Company NameRoadcare Group Limited
DirectorsAnders Bertil Caesar and Mats Ake Holmberg
Company StatusDissolved
Company Number02415536
CategoryPrivate Limited Company
Incorporation Date22 August 1989(34 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAnders Bertil Caesar
Date of BirthOctober 1948 (Born 75 years ago)
NationalitySwedish
StatusCurrent
Appointed07 March 1994(4 years, 6 months after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Correspondence AddressLillesjovagen 7
Kungsbacka
S43040
Director NameMats Ake Holmberg
Date of BirthMay 1949 (Born 75 years ago)
NationalitySwedish
StatusCurrent
Appointed05 July 1996(6 years, 10 months after company formation)
Appointment Duration27 years, 9 months
RoleFinancial Manager
Correspondence AddressBolmortsvagen 4
Bromolla
29532
Secretary NameMats Ake Holmberg
NationalitySwedish
StatusCurrent
Appointed05 July 1996(6 years, 10 months after company formation)
Appointment Duration27 years, 9 months
RoleFinancial Manager
Correspondence AddressBolmortsvagen 4
Bromolla
29532
Director NameKeith James Dawson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(1 year, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 1996)
RoleCompany Director
Correspondence AddressWentsford House
Aughton
York
YO42 4PF
Director NameRaymond George Harrison
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(1 year, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 July 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address39 Borrowdale Drive
Burnley
Lancashire
BB10 2SG
Director NameMr William Frederick Prior
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLark Hill
Parsons Road
Heaton Bradford
West Yorkshire
Secretary NameRaymond George Harrison
NationalityBritish
StatusResigned
Appointed22 January 1991(1 year, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Borrowdale Drive
Burnley
Lancashire
BB10 2SG
Director NamePeter John Adrian Batts
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1991(1 year, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 1993)
RoleCompany Director
Correspondence AddressWest View New Hill
Farnsfield
Newark
Nottinghamshire
NG22 8JN
Director NameDavid Kemp
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1991(1 year, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 March 1994)
RoleCompany Director
Correspondence AddressDene Cottage
West Morton
Keighley
West Yorkshire
BD20 5UP
Director NameIan David Burnell
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(2 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 January 1993)
RoleCommercial Director
Correspondence Address5 Pentland Road
Dronfield Woodhouse
Sheffield
South Yorkshire
S18 5ZQ
Director NameDouglas William Johnston
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(2 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 January 1993)
RoleCompany Director
Correspondence Address9 Longdown Road
Congleton
Cheshire
CW12 4QH
Director NameMr John Rainey
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(2 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 January 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ashwood
Firwood Park
Oldham
Lancashire
OL9 9TR
Director NameMr Stuart Maurice Theabould
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(2 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 January 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Bridge Walk
Burton Waters
Lincoln
Lincolnshire
LN1 2WR
Director NameMr Geoffrey Douglas Charles Burns
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(2 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 March 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBarnellan Bardowie
Milngavie
Glasgow
G62 6EZ
Scotland

Location

Registered AddressAlbion Court
5 Albion Place
Leeds
West Yorkshire
LS1 6JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 January 1997Dissolved (1 page)
24 October 1996Director resigned (1 page)
3 October 1996Return of final meeting in a members' voluntary winding up (4 pages)
8 August 1996Registered office changed on 08/08/96 from: roadcare house new works road low moor bradford. BD12 0RU (1 page)
5 August 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 August 1996Secretary resigned;director resigned (2 pages)
5 August 1996Appointment of a voluntary liquidator (1 page)
5 August 1996New secretary appointed;new director appointed (1 page)
5 August 1996Declaration of solvency (4 pages)
17 February 1996Return made up to 22/01/96; full list of members (6 pages)
31 October 1995Full accounts made up to 31 December 1994 (16 pages)