Company NameR.Z. Limited
Company StatusDissolved
Company Number01015076
CategoryPrivate Limited Company
Incorporation Date21 June 1971(52 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameTrevor Ruhmann
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(19 years, 6 months after company formation)
Appointment Duration33 years, 3 months
RoleSales Director
Correspondence Address7a Market Place
South Cave
East Yorkshire
HU15 2BS
Director NameJohn Tadeusz Zgoda
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(19 years, 6 months after company formation)
Appointment Duration33 years, 3 months
RoleProduction Director
Correspondence AddressCedar Cottage, Greenacres
Greenstiles Lane
Swanland
Hull
HU14 3NH
Secretary NameRaymond Martin Hardy
NationalityBritish
StatusCurrent
Appointed31 December 1990(19 years, 6 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address33 Saxondale
Anlaby Common
Hull
North Humberside
HU4 7SH
Director NameGraeme Turner
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1992(20 years, 8 months after company formation)
Appointment Duration32 years, 1 month
RoleManager
Correspondence Address27 Beverley Road
Kirk Ella
Hull
North Humberside
HU10 7AA

Location

Registered Address5 Marina Court
Castle Street
Hull
HU1 1TA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 December 1992 (31 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

11 April 2000Dissolved (1 page)
11 January 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
13 October 1999Liquidators statement of receipts and payments (6 pages)
20 April 1999Liquidators statement of receipts and payments (6 pages)
8 October 1998Liquidators statement of receipts and payments (6 pages)
6 October 1997Liquidators statement of receipts and payments (6 pages)
10 June 1997Receiver ceasing to act (1 page)
10 June 1997Receiver's abstract of receipts and payments (2 pages)
11 April 1997Liquidators statement of receipts and payments (6 pages)
9 October 1996Liquidators statement of receipts and payments (6 pages)
22 August 1996Receiver's abstract of receipts and payments (2 pages)
29 April 1996Liquidators statement of receipts and payments (6 pages)
25 September 1995Receiver's abstract of receipts and payments (4 pages)
12 April 1995Registered office changed on 12/04/95 from: 1 the embankment neville street leeds LS1 4DW (1 page)
11 April 1995Appointment of a voluntary liquidator (2 pages)
11 April 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)