Company NameRewalt No.2 Limited
Company StatusDissolved
Company Number01927245
CategoryPrivate Limited Company
Incorporation Date28 June 1985(38 years, 10 months ago)
Previous NameR F Winder Electrical Limited

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMr Vincent Phillips
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1998(13 years, 1 month after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTall Trees Front Street
Naburn
York
North Yorkshire
YO19 4RR
Director NameRobert Waddington
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1998(13 years, 1 month after company formation)
Appointment Duration25 years, 8 months
RoleMerchant Banker
Correspondence Address83 Bourne Street
London
SW1W 8HQ
Director NameMr Gregory Ian Macleod
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAustralian
StatusCurrent
Appointed19 August 1998(13 years, 1 month after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMurrayfield
13 Windsor Road
Gerrards Cross
Buckinghamshire
SL9 7NB
Director NameMr Paul David Matthews
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2002(17 years after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Locke Avenue
Barnsley
South Yorkshire
S70 1QH
Director NameGraham Dewhurst
Date of BirthMay 1946 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed02 July 1991(6 years after company formation)
Appointment Duration9 years (resigned 29 June 2000)
RoleSales Director
Correspondence AddressDerwent 91 Breary Lane East
Bramhope
Leeds
West Yorkshire
LS16 9EU
Director NameMr Donald William Law
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(6 years after company formation)
Appointment Duration7 years, 1 month (resigned 19 August 1998)
RoleChairman
Correspondence Address2 West Bank Road
Skipton
North Yorkshire
BD23 1QT
Director NamePhilip David Johnson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed02 July 1991(6 years after company formation)
Appointment Duration1 year, 5 months (resigned 07 December 1992)
RoleContracts Director
Correspondence AddressCorner House 16 Laburnum Grove
Horbury
Wakefield
West Yorkshire
WF4 6HG
Director NameMr Allan Gilchrist Hunter
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(6 years after company formation)
Appointment Duration2 years, 1 month (resigned 06 August 1993)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Old Barn
Asenby
Thirsk
North Yorkshire
YO7 3QZ
Director NameMr John Earnshaw
Date of BirthDecember 1948 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed02 July 1991(6 years after company formation)
Appointment Duration8 years (resigned 20 July 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address26 Sycamore Drive
Cleckheaton
West Yorkshire
BD19 6AP
Secretary NameMr John Earnshaw
NationalityEnglish
StatusResigned
Appointed02 July 1991(6 years after company formation)
Appointment Duration8 years (resigned 20 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Sycamore Drive
Cleckheaton
West Yorkshire
BD19 6AP
Director NameJohn Frederick Nichols
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(7 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 15 February 2002)
RoleCompany Director
Correspondence Address33 Cote Lane
Farsley
Leeds
West Yorkshire
LS28 5ED
Director NameMr Alan Speight
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(7 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 07 December 1999)
RoleCompany Director
Correspondence Address38 Edge Top Road
Thornhill
Dewsbury
West Yorkshire
WF12 0BQ
Director NameMr Richard Robert Trinder
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(7 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 06 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Highlands
Farnham Common
Buckinghamshire
SL2 3JR
Director NameJohn Michael Brook
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(7 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 September 1995)
RoleProduct Manager
Correspondence Address15 Hillgarth
Thornhill
Dewsbury
West Yorkshire
WF12 0SB
Director NameMr Kevin Bassinder
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(14 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Sunways
Mirfield
West Yorkshire
WF14 9TN
Secretary NameMr Kevin Bassinder
NationalityBritish
StatusResigned
Appointed01 December 1999(14 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Sunways
Mirfield
West Yorkshire
WF14 9TN
Director NameMr Christopher Wootton
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(14 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 York Road
Haxby
York
North Yorkshire
YO32 3ED
Director NameAnthony Sean Turnbull
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(16 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 June 2004)
RoleCompany Director
Correspondence Address34 Allerdean Close
West Denton Park
Newcastle Upon Tyne
City Of Newcastle
NE15 8XW
Director NameKevin Russell Scott
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(16 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 June 2002)
RoleSales Director
Correspondence Address7 Saint Marks Road
Fishburn
Cleveland
TS21 4BP
Secretary NameMark Rennison Atherton
NationalityBritish
StatusResigned
Appointed01 September 2004(19 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 May 2005)
RoleCompany Director
Correspondence Address58 Victoria Walk
Horsforth
Leeds
West Yorkshire
LS18 4PP
Secretary NameM.P. Industries Limited (Corporation)
StatusResigned
Appointed20 July 1999(14 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 December 1999)
Correspondence Address1 Albemarle Street
London
W1X 3HF

Location

Registered AddressPricewaterhousecoopers
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£5,384,459
Gross Profit£710,017
Net Worth£1,256,517
Cash£24
Current Liabilities£1,675,897

