilmslow House Grove Way Water Lane Wilmslow Cheshire SK9 5AG England on 14 January 2014 (1 page)
14 January 2014Termination of appointment of James O'brien Snr as a director (1 page)
14 January 2014Termination of appointment of Brady Collins as a director (1 page)
14 January 2014Termination of appointment of Seamus O'brien as a director (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 April 2013Appointment of Mr Brady Michael Collins as a director (2 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
25 April 2013Appointment of Mr James Seamus O'brien as a director (2 pages)
25 April 2013Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom on 25 April 2013 (1 page)
25 April 2013Appointment of Mr Seamus O'brien as a director (2 pages)
25 April 2013Appointment of Mr Brady Michael Collins as a director (2 pages)
25 April 2013Appointment of Mr James Seamus O'brien as a director (2 pages)
25 April 2013Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom on 25 April 2013 (1 page)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
25 April 2013Appointment of Mr Seamus O'brien as a director (2 pages)
29 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
29 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
29 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)