Company NameRCF Tools (Manchester) Limited
DirectorsDouglas Talbot McNair and Ronald Young Ballantyne
Company StatusDissolved
Company Number00876270
CategoryPrivate Limited Company
Incorporation Date5 April 1966(58 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Douglas Talbot McNair
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1993(27 years, 3 months after company formation)
Appointment Duration30 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakdene
Heybridge Lane
Prestbury
Cheshire
SK10 4HD
Director NameMr Ronald Young Ballantyne
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1993(27 years, 9 months after company formation)
Appointment Duration30 years, 4 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressWestway Albert Square
Bowdon
Altrincham
Cheshire
WA14 2ND
Secretary NamePhilip Graham Elsegood
NationalityBritish
StatusCurrent
Appointed26 September 1997(31 years, 6 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGosland House Bowes Gate Road
Bunbury
Tarporley
Cheshire
CW6 9QA
Director NameMr Glynn Barrie Billson
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(25 years, 3 months after company formation)
Appointment Duration1 year (resigned 06 July 1992)
RoleCompany Director
Correspondence Address16 Badgers Croft
Eccleshall
Stafford
Staffordshire
ST21 6DS
Director NameSidney Alan Hunter
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(25 years, 3 months after company formation)
Appointment Duration1 year (resigned 06 July 1992)
RoleCompany Director
Correspondence AddressWhitecroft
Wilmore Hill Lane, Hopton
Stafford
Staffordshire
ST18 0AW
Secretary NameSidney Alan Hunter
NationalityBritish
StatusResigned
Appointed28 June 1991(25 years, 3 months after company formation)
Appointment Duration1 year (resigned 06 July 1992)
RoleCompany Director
Correspondence AddressWhitecroft
Wilmore Hill Lane, Hopton
Stafford
Staffordshire
ST18 0AW
Director NameMr Ian Gordon Falconer
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(26 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressThe Stell Muirton
Drem
North Berwick
East Lothian
EH39 5LW
Scotland
Director NameMervyn John Riches
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(26 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address5 The Bridges
Peebles
Edinburgh
EH45 8BP
Scotland
Secretary NameMervyn John Riches
NationalityBritish
StatusResigned
Appointed06 July 1992(26 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address5 The Bridges
Peebles
Edinburgh
EH45 8BP
Scotland
Secretary NameMr Ronald Young Ballantyne
NationalityBritish
StatusResigned
Appointed31 December 1993(27 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 September 1997)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressWestway Albert Square
Bowdon
Altrincham
Cheshire
WA14 2ND

Location

Registered AddressPO Box No 1
Tatton Street
Knutsford
Cheshire
WA16 6AY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Accounts

Latest Accounts31 October 1996 (27 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

10 November 1999Dissolved (1 page)
10 August 1999Return of final meeting in a members' voluntary winding up (3 pages)
10 May 1999Liquidators statement of receipts and payments (5 pages)
2 December 1998Liquidators statement of receipts and payments (5 pages)
6 November 1997Appointment of a voluntary liquidator (2 pages)
6 November 1997Declaration of solvency (3 pages)
6 November 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 October 1997Secretary resigned (1 page)
23 October 1997New secretary appointed (2 pages)
11 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 October 1997Declaration of satisfaction of mortgage/charge (1 page)
21 August 1997Accounts for a dormant company made up to 31 October 1996 (5 pages)
3 July 1997Return made up to 25/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(12 pages)
2 September 1996Accounts for a dormant company made up to 31 October 1995 (5 pages)
3 July 1996Return made up to 25/06/96; no change of members (10 pages)
24 July 1995Accounts for a dormant company made up to 31 October 1994 (5 pages)