Company NameRotary Power Drives Limited
Company StatusDissolved
Company Number09329236
CategoryPrivate Limited Company
Incorporation Date26 November 2014(9 years, 4 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)
Previous NameTimec 1480 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard Dodd
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2015(1 month, 2 weeks after company formation)
Appointment Duration2 years, 1 month (closed 28 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Glasshouse Street
St Peters
Newcastle Upon Tyne
Tyne And Wear
NE6 1BS
Secretary NameStephen Baharie
NationalityBritish
StatusClosed
Appointed27 January 2015(2 months after company formation)
Appointment Duration2 years, 1 month (closed 28 February 2017)
RoleCompany Director
Correspondence AddressQ6 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
Tyne And Wear
NE12 8BT
Director NameMr Alexander Harold Lamb
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2016(1 year, 4 months after company formation)
Appointment Duration10 months, 3 weeks (closed 28 February 2017)
RoleGroup Chairman
Country of ResidenceEngland
Correspondence AddressMedburn Grange, The Avenue
Medburn
Northumberland
NE20 0JD
Director NameMr Marc Keith McDermott
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2016(1 year, 4 months after company formation)
Appointment Duration10 months, 3 weeks (closed 28 February 2017)
RoleGroup Financial Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Elmfield Road Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4BA
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Glasshouse Street
St Peters
Newcastle Upon Tyne
Tyne And Wear
NE6 1BS
Director NameIan Davison
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2015(2 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 April 2016)
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence AddressQ6 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
Tyne & Wear
NE12 8BT
Director NameNeil Gray
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2015(2 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 April 2016)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressQ6 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
Tyne And Wear
NE12 8BT
Director NameMr Lee John Hinchcliffe
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2015(2 months after company formation)
Appointment Duration10 months (resigned 26 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Maple Way
Aycliffe Industrial Park
Newton Aycliffe
Durham
DL5 6BF
Director NameMrs Kelly Rene Jones
Date of BirthJune 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed27 January 2015(2 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 April 2016)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressQ6 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
Tyne And Wear
NE12 8BT
Director NameMr Anthony Charles Kay
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2015(2 months after company formation)
Appointment Duration10 months (resigned 26 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Maple Way
Aycliffe Industrial Park
Newton Aycliffe
Durham
DL5 6BF
Director NameMr Michael James Redmond
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2015(2 months after company formation)
Appointment Duration10 months (resigned 26 November 2015)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressQ6 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
Tyne And Wear
NE12 8BT
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed26 November 2014(same day as company formation)
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Contact

Websitewww.rotarypower.com
Email address[email protected]
Telephone0191 2764444
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address11 Glasshouse Street
St Peters
Newcastle Upon Tyne
Tyne And Wear
NE6 1BS
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
6 December 2016Application to strike the company off the register (3 pages)
6 December 2016Application to strike the company off the register (3 pages)
23 August 2016Full accounts made up to 30 April 2016 (9 pages)
23 August 2016Full accounts made up to 30 April 2016 (9 pages)
3 May 2016Change of share class name or designation (2 pages)
3 May 2016Change of share class name or designation (2 pages)
28 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
28 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
21 April 2016Appointment of Mr Marc Keith Mcdermott as a director on 13 April 2016 (2 pages)
21 April 2016Appointment of Mr Marc Keith Mcdermott as a director on 13 April 2016 (2 pages)
21 April 2016Appointment of Mr Alexander Harold Lamb as a director on 13 April 2016 (2 pages)
21 April 2016Appointment of Mr Alexander Harold Lamb as a director on 13 April 2016 (2 pages)
20 April 2016Termination of appointment of Ian Davison as a director on 13 April 2016 (1 page)
20 April 2016Termination of appointment of Neil Gray as a director on 13 April 2016 (1 page)
20 April 2016Termination of appointment of Kelly Rene Jones as a director on 13 April 2016 (1 page)
20 April 2016Termination of appointment of Neil Gray as a director on 13 April 2016 (1 page)
