Company NameRotatec (UK) Limited
Company StatusDissolved
Company Number05964092
CategoryPrivate Limited Company
Incorporation Date11 October 2006(17 years, 6 months ago)
Dissolution Date14 February 2013 (11 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kenneth Mann
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2007(2 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (closed 14 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Poultney Garth
Hedon
North Humberside
HU12 8NS
Secretary NameMr Kenneth Mann
NationalityBritish
StatusClosed
Appointed04 January 2007(2 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (closed 14 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Poultney Garth
Hedon
North Humberside
HU12 8NS
Director NameMr Christopher McDonald Brown
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2007(1 year, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 14 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRyecroft
Preston Road Hedon
Hull
North Humberside
HU12 8JU
Director NameMr John Sharpe
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address261 Melton Road
Sprotbrough
Doncaster
South Yorks
DN5 7NU
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed11 October 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed11 October 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

80 at £1C McDonald Brown Limited
80.00%
Ordinary
20 at £1Kenneth Mann
20.00%
Ordinary

Financials

Year2014
Net Worth-£77,521
Cash£631
Current Liabilities£196,671

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2013Final Gazette dissolved following liquidation (1 page)
14 February 2013Final Gazette dissolved following liquidation (1 page)
14 November 2012Return of final meeting in a creditors' voluntary winding up (16 pages)
14 November 2012Return of final meeting in a creditors' voluntary winding up (16 pages)
19 January 2012Liquidators statement of receipts and payments to 29 November 2011 (15 pages)
19 January 2012Liquidators' statement of receipts and payments to 29 November 2011 (15 pages)
19 January 2012Liquidators' statement of receipts and payments to 29 November 2011 (15 pages)
10 December 2010Statement of affairs with form 4.19 (7 pages)
10 December 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 December 2010Appointment of a voluntary liquidator (1 page)
10 December 2010Appointment of a voluntary liquidator (1 page)
10 December 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-11-30
(1 page)
10 December 2010Statement of affairs with form 4.19 (7 pages)
18 November 2010Registered office address changed from 60 Commercial Road Hull East Yorkshire HU1 2SG United Kingdom on 18 November 2010 (2 pages)
18 November 2010Registered office address changed from 60 Commercial Road Hull East Yorkshire HU1 2SG United Kingdom on 18 November 2010 (2 pages)
9 November 2010Annual return made up to 11 October 2010 with a full list of shareholders
Statement of capital on 2010-11-09
  • GBP 100
(6 pages)
9 November 2010Annual return made up to 11 October 2010 with a full list of shareholders
Statement of capital on 2010-11-09
  • GBP 100
(6 pages)
8 November 2010Register inspection address has been changed (1 page)
8 November 2010Register(s) moved to registered inspection location (1 page)
8 November 2010Register(s) moved to registered inspection location (1 page)
8 November 2010Register inspection address has been changed (1 page)
16 September 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
16 September 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
22 October 2009Registered office address changed from C/O Atkinsons 60 Commercial Road Hull East Yorkshire HU1 2SG on 22 October 2009 (1 page)
22 October 2009Director's details changed for Christopher Mcdonald Brown on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Kenneth Mann on 22 October 2009 (2 pages)
22 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
22 October 2009Registered office address changed from C/O Atkinsons 60 Commercial Road Hull East Yorkshire HU1 2SG on 22 October 2009 (1 page)
22 October 2009Director's details changed for Christopher Mcdonald Brown on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Kenneth Mann on 22 October 2009 (2 pages)
22 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
7 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
7 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
31 October 2008Return made up to 11/10/08; full list of members (4 pages)
31 October 2008Return made up to 11/10/08; full list of members (4 pages)
26 February 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
26 February 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
25 January 2008New director appointed (1 page)
25 January 2008New director appointed (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
6 November 2007Return made up to 11/10/07; full list of members (2 pages)
6 November 2007Return made up to 11/10/07; full list of members (2 pages)
22 August 2007Ad 16/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 August 2007Ad 16/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 January 2007New secretary appointed;new director appointed (1 page)
23 January 2007Director resigned (1 page)
23 January 2007New director appointed (2 pages)
23 January 2007Secretary resigned (1 page)
23 January 2007Registered office changed on 23/01/07 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
23 January 2007Registered office changed on 23/01/07 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
23 January 2007New director appointed (2 pages)
23 January 2007New secretary appointed;new director appointed (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Secretary resigned (1 page)
11 October 2006Incorporation (12 pages)
11 October 2006Incorporation (12 pages)