Company NameROTO Zip UK Limited
Company StatusDissolved
Company Number02924470
CategoryPrivate Limited Company
Incorporation Date29 April 1994(30 years ago)
Dissolution Date27 November 2010 (13 years, 5 months ago)
Previous NamesHoodco 453 Limited and Macford Products Limited

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameJason Robert Kopras
Date of BirthOctober 1973 (Born 50 years ago)
NationalityAmerican
StatusClosed
Appointed31 May 2000(6 years, 1 month after company formation)
Appointment Duration10 years, 6 months (closed 27 November 2010)
RoleCorporate Executive Vice Presi
Correspondence Address820 Vista Ridge
Mt Hored
Wisconsin
Wi 53572
United States
Director NameRebecca Ann Kopras
Date of BirthApril 1951 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed31 May 2000(6 years, 1 month after company formation)
Appointment Duration10 years, 6 months (closed 27 November 2010)
RoleTreasurer
Correspondence Address4524 Blue Mounds Trail
Black Earth
Wisconsin
Wi 53515
United States
Director NameRobert Keith Kopras
Date of BirthMay 1951 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed31 May 2000(6 years, 1 month after company formation)
Appointment Duration10 years, 6 months (closed 27 November 2010)
RoleCorporate Chief Executive
Correspondence Address4524 Blue Mounds Trail
Black Earth
Wisconsin
Wi 53515
United States
Secretary NameLouis Lynn Lemke
NationalityAmerican
StatusClosed
Appointed31 May 2000(6 years, 1 month after company formation)
Appointment Duration10 years, 6 months (closed 27 November 2010)
RoleCompany Director
Correspondence Address1961 Eastwood Avenue
Janesville
Wisconsin
Wi 53545
America
Director NameLouis Lynn Lemke
NationalityAmerican
StatusClosed
Appointed05 May 2003(9 years after company formation)
Appointment Duration7 years, 6 months (closed 27 November 2010)
RoleFinance Director
Correspondence Address1961 Eastwood Avenue
Janesville
Wisconsin
Wi 53545
America
Director NameGregory Michael Fish
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address20 Deuchar House
Sandyford Road
Newcastle Upon Tyne
NE2 1XG
Director NameAustin Flynn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address201 Sandyford Road
Newcastle Upon Tyne
NE2 1NP
Secretary NameGregory Michael Fish
NationalityBritish
StatusResigned
Appointed29 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address20 Deuchar House
Sandyford Road
Newcastle Upon Tyne
NE2 1XG
Director NameDonald Neil Macpherson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1994(3 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 October 1996)
RoleBusiness Manager
Correspondence AddressWestleigh
Hextol Terrace
Hexham
Northumberland
NE46 2AD
Director NameNeil Stentiford
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1994(3 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2002)
RoleAccountant
Correspondence Address78 Abbey Road
Darlington
DL3 8NN
Secretary NameNeil Stentiford
NationalityBritish
StatusResigned
Appointed02 August 1994(3 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 May 2000)
RoleAccountant
Correspondence Address11 Dunelm Court
Sedgefield
Stockton On Tees
Cleveland
TS21 2JS
Director NameMr Michael John Harris Dainty
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1994(4 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 01 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Darras Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9PD
Director NameDanilo Delic
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1997(3 years after company formation)
Appointment Duration3 years (resigned 31 May 2000)
RoleMarketing Consultant
Correspondence Address10 Wood Green Close
Reading
Berkshire
RG30 2AW

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
Net Worth-£317,962
Cash£62,394
Current Liabilities£8,518,251

