Company NameRoulstone International Limited
DirectorMichael Philip Jonas
Company StatusADMINISTRATION ORDER
Company Number00693542
CategoryPrivate Limited Company
Incorporation Date24 May 1961(63 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Michael Philip Jonas
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1994(33 years, 5 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence Address33 Bishops Hill
Acomb
Hexham
Northumberland
NE46 4NH
Secretary NameDoreen Barnett Jonas
NationalityBritish
StatusCurrent
Appointed03 November 1994(33 years, 5 months after company formation)
Appointment Duration29 years, 6 months
RoleSecretary
Correspondence AddressAlenus Holburn Lane
Ryton
Tyne & Wear
NE40 3DF
Director NameMrs Susan Mary Harding
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(29 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 November 1994)
RoleCompany Director
Correspondence Address5 Osborne Avenue
Hexham
Northumberland
NE46 3JP
Director NameMr Brian Hunter
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(29 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Face Barlow Village
Barlow
Blaydon On Tyne
Tyne & Wear
NE21 6JU
Director NameMrs Beatrice Mary Roulstone
Date of BirthApril 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(29 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 May 1994)
RoleCompany Director
Correspondence AddressHeyst Apperley Road
Stocksfield
Northumberland
NE43 7PG
Director NameJohn William Roulstone
Date of BirthMay 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(29 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 November 1994)
RoleCompany Director
Correspondence AddressHeyst Apperley Road
Stocksfield
Northumberland
NE43 7PG
Director NameMr Peter John Roulstone
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(29 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 November 1994)
RoleCompany Director
Correspondence AddressWheel House
Hedley On The Hill
Stocksfield
Northumberland
NE43 7SW
Director NameMr Michael William Twizell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(29 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 November 1994)
RoleCompany Director
Correspondence Address36 Teall Court
Ossett
West Yorkshire
WF5 0PF
Secretary NameMrs Beatrice Mary Roulstone
NationalityBritish
StatusResigned
Appointed20 March 1991(29 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 December 1992)
RoleCompany Director
Correspondence AddressHeyst Apperley Road
Stocksfield
Northumberland
NE43 7PG
Secretary NameMrs Susan Mary Harding
NationalityBritish
StatusResigned
Appointed17 December 1992(31 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 November 1994)
RoleCompany Director
Correspondence Address5 Osborne Avenue
Hexham
Northumberland
NE46 3JP

Location

Registered AddressGainsborough House
34-40 Grey Street
Newcastle Upon Tyne
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£845,189
Current Liabilities£230,586

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Next Accounts Due31 October 1995 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Returns

Next Return Due3 April 2017 (overdue)