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

28 March 2007Dissolved (1 page)
28 December 2006Administrator's progress report (8 pages)
28 December 2006Notice of move from Administration to Dissolution (8 pages)
17 July 2006Administrator's progress report (6 pages)
23 June 2006Notice of extension of period of Administration (1 page)
19 January 2006Administrator's progress report (10 pages)
16 September 2005Statement of affairs (41 pages)
23 August 2005Company name changed r f winder electrical LIMITED\certificate issued on 23/08/05 (2 pages)
16 August 2005Statement of administrator's proposal (53 pages)
7 July 2005Registered office changed on 07/07/05 from: belgrave works town street, stanningley pudsey west yorkshire LS28 6ES (1 page)
7 July 2005Appointment of an administrator (1 page)
19 May 2005Secretary resigned (1 page)
11 January 2005Declaration of satisfaction of mortgage/charge (1 page)
11 January 2005Declaration of satisfaction of mortgage/charge (1 page)
11 January 2005Declaration of satisfaction of mortgage/charge (1 page)
2 December 2004Full accounts made up to 31 August 2003 (25 pages)
24 November 2004Particulars of mortgage/charge (6 pages)
2 November 2004Declaration of mortgage charge released/ceased (1 page)
15 September 2004New secretary appointed (1 page)
4 September 2004Declaration of mortgage charge released/ceased (1 page)
4 September 2004Declaration of mortgage charge released/ceased (2 pages)
15 July 2004Secretary resigned;director resigned (1 page)
1 July 2004Return made up to 24/06/04; full list of members (11 pages)
24 June 2004Director resigned (1 page)
1 June 2004Delivery ext'd 3 mth 31/08/03 (1 page)
13 May 2004Particulars of mortgage/charge (8 pages)
12 September 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
6 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 September 2003Memorandum and Articles of Association (10 pages)
8 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
14 July 2003Return made up to 24/06/03; full list of members (9 pages)
2 July 2003Full accounts made up to 31 August 2002 (26 pages)
3 January 2003Director's particulars changed (1 page)
30 December 2002Director's particulars changed (1 page)
21 August 2002New director appointed (2 pages)
6 July 2002Director resigned (1 page)
2 July 2002Return made up to 24/06/02; full list of members (10 pages)
2 July 2002Full accounts made up to 31 August 2001 (23 pages)
19 June 2002Auditor's resignation (1 page)
20 February 2002Director resigned (1 page)
19 February 2002New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
6 November 2001Director resigned (1 page)
3 October 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
29 June 2001Return made up to 24/06/01; full list of members (9 pages)
19 June 2001Full accounts made up to 31 August 2000 (22 pages)
6 June 2001Director's particulars changed (1 page)
14 May 2001Secretary's particulars changed;director's particulars changed (1 page)
8 May 2001Director's particulars changed (1 page)
12 July 2000Return made up to 24/06/00; full list of members
  • 363(287) ‐ Registered office changed on 12/07/00
(9 pages)
7 July 2000Director resigned (1 page)
9 May 2000New director appointed (2 pages)
22 March 2000Full accounts made up to 31 August 1999 (25 pages)
19 December 1999Director resigned (1 page)
19 December 1999New secretary appointed;new director appointed (2 pages)
19 December 1999Secretary resigned (1 page)
4 August 1999New secretary appointed (2 pages)
4 August 1999Director resigned (1 page)
5 July 1999Return made up to 24/06/99; full list of members (11 pages)
23 March 1999Full accounts made up to 31 August 1998 (23 pages)
30 September 1998New director appointed (2 pages)
3 September 1998Declaration of assistance for shares acquisition (19 pages)
3 September 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
1 September 1998New director appointed (2 pages)
1 September 1998Director resigned (1 page)
1 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
1 September 1998New director appointed (2 pages)
24 August 1998Particulars of mortgage/charge (11 pages)
18 December 1997Full group accounts made up to 31 August 1997 (23 pages)
23 July 1997Return made up to 24/06/97; full list of members (10 pages)
27 December 1996£ ic 392326/391326 30/11/96 £ sr 1000@1=1000 (1 page)
24 December 1996Full group accounts made up to 31 August 1996 (23 pages)
14 November 1996£ ic 392826/392326 31/10/96 £ sr 500@1=500 (1 page)
23 October 1996£ ic 393326/392826 30/09/96 £ sr 500@1=500 (1 page)
25 September 1996£ ic 393826/393326 30/08/96 £ sr 500@1=500 (1 page)
12 July 1996£ ic 394826/394326 28/06/96 £ sr 500@1=500 (1 page)
2 July 1996Return made up to 24/06/96; full list of members (10 pages)
18 June 1996Full group accounts made up to 31 August 1995 (25 pages)
18 June 1996£ ic 395326/394826 30/01/96 £ sr 500@1=500 (1 page)
23 May 1996£ ic 395826/395326 30/01/96 £ sr 500@1=500 (1 page)
14 April 1996£ ic 396326/395826 30/01/96 £ sr 500@1=500 (1 page)
21 March 1996£ ic 396826/396326 30/01/96 £ sr 500@1=500 (1 page)
4 March 1996£ ic 399000/397326 07/02/96 £ sr 1674@1=1674 (1 page)
4 March 1996£ ic 397326/396826 30/01/96 £ sr 500@1=500 (1 page)
4 March 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(23 pages)
6 October 1995Director resigned (2 pages)
6 July 1995Return made up to 02/07/95; no change of members (10 pages)