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

27 November 2010Final Gazette dissolved following liquidation (1 page)
27 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
27 August 2010Liquidators' statement of receipts and payments to 16 August 2010 (5 pages)
27 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
27 August 2010Liquidators statement of receipts and payments to 16 August 2010 (5 pages)
24 June 2010Liquidators statement of receipts and payments to 28 May 2010 (5 pages)
24 June 2010Liquidators' statement of receipts and payments to 28 May 2010 (5 pages)
14 December 2009Liquidators statement of receipts and payments to 28 November 2009 (7 pages)
14 December 2009Liquidators' statement of receipts and payments to 28 November 2009 (7 pages)
8 June 2009Liquidators statement of receipts and payments to 28 May 2009 (5 pages)
8 June 2009Liquidators' statement of receipts and payments to 28 May 2009 (5 pages)
10 December 2008Liquidators statement of receipts and payments to 28 November 2008 (5 pages)
10 December 2008Liquidators' statement of receipts and payments to 28 November 2008 (5 pages)
18 June 2008Liquidators statement of receipts and payments to 28 November 2008 (5 pages)
18 June 2008Liquidators' statement of receipts and payments to 28 November 2008 (5 pages)
14 December 2007Liquidators' statement of receipts and payments (7 pages)
14 December 2007Liquidators statement of receipts and payments (7 pages)
18 June 2007Liquidators' statement of receipts and payments (5 pages)
18 June 2007Liquidators statement of receipts and payments (5 pages)
8 January 2007Liquidators' statement of receipts and payments (5 pages)
8 January 2007Liquidators statement of receipts and payments (5 pages)
8 June 2006Liquidators' statement of receipts and payments (5 pages)
8 June 2006Liquidators statement of receipts and payments (5 pages)
15 December 2005Liquidators' statement of receipts and payments (7 pages)
15 December 2005Liquidators statement of receipts and payments (7 pages)
15 June 2005Liquidators statement of receipts and payments (5 pages)
15 June 2005Liquidators' statement of receipts and payments (5 pages)
15 December 2004Liquidators statement of receipts and payments (5 pages)
15 December 2004Liquidators' statement of receipts and payments (5 pages)
14 June 2004Liquidators statement of receipts and payments (7 pages)
14 June 2004Liquidators' statement of receipts and payments (7 pages)
20 February 2004Registered office changed on 20/02/04 from: 9 bond court leeds west yorkshire LS1 2SN (1 page)
20 February 2004Registered office changed on 20/02/04 from: 9 bond court leeds west yorkshire LS1 2SN (1 page)
1 July 2003Statement of affairs (5 pages)
1 July 2003Appointment of a voluntary liquidator (1 page)
1 July 2003Statement of affairs (5 pages)
1 July 2003Appointment of a voluntary liquidator (1 page)
18 June 2003Registered office changed on 18/06/03 from: 1 & 2 enterprise city meadowfield avenue spennymoor co. Durham DL16 6JF (1 page)
18 June 2003Registered office changed on 18/06/03 from: 1 & 2 enterprise city meadowfield avenue spennymoor co. Durham DL16 6JF (1 page)
16 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 May 2003New director appointed (1 page)
14 May 2003New director appointed (1 page)
7 January 2003Ad 26/12/02--------- £ si [email protected]=20000 £ ic 85466/105466 (2 pages)
7 January 2003Ad 26/12/02--------- £ si [email protected]=20000 £ ic 85466/105466 (2 pages)
20 December 2002Director resigned (1 page)
20 December 2002Director resigned (1 page)
5 November 2002Accounts for a small company made up to 31 December 2001 (3 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (3 pages)
7 October 2002Return made up to 31/08/02; full list of members (8 pages)
7 October 2002Return made up to 31/08/02; full list of members (8 pages)
25 October 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2001Return made up to 31/08/01; full list of members (7 pages)
16 July 2001Particulars of mortgage/charge (4 pages)
16 July 2001Particulars of mortgage/charge (4 pages)
26 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
20 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
31 January 2001Company name changed macford products LIMITED\certificate issued on 31/01/01 (2 pages)
31 January 2001Company name changed macford products LIMITED\certificate issued on 31/01/01 (2 pages)
25 October 2000Return made up to 31/08/00; full list of members (7 pages)
25 October 2000Return made up to 31/08/00; full list of members (7 pages)
15 June 2000New director appointed (2 pages)
15 June 2000Director resigned (1 page)
15 June 2000New director appointed (2 pages)
15 June 2000New secretary appointed (2 pages)
15 June 2000New secretary appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
15 June 2000Secretary resigned (1 page)
15 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
15 June 2000S-div 06/06/00 (1 page)
15 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
15 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
15 June 2000S-div 06/06/00 (1 page)
15 June 2000New director appointed (2 pages)
15 June 2000Secretary resigned (1 page)
15 June 2000Director resigned (1 page)
7 June 2000£ ic 86000/85466 01/01/00 £ sr [email protected]=533 (1 page)
7 June 2000£ ic 86000/85466 01/01/00 £ sr [email protected]=533 (1 page)
17 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
17 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
13 September 1999Return made up to 31/08/99; no change of members (4 pages)
13 September 1999Return made up to 31/08/99; no change of members (4 pages)
11 August 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
25 May 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
25 May 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
1 December 1998Accounts for a small company made up to 31 August 1998 (8 pages)
1 December 1998Accounts for a small company made up to 31 August 1998 (8 pages)
26 August 1998Return made up to 31/08/98; no change of members (4 pages)
26 August 1998Return made up to 31/08/98; no change of members (4 pages)
18 February 1998Accounts for a small company made up to 31 August 1997 (8 pages)
18 February 1998Accounts for a small company made up to 31 August 1997 (8 pages)
5 September 1997Return made up to 31/08/97; full list of members (6 pages)
5 September 1997New director appointed (2 pages)
5 September 1997Return made up to 31/08/97; full list of members (6 pages)
5 September 1997New director appointed (2 pages)
14 May 1997Conve 08/05/97 (1 page)
14 May 1997Conve 08/05/97 (1 page)
17 March 1997Accounts for a small company made up to 31 August 1996 (8 pages)
17 March 1997Accounts for a small company made up to 31 August 1996 (8 pages)
15 January 1997£ ic 136000/86000 28/10/96 £ sr 50000@1=50000 (1 page)
15 January 1997£ ic 136000/86000 28/10/96 £ sr 50000@1=50000 (1 page)
7 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
7 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
13 November 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
13 November 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
11 November 1996Director resigned (1 page)
11 November 1996Director resigned (1 page)
16 September 1996Return made up to 31/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 September 1996Return made up to 31/08/96; no change of members (4 pages)
22 February 1996Accounts for a small company made up to 31 August 1995 (7 pages)
22 February 1996Accounts for a small company made up to 31 August 1995 (7 pages)
25 August 1995Return made up to 31/08/95; no change of members (6 pages)
24 May 1995New director appointed (2 pages)
24 May 1995Return made up to 29/04/95; full list of members (6 pages)
24 May 1995Return made up to 29/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 24/05/95
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
6 September 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
6 September 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
29 April 1994Incorporation (16 pages)