Company NameRefinnage Limited
DirectorNorman Edwin Hearson
Company StatusDissolved
Company Number00405112
CategoryPrivate Limited Company
Incorporation Date26 February 1946(78 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameMr Norman Edwin Hearson
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(45 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressGreat Pecks Blind Lane
Wickham
Fareham
Hampshire
PO17 5HD
Director NameMr Stephen William James Foster
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(45 years, 10 months after company formation)
Appointment Duration9 months (resigned 30 September 1992)
RoleCompany Director
Correspondence AddressLefylde
Aspatria
Carlisle
Cumbria
CA5 3QF
Director NameMartin James Green
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(45 years, 10 months after company formation)
Appointment Duration6 months (resigned 01 July 1992)
RoleCompany Director
Correspondence AddressFlat 5 66/68 Whitwell Road
Southsea
Hants
PO4 0QS
Director NameMr Ronald Ernest Lee
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(45 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 May 1992)
RoleCompany Director
Correspondence AddressFosse Cottage 15 Brandy Hole Lane
Chichester
West Sussex
PO19 4RL
Director NameArthur Monks
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(45 years, 10 months after company formation)
Appointment Duration9 months (resigned 30 September 1992)
RoleCompany Director
Correspondence Address66 Bowes Hill
Rowlands Castle
Hampshire
PO9 6BS
Director NameMr Richard Neil Waterman
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(45 years, 10 months after company formation)
Appointment Duration5 months (resigned 01 June 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLoveders Nursery School
Priors Leaze Lane Nutbourne
Chichester
PO18 8RH
Secretary NameMr Ronald Ernest Lee
NationalityBritish
StatusResigned
Appointed31 December 1991(45 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 May 1992)
RoleCompany Director
Correspondence AddressFosse Cottage 15 Brandy Hole Lane
Chichester
West Sussex
PO19 4RL
Secretary NameMr Eric Claypole
StatusResigned
Appointed20 March 1992(46 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 31 July 1992)
RoleCompany Director
Correspondence Address108 Worcester Road
Chichester
West Sussex
PO19 5EB
Secretary NameErnest Arthur Richardson
NationalityBritish
StatusResigned
Appointed31 July 1992(46 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 February 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Claygate Avenue
Harpenden
Hertfordshire
AL5 2HE
Secretary NameJohn Robert Polden
NationalityBritish
StatusResigned
Appointed07 October 1992(46 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 February 1994)
RoleCompany Director
Correspondence Address115 Chancellors Road
Stevenage
Hertfordshire
SG1 4TZ

Location

Registered AddressCarolyn House
29-31 Greville Street
London
EC1N 8RB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1991 (32 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

14 January 2000Dissolved (1 page)
14 October 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
14 October 1999Liquidators statement of receipts and payments (5 pages)
28 May 1999Liquidators statement of receipts and payments (5 pages)
29 December 1998Liquidators statement of receipts and payments (5 pages)
23 April 1998Liquidators statement of receipts and payments (5 pages)
17 October 1997Liquidators statement of receipts and payments (5 pages)
23 April 1997Liquidators statement of receipts and payments (5 pages)
30 October 1996Liquidators statement of receipts and payments (5 pages)
8 May 1996Liquidators statement of receipts and payments (5 pages)
27 November 1995Liquidators statement of receipts and payments (10 pages)
1 May 1995Liquidators statement of receipts and payments (10 pages)
3 November 1992Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 November 1992Appointment of a voluntary liquidator (1 page)
13 October 1992Company name changed turnright controls LIMITED\certificate issued on 14/10/92 (2 pages)