Company NameF.M. Rimmington & Son (Retail) Limited
Company StatusDissolved
Company Number00334553
CategoryPrivate Limited Company
Incorporation Date10 December 1937(86 years, 5 months ago)
Dissolution Date7 August 2001 (22 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMargaret Elizabeth Hirst
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1993(56 years after company formation)
Appointment Duration7 years, 7 months (closed 07 August 2001)
RoleSecretary
Correspondence AddressThe Mistal
Paddock Lane, Otley Road, Eldwick
Bingley
West Yorkshire
BD16 3BW
Secretary NameMargaret Elizabeth Hirst
NationalityBritish
StatusClosed
Appointed16 December 1993(56 years after company formation)
Appointment Duration7 years, 7 months (closed 07 August 2001)
RoleSecretary
Correspondence AddressThe Mistal
Paddock Lane, Otley Road, Eldwick
Bingley
West Yorkshire
BD16 3BW
Director NameDavid Michael Thornton Hirst
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1996(58 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 07 August 2001)
RolePharmacist
Correspondence AddressHunterscombe
Saltaire Road
Bingley
West Yorkshire
BD16 3EY
Director NameFrank John Hirst
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(53 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 December 1993)
RoleCompany Director
Correspondence AddressCrag
Lochgoilhead
Cairndow
Argyll
PA24 8AH
Scotland
Director NameWilliam David Thornton Hirst
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(53 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 November 1995)
RoleCompany Director
Correspondence Address41 Coniston Grove
Heaton
Bradford
West Yorkshire
BD9 5HN
Secretary NameWilliam David Thornton Hirst
NationalityBritish
StatusResigned
Appointed19 July 1991(53 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 December 1993)
RoleCompany Director
Correspondence Address41 Coniston Grove
Heaton
Bradford
West Yorkshire
BD9 5HN

Location

Registered AddressKlb Kidsons Barclays House
41 Park Cross Street
Leeds
West Yorkshire
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£66,324

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

7 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2001First Gazette notice for voluntary strike-off (1 page)
5 March 2001Application for striking-off (1 page)
14 September 2000Registered office changed on 14/09/00 from: 9 bridge street, bradford 1, yorks (1 page)
11 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
31 August 1999Return made up to 09/07/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 July 1998Return made up to 09/07/98; no change of members (4 pages)
16 April 1998Full accounts made up to 30 September 1997 (9 pages)
3 December 1997Secretary's particulars changed;director's particulars changed (1 page)
18 July 1997Return made up to 09/07/97; full list of members (6 pages)
30 June 1997Full accounts made up to 30 September 1996 (8 pages)
8 August 1996Return made up to 09/07/96; no change of members (4 pages)
1 August 1996Director resigned (1 page)
9 May 1996Full accounts made up to 30 September 1995 (8 pages)
24 April 1996New director appointed (2 pages)
28 July 1995Return made up to 19/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(4 pages)
5 May 1995Full accounts made up to 30 September 1994 (8 pages)