Company NameRMG Machining Ltd
Company StatusDissolved
Company Number06958331
CategoryPrivate Limited Company
Incorporation Date10 July 2009(14 years, 9 months ago)
Dissolution Date10 April 2013 (11 years ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Robert Michael Gascoyne
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Church Street North
Old Whittington
Chesterfield
Derbyshire
S41 9QP
Director NameMrs Clare Louise Gascoyne
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Church Street North
Old Whittington
Chesterfield
S41 9QP
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Location

Registered Address4th Floor Leopold Street Wing
The Fountain Precinct
Sheffield
S1 2JA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

50 at £1Clare Gascoyne
50.00%
Ordinary
50 at £1Robert Michael Gascoyne
50.00%
Ordinary

Financials

Year2014
Net Worth-£10,032
Current Liabilities£143,473

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 April 2013Final Gazette dissolved following liquidation (1 page)
10 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2013Final Gazette dissolved following liquidation (1 page)
10 January 2013Return of final meeting in a creditors' voluntary winding up (18 pages)
10 January 2013Return of final meeting in a creditors' voluntary winding up (18 pages)
16 October 2012Registered office address changed from Omega Court 368 Cemetery Road Sheffield S11 8FT on 16 October 2012 (2 pages)
16 October 2012Registered office address changed from Omega Court 368 Cemetery Road Sheffield S11 8FT on 16 October 2012 (2 pages)
23 January 2012Registered office address changed from Unit 5 Whittington Industrail Estate Station Lane New Whittington Chesterfield S43 2AF on 23 January 2012 (1 page)
23 January 2012Registered office address changed from Unit 5 Whittington Industrail Estate Station Lane New Whittington Chesterfield S43 2AF on 23 January 2012 (1 page)
17 January 2012Statement of affairs with form 4.19 (6 pages)
17 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 January 2012Appointment of a voluntary liquidator (1 page)
17 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-01-09
(1 page)
17 January 2012Appointment of a voluntary liquidator (1 page)
17 January 2012Statement of affairs with form 4.19 (6 pages)
15 July 2011Annual return made up to 10 July 2011 with a full list of shareholders
Statement of capital on 2011-07-15
  • GBP 100
(4 pages)
15 July 2011Annual return made up to 10 July 2011 with a full list of shareholders
Statement of capital on 2011-07-15
  • GBP 100
(4 pages)
15 December 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
15 December 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
11 August 2010Director's details changed for Clare Gascoyne on 10 July 2010 (2 pages)
11 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
11 August 2010Director's details changed for Robert Michael Gascoyne on 10 July 2010 (2 pages)
11 August 2010Director's details changed for Clare Gascoyne on 10 July 2010 (2 pages)
11 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
11 August 2010Director's details changed for Robert Michael Gascoyne on 10 July 2010 (2 pages)
20 July 2009Director appointed robert michael gascoyne (2 pages)
20 July 2009Director appointed clare louise gascoyne (2 pages)
20 July 2009Director appointed robert michael gascoyne (2 pages)
20 July 2009Director appointed clare louise gascoyne (2 pages)
10 July 2009Appointment terminated director peter valaitis (1 page)
10 July 2009Appointment Terminated Director peter valaitis (1 page)
10 July 2009Incorporation (13 pages)
10 July 2009Incorporation (13 pages)