20 April 2016Termination of appointment of Kelly Rene Jones as a director on 13 April 2016 (1 page)
20 April 2016Termination of appointment of Ian Davison as a director on 13 April 2016 (1 page)
30 December 2015Termination of appointment of Lee John Hinchcliffe as a director on 26 November 2015 (2 pages)
30 December 2015Termination of appointment of Anthony Charles Kay as a director on 26 November 2015 (2 pages)
30 December 2015Termination of appointment of Anthony Charles Kay as a director on 26 November 2015 (2 pages)
30 December 2015Termination of appointment of Lee John Hinchcliffe as a director on 26 November 2015 (2 pages)
30 December 2015Termination of appointment of Michael James Redmond as a director on 26 November 2015 (2 pages)
30 December 2015Termination of appointment of Michael James Redmond as a director on 26 November 2015 (2 pages)
21 December 2015Termination of appointment of Lee John Hinchcliffe as a director on 26 November 2015 (1 page)
21 December 2015Termination of appointment of Michael James Redmond as a director on 26 November 2015 (1 page)
21 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(8 pages)
21 December 2015Termination of appointment of Michael James Redmond as a director on 26 November 2015 (1 page)
21 December 2015Termination of appointment of Anthony Charles Kay as a director on 26 November 2015 (1 page)
21 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(8 pages)
21 December 2015Termination of appointment of Lee John Hinchcliffe as a director on 26 November 2015 (1 page)
21 December 2015Termination of appointment of Anthony Charles Kay as a director on 26 November 2015 (1 page)
10 April 2015Appointment of Lee John Hinchcliffe as a director on 27 January 2015 (3 pages)
10 April 2015Appointment of Lee John Hinchcliffe as a director on 27 January 2015 (3 pages)
9 March 2015Appointment of Mr Anthony Charles Kay as a director on 27 January 2015 (3 pages)
9 March 2015Appointment of Ian Davison as a director on 27 January 2015 (3 pages)
9 March 2015Appointment of Ian Davison as a director on 27 January 2015 (3 pages)
9 March 2015Appointment of Mr Anthony Charles Kay as a director on 27 January 2015 (3 pages)
22 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Other company business 27/01/2015
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
22 February 2015Appointment of Kelly Rene Jones as a director on 27 January 2015 (3 pages)
22 February 2015Statement of capital following an allotment of shares on 27 January 2015
  • GBP 100
(4 pages)
22 February 2015Appointment of Stephen Baharie as a secretary on 27 January 2015 (3 pages)
22 February 2015Change of share class name or designation (2 pages)
22 February 2015Appointment of Neil Gray as a director on 27 January 2015 (3 pages)
22 February 2015Appointment of Michael Joseph Redmond as a director on 27 January 2015 (3 pages)
22 February 2015Change of share class name or designation (2 pages)
22 February 2015Appointment of Stephen Baharie as a secretary on 27 January 2015 (3 pages)
22 February 2015Current accounting period extended from 30 November 2015 to 30 April 2016 (3 pages)
22 February 2015Statement of capital following an allotment of shares on 27 January 2015
  • GBP 100
(4 pages)
22 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Other company business 27/01/2015
(36 pages)
22 February 2015Appointment of Kelly Rene Jones as a director on 27 January 2015 (3 pages)
22 February 2015Appointment of Michael Joseph Redmond as a director on 27 January 2015 (3 pages)
22 February 2015Appointment of Neil Gray as a director on 27 January 2015 (3 pages)
22 February 2015Current accounting period extended from 30 November 2015 to 30 April 2016 (3 pages)
27 January 2015Termination of appointment of Andrew John Davison as a director on 14 January 2015 (2 pages)
27 January 2015Appointment of Mr Richard Dodd as a director on 14 January 2015 (3 pages)
27 January 2015Termination of appointment of Andrew John Davison as a director on 14 January 2015 (2 pages)
27 January 2015Appointment of Mr Richard Dodd as a director on 14 January 2015 (3 pages)
15 January 2015Company name changed timec 1480 LIMITED\certificate issued on 15/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-14
(3 pages)
15 January 2015Company name changed timec 1480 LIMITED\certificate issued on 15/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-14
(3 pages)
14 January 2015Termination of appointment of Muckle Secretary Limited as a secretary on 14 January 2015 (1 page)
14 January 2015Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to 11 Glasshouse Street St Peters Newcastle upon Tyne Tyne and Wear NE6 1BS on 14 January 2015 (1 page)
14 January 2015Termination of appointment of Muckle Secretary Limited as a secretary on 14 January 2015 (1 page)
14 January 2015Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to 11 Glasshouse Street St Peters Newcastle upon Tyne Tyne and Wear NE6 1BS on 14 January 2015 (1 page)
26 November 2014Incorporation
Statement of capital on 2014-11-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
26 November 2014Incorporation
Statement of capital on 2014-11-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)