Company NameRCF Tools Plc
Company StatusDissolved
Company Number00145307
CategoryPublic Limited Company
Incorporation Date15 November 1916(107 years, 6 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 Douglas Talbot McNair
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1993(76 years, 8 months after company formation)
Appointment Duration30 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakdene
Heybridge Lane
Prestbury
Cheshire
SK10 4HD
Secretary NamePhilip Graham Elsegood
NationalityBritish
StatusCurrent
Appointed19 September 1996(79 years, 10 months after company formation)
Appointment Duration27 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressGosland House Bowes Gate Road
Bunbury
Tarporley
Cheshire
CW6 9QA
Director NameMr Roger David Goddard
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2002(86 years after company formation)
Appointment Duration21 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney
35a Bollin Hill
Wilmslow
Cheshire
SK9 4AN
Director NameMr William Sones Woof
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2003(86 years, 3 months after company formation)
Appointment Duration21 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFairways North Road
Hale
Altrincham
Cheshire
WA15 0NS
Director NameMr Ian Gordon Falconer
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(75 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressThe Stell Muirton
Drem
North Berwick
East Lothian
EH39 5LW
Scotland
Director NameMr Stewart John Smith
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(75 years, 8 months after company formation)
Appointment Duration12 months (resigned 25 June 1993)
RoleCompany Director
Correspondence AddressWhitebirk House
Halcombe Road Greenmount
Bury
Greater Manchester
BL8 4MB
Secretary NameMr Stewart John Smith
NationalityBritish
StatusResigned
Appointed28 June 1992(75 years, 8 months after company formation)
Appointment Duration12 months (resigned 25 June 1993)
RoleCompany Director
Correspondence AddressWhitebirk House
Halcombe Road Greenmount
Bury
Greater Manchester
BL8 4MB
Director NameMervyn John Riches
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1993(76 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 1993)
RoleCompany Director
Correspondence Address5 The Bridges
Peebles
Edinburgh
EH45 8BP
Scotland
Secretary NameMervyn John Riches
NationalityBritish
StatusResigned
Appointed25 June 1993(76 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 1993)
RoleCompany Director
Correspondence Address5 The Bridges
Peebles
Edinburgh
EH45 8BP
Scotland
Director NameMr Ronald Young Ballantyne
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(77 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 October 2002)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressWestway Albert Square
Bowdon
Altrincham
Cheshire
WA14 2ND
Secretary NameMr Ronald Young Ballantyne
NationalityBritish
StatusResigned
Appointed31 December 1993(77 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 September 1996)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressWestway Albert Square
Bowdon
Altrincham
Cheshire
WA14 2ND

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£1,194,363

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 April 2005Dissolved (1 page)
7 January 2005Return of final meeting in a members' voluntary winding up (3 pages)
7 October 2004Liquidators statement of receipts and payments (5 pages)
14 April 2004Liquidators statement of receipts and payments (5 pages)
30 March 2004Registered office changed on 30/03/04 from: pricewaterhousecoopers 9 bond court leeds west yorkshire LS1 2SN (1 page)
2 April 2003Registered office changed on 02/04/03 from: po box no 1 tatton street knutsford cheshire WA16 6AY (1 page)
24 March 2003Declaration of solvency (3 pages)
24 March 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 March 2003Appointment of a voluntary liquidator (1 page)
4 February 2003New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
11 November 2002Director resigned (1 page)
31 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
8 August 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
26 July 2001Return made up to 25/06/01; full list of members (6 pages)
1 August 2000Full accounts made up to 31 December 1999 (5 pages)
25 July 2000Return made up to 25/06/00; full list of members (6 pages)
27 July 1999Return made up to 25/06/99; no change of members (10 pages)
10 March 1999Full accounts made up to 31 December 1998 (6 pages)
28 July 1998Full accounts made up to 31 December 1997 (7 pages)
9 July 1998Return made up to 25/06/98; no change of members (12 pages)
31 July 1997Full accounts made up to 31 December 1996 (7 pages)
3 July 1997Return made up to 25/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
21 May 1997Accounting reference date extended from 31/10/96 to 31/12/96 (1 page)
3 October 1996Secretary resigned (1 page)
3 October 1996New secretary appointed (2 pages)
3 July 1996Return made up to 25/06/96; no change of members (10 pages)
2 June 1996Full accounts made up to 31 October 1995 (8 pages)
24 May 1995Full accounts made up to 31 October 1994 (8 pages)
6 June 1994Full accounts made up to 31 October 1993 (9 pages)
27 May 1993Full group accounts made up to 31 October 1992 (16 pages)
1 August 1991Accounts made up to 31 October 1990 (26 pages)