Company NameRoundhay Metal Finishers (Anodisers) Limited
Company StatusDissolved
Company Number00424225
CategoryPrivate Limited Company
Incorporation Date22 November 1946(77 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Jacqueline Mary Myland
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1992(45 years, 11 months after company formation)
Appointment Duration31 years, 6 months
RoleSecretary
Correspondence Address45 Corporation Street
Morley
Leeds
West Yorkshire
LS27 9LQ
Director NameMr Frank Spicer
Date of BirthMay 1917 (Born 107 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1992(45 years, 11 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence AddressSuffield Cottage
Moorhead Gildersome
Leeds
West Yorkshire
LS27 7BA
Director NameMrs Olive Spicer
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1992(45 years, 11 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence AddressSuffield Cottage
Moorhead Gildersome
Leeds
West Yorkshire
LS27 7BA
Secretary NameMrs Jacqueline Mary Myland
NationalityBritish
StatusCurrent
Appointed08 October 1992(45 years, 11 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address45 Corporation Street
Morley
Leeds
West Yorkshire
LS27 9LQ

Location

Registered AddressMerchants Quay
Ashley Lane
Shipley
West Yorkshire
BD17 7DB
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£329,050
Cash£31,163
Current Liabilities£106,889

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

17 June 2003Dissolved (1 page)
17 March 2003Liquidators statement of receipts and payments (8 pages)
17 March 2003Return of final meeting in a members' voluntary winding up (5 pages)
24 April 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
18 April 2002Accounting reference date extended from 31/12/01 to 28/02/02 (1 page)
28 March 2002Declaration of solvency (4 pages)
22 March 2002Registered office changed on 22/03/02 from: providence works, smithies moor lane, batley WF17 9AS (1 page)
20 March 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 March 2002Appointment of a voluntary liquidator (1 page)
20 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 November 2001Return made up to 08/10/01; full list of members (8 pages)
7 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
16 October 2000Return made up to 08/10/00; full list of members (8 pages)
2 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
13 October 1999Return made up to 08/10/99; full list of members (8 pages)
9 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
16 March 1999Declaration of satisfaction of mortgage/charge (1 page)
12 October 1998Return made up to 08/10/98; no change of members (4 pages)
20 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
26 October 1997Return made up to 08/10/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
15 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
18 October 1996Return made up to 08/10/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
12 October 1995Return made up to 08/10/95; no change of members (4 pages)
11 April 1995Accounts for a small company made up to 31 December 1994 (5 pages)