Company NameRodman & Russell Fabrication & Engineering Limited
Company StatusDissolved
Company Number04054519
CategoryPrivate Limited Company
Incorporation Date17 August 2000(23 years, 8 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)
Previous NameGrounded Homes Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Paul Barbrook
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2000(5 days after company formation)
Appointment Duration8 years (closed 20 August 2008)
RoleMetal Fabrication
Country of ResidenceUnited Kingdom
Correspondence Address87 The Wynd
Tynemouth
North Shields
Tyne & Wear
NE30 2TD
Secretary NameLinda Burbridge
NationalityBritish
StatusClosed
Appointed21 October 2006(6 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 20 August 2008)
RoleBook Keeper
Correspondence Address87 The Wynd
North Shields
Tyne & Wear
NE30 2TD
Director NameLynda Joyce Burbridge
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2000(5 days after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 2002)
RoleHotelier
Correspondence Address21 Regents Drive
North Shields
Tyne & Wear
NE30 2NH
Secretary NameMr Paul Barbrook
NationalityBritish
StatusResigned
Appointed22 August 2000(5 days after company formation)
Appointment Duration6 years, 2 months (resigned 21 October 2006)
RoleMetal Fabrication
Country of ResidenceUnited Kingdom
Correspondence Address87 The Wynd
Tynemouth
North Shields
Tyne & Wear
NE30 2TD
Director NameMichael Sean Johnson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(1 year, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 October 2006)
RoleCompany Director
Correspondence Address9 Westacres Crescent
Newcastle Upon Tyne
Tyne & Wear
NE15 7NY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address87 The Wynd
North Shields
Tyne & Wear
NE30 2TD
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardPreston
Built Up AreaTyneside

Accounts

Latest Accounts17 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End18 October

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
10 March 2008Application for striking-off (1 page)
1 March 2008Total exemption small company accounts made up to 17 October 2007 (5 pages)
1 November 2007Return made up to 17/08/07; full list of members
  • 363(287) ‐ Registered office changed on 01/11/07
(6 pages)
21 June 2007Total exemption small company accounts made up to 17 October 2006 (4 pages)
8 November 2006Secretary resigned (1 page)
8 November 2006Director resigned (1 page)
8 November 2006New secretary appointed (2 pages)
11 September 2006Return made up to 17/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 May 2006Total exemption small company accounts made up to 17 October 2005 (4 pages)
7 September 2005Return made up to 17/08/05; full list of members (7 pages)
10 March 2005Total exemption small company accounts made up to 17 October 2004 (5 pages)
11 October 2004Return made up to 17/08/04; full list of members (7 pages)
11 March 2004Total exemption small company accounts made up to 17 October 2003 (5 pages)
31 August 2003Return made up to 17/08/03; full list of members (7 pages)
21 July 2003Total exemption small company accounts made up to 18 October 2002 (5 pages)
8 July 2002New director appointed (1 page)
8 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 July 2002S-div 01/07/02 (1 page)
8 July 2002Ad 01/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 March 2002Total exemption small company accounts made up to 17 October 2001 (5 pages)
13 September 2001Director resigned (1 page)
13 September 2001Return made up to 17/08/01; full list of members (7 pages)
13 September 2001Secretary resigned (1 page)
12 June 2001Accounting reference date extended from 31/08/01 to 18/10/01 (1 page)
15 September 2000New director appointed (2 pages)
15 September 2000Registered office changed on 15/09/00 from: 269 jesmond road newcastle upon tyne tyne & wear NE2 1LB (1 page)
15 September 2000New secretary appointed;new director appointed (2 pages)
1 September 2000Memorandum and Articles of Association (12 pages)
29 August 2000Company name changed grounded homes LIMITED\certificate issued on 30/08/00 (2 pages)
25 August 2000Registered office changed on 25/08/00 from: 788-790 finchley road london NW11 7TJ (1 page)