Company NameRonsheim & Moore Limited
DirectorsMartin Prime and Jeremy Kim Maiden
Company StatusDissolved
Company Number00295455
CategoryPrivate Limited Company
Incorporation Date24 December 1934(89 years, 4 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 Martin Prime
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1992(57 years, 8 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Montague Road
Bishopthorpe
York
North Yorkshire
YO23 2SP
Director NameJeremy Kim Maiden
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2000(65 years, 8 months after company formation)
Appointment Duration23 years, 8 months
RoleFinance Director
Correspondence AddressBeech Lawn
Heath
Wakefield
West Yorkshire
WF1 5SL
Secretary NameMr Martin Prime
NationalityBritish
StatusCurrent
Appointed01 February 2001(66 years, 1 month after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Montague Road
Bishopthorpe
York
North Yorkshire
YO23 2SP
Director NameMr Colin Livsey
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(57 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 May 1997)
RoleChartered Accountant
Correspondence Address28 Station Road
Ackworth
Pontefract
West Yorkshire
WF7 7NA
Secretary NameMr Colin Livsey
NationalityBritish
StatusResigned
Appointed15 August 1992(57 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 May 1997)
RoleCompany Director
Correspondence Address28 Station Road
Ackworth
Pontefract
West Yorkshire
WF7 7NA
Director NamePaul Michael O'Dwyer
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(62 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 September 1999)
RoleSecretary
Correspondence Address95 Ealing Village
London
W5 2EA
Secretary NamePaul Michael O'Dwyer
NationalityBritish
StatusResigned
Appointed01 May 1997(62 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 September 1999)
RoleDirector/Company Secretary
Correspondence Address95 Ealing Village
London
W5 2EA
Director NamePhilip Edward Boardman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1999(64 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2001)
RoleChartered Accountant
Correspondence Address2 Davenport Avenue
Hessle
East Riding Of Yorkshire
HU13 0RP
Secretary NameRobert Trevor Dunkley
NationalityBritish
StatusResigned
Appointed10 September 1999(64 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 August 2000)
RoleCompany Director
Correspondence Address48 Sagars Road
Handforth
Cheshire
SK9 3EE
Secretary NamePhilip Edward Boardman
NationalityBritish
StatusResigned
Appointed25 August 2000(65 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 February 2001)
RoleCompany Director
Correspondence Address2 Davenport Avenue
Hessle
East Riding Of Yorkshire
HU13 0RP

Location

Registered Address9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£36,527

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 December 2001Dissolved (1 page)
4 September 2001Return of final meeting in a members' voluntary winding up (3 pages)
18 May 2001Registered office changed on 18/05/01 from: wheldon road castleford west yorkshire WF10 2JT (1 page)
3 May 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 May 2001Declaration of solvency (3 pages)
3 May 2001Appointment of a voluntary liquidator (1 page)
9 February 2001Director's particulars changed (1 page)
9 February 2001Secretary resigned;director resigned (1 page)
9 February 2001New secretary appointed (2 pages)
12 September 2000Secretary resigned (1 page)
12 September 2000New director appointed (2 pages)
12 September 2000New secretary appointed (2 pages)
24 August 2000Return made up to 15/08/00; full list of members
  • 363(287) ‐ Registered office changed on 24/08/00
(6 pages)
24 March 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
21 September 1999New director appointed (2 pages)
20 September 1999New secretary appointed (2 pages)
20 September 1999Secretary resigned;director resigned (1 page)
3 September 1999Return made up to 15/08/99; full list of members (6 pages)
17 March 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
22 July 1998Declaration of satisfaction of mortgage/charge (1 page)
19 May 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
12 November 1997Secretary's particulars changed;director's particulars changed (1 page)
25 September 1997Return made up to 15/08/97; full list of members (6 pages)
23 September 1997Return made up to 15/08/96; full list of members; amend (6 pages)
27 August 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
16 May 1997New secretary appointed;new director appointed (1 page)
16 May 1997Secretary resigned;director resigned (1 page)
9 September 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
2 September 1996Return made up to 15/08/96; full list of members (5 pages)
1 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 May 1996Particulars of mortgage/charge (22 pages)
9 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
6 September 1995Return made up to 15/08/95; no change of members (10 pages)