Company NameRoadmaster Limited
Company StatusDissolved
Company Number02630503
CategoryPrivate Limited Company
Incorporation Date18 July 1991(32 years, 8 months ago)
Dissolution Date23 March 1999 (25 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Secretary NameCharles Sanders
NationalityAmerican
StatusClosed
Appointed06 September 1996(5 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 23 March 1999)
RoleCompany Director
Correspondence AddressRdm Sports Group Inc
309 Williamson Avenue
Opelika
Alabama
36803
Director NameWilliam G Hays (Jnr)
Date of BirthJuly 1927 (Born 96 years ago)
NationalityAmerican
StatusClosed
Appointed22 June 1998(6 years, 11 months after company formation)
Appointment Duration9 months (closed 23 March 1999)
RoleCompany Director
Correspondence Address1422 West Peachtree Street
Suite 218
Atlanta
Gergia
30309
Director NameWilliam G Hays (Jnr)
NationalityAmerican
StatusClosed
Appointed22 June 1998(6 years, 11 months after company formation)
Appointment Duration9 months (closed 23 March 1999)
RoleCompany Director
Correspondence Address1422 West Peachtree Street
Suite 218
Atlanta
Foreign
Georgia
Director NameMr Robert Wayne Thacker
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed12 August 1991(3 weeks, 4 days after company formation)
Appointment Duration4 years, 10 months (resigned 15 June 1996)
RoleDirector - Proposed
Correspondence Address59 Howards Thicket
Gerrards Cross
Buckinghamshire
SL9 7NU
Secretary NameMrs Barbara Holstein Thacker
NationalityAmerican
StatusResigned
Appointed12 August 1991(3 weeks, 4 days after company formation)
Appointment Duration2 years, 1 month (resigned 14 September 1993)
RoleCompany Director
Correspondence Address59 Howards Thicket
Gerrards Cross
Buckinghamshire
SL9 7NU
Director NameMichael John Bobinchuck
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1991(2 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 15 September 1993)
RoleDirector/Company Secretary
Correspondence Address2831 Shade Road
Akron
Ohio 44333
Foreign
Director NameWilliam Robert Bobinchuck
Date of BirthApril 1927 (Born 97 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1991(2 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 14 September 1993)
RoleCompany Director/Chairman
Correspondence Address6700 Calumet Circle
Lake Worth Florida 33467
Foreign
Director NameEdward Shake
Date of BirthAugust 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed14 September 1993(2 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 06 September 1996)
RolePresident And C.E.O Of Roadmas
Correspondence AddressRoute 6
Box 841 Olney
Illinois 62450 Usa
Foreign
Director NameHenry Fong
Date of BirthApril 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 1993(2 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 June 1997)
RolePresident And Chief Executive
Correspondence Address3155 Miro Beach North
Palm Beach Gardens Florida 33410
Usa
Foreign
Director NameJeff Hinton
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 1993(2 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 August 1996)
RoleAssistant Controller
Correspondence Address1515 McDowell Road
Vincennes Indiana 47591
Usa
Foreign
Director NameJames Marden
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 1997(5 years, 11 months after company formation)
Appointment Duration1 year (resigned 22 June 1998)
RoleCompany Director
Correspondence AddressRdm Sports Group Inc
309 Williamson Avenue
Opelika
Alabama
America
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed18 July 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address2 Rutland Park
Sheffield
South Yorkshire
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 March 1999Final Gazette dissolved via voluntary strike-off (1 page)
24 November 1998First Gazette notice for voluntary strike-off (1 page)
15 October 1998Application for striking-off (1 page)
27 July 1998New director appointed (2 pages)
20 July 1998Director resigned (1 page)
20 July 1998Registered office changed on 20/07/98 from: suite b 1ST floor the kidlington centre high street kidlington oxon (1 page)
21 July 1997Full accounts made up to 31 December 1995 (16 pages)
20 July 1997New secretary appointed (2 pages)
20 July 1997Director resigned (1 page)
20 July 1997Director resigned (1 page)
20 July 1997New director appointed (2 pages)
20 July 1997Director resigned (1 page)
20 July 1997Director resigned (1 page)
14 February 1997Return made up to 18/07/96; full list of members (6 pages)
10 January 1997Return made up to 18/07/95; no change of members (6 pages)
26 October 1995Full accounts made up to 31 December 1994 (16 pages)