Filing History

17 July 2002Voluntary arrangement supervisor's abstract of receipts and payments to 5 July 2002 (3 pages)
17 July 2002Voluntary arrangement supervisor's abstract of receipts and payments to 5 July 2002 (3 pages)
17 July 2002Notice of completion of voluntary arrangement (3 pages)
17 July 2002Notice of completion of voluntary arrangement (3 pages)
17 July 2002Voluntary arrangement supervisor's abstract of receipts and payments to 5 July 2002 (3 pages)
16 July 2002Administrator's abstract of receipts and payments (3 pages)
16 July 2002Administrator's abstract of receipts and payments (3 pages)
27 June 2002Administrator's abstract of receipts and payments (3 pages)
27 June 2002Administrator's abstract of receipts and payments (3 pages)
17 January 2002Administrator's abstract of receipts and payments (3 pages)
17 January 2002Administrator's abstract of receipts and payments (3 pages)
13 November 2001Voluntary arrangement supervisor's abstract of receipts and payments to 5 November 2001 (3 pages)
13 November 2001Voluntary arrangement supervisor's abstract of receipts and payments to 5 November 2001 (3 pages)
13 November 2001Voluntary arrangement supervisor's abstract of receipts and payments to 5 November 2001 (3 pages)
3 July 2001Administrator's abstract of receipts and payments (3 pages)
3 July 2001Administrator's abstract of receipts and payments (3 pages)
23 January 2001Administrator's abstract of receipts and payments (2 pages)
23 January 2001Administrator's abstract of receipts and payments (2 pages)
14 November 2000Voluntary arrangement supervisor's abstract of receipts and payments to 5 November 2000 (2 pages)
14 November 2000Voluntary arrangement supervisor's abstract of receipts and payments to 5 November 2000 (2 pages)
14 November 2000Voluntary arrangement supervisor's abstract of receipts and payments to 5 November 2000 (2 pages)
14 September 2000Administrator's abstract of receipts and payments (2 pages)
14 September 2000Administrator's abstract of receipts and payments (2 pages)
2 January 2000Voluntary arrangement supervisor's abstract of receipts and payments to 5 November 1999 (2 pages)
2 January 2000Voluntary arrangement supervisor's abstract of receipts and payments to 5 November 1999 (2 pages)
2 January 2000Voluntary arrangement supervisor's abstract of receipts and payments to 5 November 1999 (2 pages)
23 December 1999Administrator's abstract of receipts and payments (2 pages)
23 December 1999Administrator's abstract of receipts and payments (2 pages)
9 July 1999Administrator's abstract of receipts and payments (2 pages)
9 July 1999Administrator's abstract of receipts and payments (2 pages)
14 January 1999Administrator's abstract of receipts and payments (2 pages)
14 January 1999Administrator's abstract of receipts and payments (2 pages)
11 November 1998Notice to Registrar of companies voluntary arrangement taking effect (16 pages)
11 November 1998Notice to Registrar of companies voluntary arrangement taking effect (16 pages)
11 June 1998Administrator's abstract of receipts and payments (2 pages)
11 June 1998Administrator's abstract of receipts and payments (2 pages)
23 December 1997Administrator's abstract of receipts and payments (2 pages)
23 December 1997Administrator's abstract of receipts and payments (2 pages)
13 June 1997Administrator's abstract of receipts and payments (2 pages)
13 June 1997Administrator's abstract of receipts and payments (2 pages)
5 February 1997Administrator's abstract of receipts and payments (2 pages)
5 February 1997Administrator's abstract of receipts and payments (2 pages)
24 December 1996Declaration of satisfaction of mortgage/charge (1 page)
24 December 1996Declaration of satisfaction of mortgage/charge (1 page)
23 September 1996Notice of result of meeting of creditors (23 pages)
23 September 1996Notice of result of meeting of creditors (23 pages)
6 September 1996Statement of administrator's proposal (11 pages)
6 September 1996Statement of administrator's proposal (11 pages)
17 July 1996Registered office changed on 17/07/96 from: whinfield works rowlands gill tyne and wear NE39 1EH (1 page)
17 July 1996Registered office changed on 17/07/96 from: whinfield works rowlands gill tyne and wear NE39 1EH (1 page)
21 June 1996Administration Order (6 pages)
21 June 1996Administration Order (6 pages)
21 June 1996Notice of Administration Order (1 page)
21 June 1996Notice of Administration Order (1 page)
20 December 1995Particulars of mortgage/charge (4 pages)
20 December 1995Particulars of mortgage/charge (4 pages)
23 November 1995Return made up to 20/03/95; no change of members (4 pages)
23 November 1995Return made up to 20/03/95; no change of members (4 pages)
20 July 1995Particulars of mortgage/charge (6 pages)
20 July 1995Particulars of mortgage/charge (6 pages)
7 May 1994Accounts for a small company made up to 31 December 1993 (6 pages)
7 May 1994Accounts for a small company made up to 31 December 1993 (6 pages)
21 April 1994Return made up to 20/03/94; full list of members (8 pages)
21 April 1994Return made up to 20/03/94; full list of members (8 pages)