Company NameRotary Blades Manufacturing Limited
Company StatusDissolved
Company Number04367827
CategoryPrivate Limited Company
Incorporation Date6 February 2002(22 years, 2 months ago)
Dissolution Date7 February 2009 (15 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2840Forge press stamp & roll form metal
SIC 25500Forging, pressing, stamping and roll-forming of metal; powder metallurgy

Directors

Director NameMr Alexander Stanway Laing
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2002(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Birches
Mill Lane, Brayton
Selby
North Yorkshire
YO8 9LB
Secretary NameChristine Mary Laing
NationalityBritish
StatusClosed
Appointed06 February 2002(same day as company formation)
RoleSecretary
Correspondence AddressThe Birches
Mill Lane, Brayton
Selby
North Yorkshire
YO8 9LB
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressConcourse House
432 Dewsbury Road
Leeds
LS11 7DF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts28 February 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

7 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2008Insolvency:amended form 4.72 (3 pages)
21 December 2008Liquidators statement of receipts and payments (5 pages)
7 November 2008Liquidators statement of receipts and payments to 23 October 2008 (5 pages)
7 November 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
28 May 2008Liquidators statement of receipts and payments to 29 October 2008 (5 pages)
17 December 2007Liquidators statement of receipts and payments (5 pages)
11 July 2007Registered office changed on 11/07/07 from: c/o rotary direct sheepwalk stores sheepwalk lane upton nr pontefract west yorkshire WF9 1LL (1 page)
7 November 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 November 2006Statement of affairs (6 pages)
7 November 2006Appointment of a voluntary liquidator (1 page)
22 November 2005Particulars of mortgage/charge (7 pages)
28 July 2005Accounts for a dormant company made up to 28 February 2004 (2 pages)
28 July 2005Accounting reference date shortened from 28/02/05 to 31/08/04 (1 page)
14 April 2005Return made up to 06/02/05; full list of members
  • 363(287) ‐ Registered office changed on 14/04/05
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 November 2003Return made up to 06/02/03; full list of members (6 pages)
2 May 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
28 February 2002Director resigned (1 page)
28 February 2002Secretary resigned (1 page)
13 February 2002New secretary appointed (1 page)
13 February 2002New director appointed (1 page)