Company NameJointextra Limited
Company StatusDissolved
Company Number00187677
CategoryPrivate Limited Company
Incorporation Date8 February 1923(101 years, 3 months ago)
Dissolution Date19 April 2022 (2 years ago)
Previous NameRother Boiler Company Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr David Michael Howarth
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1995(72 years after company formation)
Appointment Duration27 years, 2 months (closed 19 April 2022)
RoleCompany Director
Correspondence AddressLong Meadow
Froggatt Lane
Froggatt Calver
Sheffield
S30 1ZA
Director NameMr James Goulding
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1995(72 years, 9 months after company formation)
Appointment Duration26 years, 6 months (closed 19 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Sale Hill
Broomhill
Sheffield
South Yorkshire
S10 5BX
Secretary NameMr James Goulding
NationalityBritish
StatusClosed
Appointed31 July 1996(73 years, 6 months after company formation)
Appointment Duration25 years, 8 months (closed 19 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Sale Hill
Broomhill
Sheffield
South Yorkshire
S10 5BX
Director NameJohn Michael Haynes
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1996(73 years, 8 months after company formation)
Appointment Duration25 years, 6 months (closed 19 April 2022)
RoleProduction Director
Correspondence AddressLansing House Austwood Lane
Braithwell
Rotherham
South Yorkshire
S66 7AX
Director NamePeter Henry Charles
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(68 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 November 1996)
RoleCompany Chairman
Correspondence Address26 Hallam Road
Rotherham
South Yorkshire
S60 3DA
Director NameAlan Clarke
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(68 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 19 December 1991)
RoleJoint Managing Director
Correspondence Address7 Holly Court
Hyde
Cheshire
SK14 3DF
Director NameDavid John Milnes
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(68 years, 5 months after company formation)
Appointment Duration5 years (resigned 29 July 1996)
RoleCompany Director
Correspondence Address58 Broom Lane
Rotherham
South Yorkshire
S60 3EL
Director NameDavid Joseph Roebuck
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(68 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 19 December 1991)
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence AddressOld Mill House
Mill Street
Greasborough
S61 4ER
Director NameJoseph Robert Sowden
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(68 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 June 1995)
RoleWorks Manager
Correspondence Address7 Dunlin Close
Thorpe Hesley
Rotherham
South Yorkshire
S61 2UL
Secretary NameDavid John Milnes
NationalityBritish
StatusResigned
Appointed14 July 1991(68 years, 5 months after company formation)
Appointment Duration5 years (resigned 31 July 1996)
RoleCompany Director
Correspondence Address58 Broom Lane
Rotherham
South Yorkshire
S60 3EL

Contact

Telephone01709 555416
Telephone regionRotherham

Location

Registered AddressMeadow Bank Works
Meadow Bank Road
Rotherham
S61 2ND
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardRotherham West
Built Up AreaSheffield

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

15 September 1997Delivered on: 19 September 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
9 February 1995Delivered on: 25 February 1995
Persons entitled: Pirunico Trustees (Jersey) Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A leifeld und co machine model no PNC1600NRL/1.
Outstanding
9 February 1995Delivered on: 25 February 1995
Persons entitled: Dunston Investments Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A leifeld und co machine model number PNC1600NRL/1.
Outstanding
7 December 1990Delivered on: 11 December 1990
Satisfied on: 10 March 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 acres of f/hold land in meadowbank road, rotherham.
Fully Satisfied
7 December 1990Delivered on: 11 December 1990
Satisfied on: 10 March 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 565 sq. Yds of f/hold land adjoining meadowbank road, rotherham.
Fully Satisfied
7 December 1990Delivered on: 11 December 1990
Satisfied on: 10 March 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 264 sq yds of f/hold land adjoining meadowbank road rotherham.
Fully Satisfied
7 December 1990Delivered on: 11 December 1990
Satisfied on: 10 March 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 acres 2 1/2 roods of land adjoining meadowbank road rotherham.
Fully Satisfied
7 December 1990Delivered on: 11 December 1990
Satisfied on: 3 February 1998
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied

Filing History

26 June 2014Restoration by order of the court (3 pages)
26 June 2014Restoration by order of the court (3 pages)
3 August 1999Final Gazette dissolved via voluntary strike-off (1 page)
3 August 1999Final Gazette dissolved via voluntary strike-off (1 page)
13 April 1999First Gazette notice for voluntary strike-off (1 page)
13 April 1999First Gazette notice for voluntary strike-off (1 page)
2 March 1999Application for striking-off (1 page)
2 March 1999Application for striking-off (1 page)
26 July 1998Accounts made up to 30 June 1997 (14 pages)
26 July 1998Accounts made up to 30 June 1997 (14 pages)
3 February 1998Declaration of satisfaction of mortgage/charge (1 page)
3 February 1998Declaration of satisfaction of mortgage/charge (1 page)
19 September 1997Particulars of mortgage/charge (3 pages)
19 September 1997Particulars of mortgage/charge (3 pages)
26 August 1997Return made up to 14/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 August 1997Return made up to 14/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 March 1997New secretary appointed (2 pages)
26 March 1997New director appointed (2 pages)
26 March 1997New director appointed (2 pages)
26 March 1997Director resigned (1 page)
26 March 1997Secretary resigned (1 page)
26 March 1997Secretary resigned (1 page)
26 March 1997Director resigned (1 page)
26 March 1997New secretary appointed (2 pages)
13 December 1996Accounts made up to 30 June 1996 (19 pages)
13 December 1996Accounts made up to 30 June 1996 (19 pages)
4 September 1996Company name changed rother boiler company LIMITED\certificate issued on 05/09/96 (2 pages)
4 September 1996Company name changed rother boiler company LIMITED\certificate issued on 05/09/96 (2 pages)
7 August 1996Director resigned (1 page)
7 August 1996Director resigned (1 page)
26 July 1996Return made up to 14/07/96; no change of members (4 pages)
26 July 1996Return made up to 14/07/96; no change of members (4 pages)
27 November 1995New director appointed (2 pages)
27 November 1995New director appointed (2 pages)
31 October 1995Accounts made up to 30 June 1995 (17 pages)
31 October 1995Accounts made up to 30 June 1995 (17 pages)
21 August 1995New director appointed (2 pages)
21 August 1995Return made up to 14/07/95; full list of members
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 August 1995New director appointed (2 pages)
21 August 1995Return made up to 14/07/95; full list of members
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 March 1995Auditor's resignation (2 pages)
28 March 1995Auditor's resignation (2 pages)