Company NameRimfield Mouldings Limited
DirectorMichael James Cowley
Company StatusDissolved
Company Number01528029
CategoryPrivate Limited Company
Incorporation Date13 November 1980(43 years, 5 months ago)
Previous NameRimfield Technology Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Secretary NameMr David Thomas Hullah
NationalityBritish
StatusCurrent
Appointed09 February 1994(13 years, 3 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Nidd Approach
Wetherby
West Yorkshire
LS22 7UJ
Director NameMichael James Cowley
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1997(16 years, 6 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Correspondence Address105 Upper Road
Batley Carr
Dewsbury
West Yorkshire
WF13 2DH
Director NameEdward Arthur Blakey
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(10 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 April 1993)
RoleToolmaker
Correspondence Address38 The Roundway
Morley
Leeds
West Yorkshire
LS27 0JS
Secretary NameMrs Dorothy Ann Senior
NationalityBritish
StatusResigned
Appointed25 April 1991(10 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 February 1994)
RoleCompany Director
Correspondence Address19 Hobart Road
Dewsbury
West Yorkshire
WF12 7LS
Director NameElizabeth Blakey
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(12 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 26 January 1994)
RoleClerk
Correspondence Address38 The Roundway
Morley
Leeds
LS27 0JS
Director NameGraham Wilkinson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(13 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 November 1996)
RoleCompany Director
Correspondence Address25 Malvern Road
Dewsbury
West Yorkshire
WF12 7JX

Location

Registered AddressPricewaterhousecoopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£29,622
Current Liabilities£109,510

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

1 September 2001Dissolved (1 page)
1 June 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
1 June 2001Liquidators statement of receipts and payments (6 pages)
4 May 2001Liquidators statement of receipts and payments (6 pages)
2 May 2001Registered office changed on 02/05/01 from: benson house 33 wellington street leeds LS1 4JP (1 page)
3 October 2000Liquidators statement of receipts and payments (6 pages)
18 August 2000Appointment of a voluntary liquidator (1 page)
18 August 2000C/O re change of liq (8 pages)
28 March 2000Liquidators statement of receipts and payments (6 pages)
28 September 1999Liquidators statement of receipts and payments (6 pages)
26 November 1998Notice of Constitution of Liquidation Committee (2 pages)
28 October 1998Statement of affairs (5 pages)
28 October 1998Appointment of a voluntary liquidator (1 page)
28 October 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 September 1998Registered office changed on 15/09/98 from: pepperoyd mills battye st dewsbury west yorkshire WF13 1NX (1 page)
21 May 1998Return made up to 25/04/98; no change of members (4 pages)
11 May 1998Accounts for a small company made up to 31 July 1997 (4 pages)
2 June 1997Full accounts made up to 31 July 1996 (10 pages)
29 May 1997New director appointed (2 pages)
9 May 1997Return made up to 25/04/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 December 1996Company name changed rimfield technology LIMITED\certificate issued on 13/12/96 (4 pages)
5 June 1996Full accounts made up to 31 July 1995 (9 pages)
28 May 1996Return made up to 25/04/96; no change of members (4 pages)
30 May 1995Accounts for a small company made up to 31 July 1994 (9 pages)
26 May 1995Return made up to 25/04/95; no change of members (4 pages)