Company NameEuropean Roll Makers Limited
Company StatusDissolved
Company Number03943089
CategoryPrivate Limited Company
Incorporation Date9 March 2000(24 years, 1 month ago)
Dissolution Date12 June 2007 (16 years, 10 months ago)
Previous NameAlpinebay Limited

Business Activity

Section CManufacturing
SIC 2751Casting of iron
SIC 24510Casting of iron
SIC 2752Casting of steel
SIC 24520Casting of steel

Directors

Director NameRobert Benson Begley
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2000(4 days after company formation)
Appointment Duration7 years, 3 months (closed 12 June 2007)
RoleCompany Director
Correspondence Address18 Kneeton Park
Middleton Tyas
Richmond
North Yorkshire
DL10 6SB
Director NameMr George Andrew Fotheringham
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2000(4 days after company formation)
Appointment Duration7 years, 3 months (closed 12 June 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Holyrood Avenue
Darlington
County Durham
DL3 8AZ
Secretary NameRobert Benson Begley
NationalityBritish
StatusClosed
Appointed13 March 2000(4 days after company formation)
Appointment Duration7 years, 3 months (closed 12 June 2007)
RoleCompany Director
Correspondence Address18 Kneeton Park
Middleton Tyas
Richmond
North Yorkshire
DL10 6SB
Director NameNigel Fenwick
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2000(1 month, 3 weeks after company formation)
Appointment Duration7 years, 1 month (closed 12 June 2007)
RoleSales & Commercial Director
Correspondence AddressThe Old Barn 1b High Street
Beighton
Sheffield
South Yorkshire
S20 1EE
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered AddressPO Box 61
Cloth Hall Court
14 King Street
Leeds
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£7,117,586
Net Worth£2,224,363
Cash£503
Current Liabilities£4,830,199

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 June 2007Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2007First Gazette notice for compulsory strike-off (1 page)
12 April 2006Receiver ceasing to act (1 page)
11 April 2006Receiver's abstract of receipts and payments (3 pages)
9 February 2006Receiver's abstract of receipts and payments (3 pages)
22 February 2005Receiver's abstract of receipts and payments (3 pages)
29 March 2004Statement of Affairs in administrative receivership following report to creditors (12 pages)
25 February 2004Administrative Receiver's report (9 pages)
3 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 January 2004Registered office changed on 07/01/04 from: stevenson road sheffield south yorkshire S9 3XG (1 page)
23 December 2003Appointment of receiver/manager (1 page)
19 May 2003Full accounts made up to 31 December 2002 (11 pages)
2 March 2003Return made up to 09/03/03; full list of members (8 pages)
13 May 2002Full accounts made up to 31 December 2001 (11 pages)
7 May 2002Particulars of mortgage/charge (5 pages)
28 February 2002Return made up to 09/03/02; full list of members (8 pages)
5 February 2002Auditor's resignation (1 page)
22 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2001Accounts for a medium company made up to 31 December 2000 (20 pages)
29 March 2001Return made up to 09/03/01; full list of members (8 pages)
9 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
9 January 2001Ad 14/12/00--------- £ si 1000000@1=1000000 £ ic 250000/1250000 (4 pages)
28 December 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
30 September 2000Particulars of mortgage/charge (3 pages)
9 June 2000Particulars of mortgage/charge (3 pages)
8 June 2000Registered office changed on 08/06/00 from: 60 tabernacle street london EC2A 4NB (1 page)
16 May 2000New director appointed (2 pages)
18 April 2000Particulars of mortgage/charge (7 pages)
11 April 2000Particulars of mortgage/charge (8 pages)
3 April 2000Particulars of mortgage/charge (7 pages)
29 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 March 2000Ad 23/03/00--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages)
28 March 2000Secretary resigned (1 page)
28 March 2000New secretary appointed;new director appointed (2 pages)
28 March 2000Memorandum and Articles of Association (9 pages)
28 March 2000Director resigned (1 page)
28 March 2000New director appointed (2 pages)
21 March 2000Company name changed alpinebay LIMITED\certificate issued on 22/03/00 (2 pages)
9 March 2000Incorporation (15 pages)