Company NameRoss Screw Limited
Company StatusDissolved
Company Number00538398
CategoryPrivate Limited Company
Incorporation Date23 September 1954(69 years, 7 months ago)
Dissolution Date31 July 2007 (16 years, 8 months ago)

Business Activity

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

Directors

Director NameMr William Robert Banks
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2005(50 years, 10 months after company formation)
Appointment Duration2 years (closed 31 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTutchens
Sheepcote Lane
Maidenhead
Berkshire
SL6 3JU
Director NameAlexandra Mary Jane Vaizey
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2005(50 years, 10 months after company formation)
Appointment Duration2 years (closed 31 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Davisville Road
London
W12 9SJ
Secretary NameAlexandra Mary Jane Vaizey
NationalityBritish
StatusClosed
Appointed08 July 2005(50 years, 10 months after company formation)
Appointment Duration2 years (closed 31 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Davisville Road
London
W12 9SJ
Director NameMr Bernard Pagdin
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(36 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 January 1993)
RoleCompany Director
Correspondence Address625 Stannington Road
Stannington
Sheffield
South Yorkshire
S6 6AF
Director NameMelvyn Hawley
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(36 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 1993)
RoleCompany Director
Correspondence AddressAvenue Farm Old Hay Lane
Dore
Sheffield
South Yorkshire
S17 3AT
Director NameJack Alexander Mellon
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(36 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 1992)
RoleGeneral Manager
Correspondence Address23 Porlock Crescent
Northfield
Birmingham
West Midlands
B31 5RA
Director NameClive Douglas Mayhead
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(36 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 March 1996)
RoleCompany Director
Correspondence AddressThe Grange
Bagwell Lane
Winchfield
Hampshire
RG27 8DB
Secretary NameAlan James Driscoll
NationalityBritish
StatusResigned
Appointed25 July 1991(36 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 April 1994)
RoleCompany Director
Correspondence Address4 Devon Close
Sandiacre
Nottingham
Nottinghamshire
NG10 5NT
Director NameGeoffrey James Shaw
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(38 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressThe Pound House Main Street
Cropthorne
Pershore
Worcestershire
WR10 3NB
Director NameMr Michael Kevin Kilroy
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(39 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 January 1995)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Parkgate
Goosnargh
Preston
PR3 2BU
Secretary NameDavid John Lewin
NationalityBritish
StatusResigned
Appointed07 April 1994(39 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 02 July 2004)
RoleAccountant
Correspondence Address81 Barncliffe Crescent
Sheffield
South Yorkshire
S10 4DB
Director NamePamela Gwendolen Brown
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(41 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 10 October 2003)
RoleFinance Director
Correspondence Address4 Robin Hood Chase
Stannington
Sheffield
South Yorkshire
S6 6FH
Director NameAndrew Toward
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(42 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 January 1999)
RoleManaging Director
Correspondence Address70 Hallamshire Road
Fulwood
Sheffield
South Yorkshire
S10 4FP
Director NameMichael David Herbert
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1999(44 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 October 1999)
RoleCompany Director
Correspondence AddressAppletrees
Earl Shilton Road, Thurlaston
Leicester
Leicestershire
LE9 7TG
Director NamePhilip Andrew Hanson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(45 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Woodsley Road
Idle
Bradford
West Yorkshire
BD10 8QL
Director NameMr Jack Shore
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(49 years after company formation)
Appointment Duration8 months, 4 weeks (resigned 05 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMundans
St Nicholas
Cardiff
South Glamorgan
CF5 6SG
Wales
Director NameJohn Robert Kimber
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(49 years, 9 months after company formation)
Appointment Duration1 year (resigned 08 July 2005)
RoleFinance Director
Correspondence Address125 Beverley Gardens
Pinkneys Green
Maidenhead
Berkshire
SL6 6ST
Director NameMr Michael Jonathon Parker
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(49 years, 9 months after company formation)
Appointment Duration1 year (resigned 08 July 2005)
RoleDirector & Company Sec
Country of ResidenceEngland
Correspondence AddressEaly House
Duntisbourne Abbots
Cirencester
Gloucestershire
GL7 7JW
Wales
Secretary NameMatthew Marvin Busst
NationalityBritish
StatusResigned
Appointed05 July 2004(49 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 February 2005)
RoleFinancial Cont
Correspondence Address9 Damson Close
Abbeymead
Gloucester
Gloucestershire
GL4 5BW
Wales
Secretary NameMr Michael Jonathon Parker
NationalityBritish
StatusResigned
Appointed17 February 2005(50 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 08 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEaly House
Duntisbourne Abbots
Cirencester
Gloucestershire
GL7 7JW
Wales

Location

Registered AddressAnixter House
1 York Road
Uxbridge
Middlesex
UB8 1RN
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£46,549

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2007First Gazette notice for voluntary strike-off (1 page)
5 March 2007Application for striking-off (1 page)
18 September 2006Registered office changed on 18/09/06 from: waterwells drive quedgeley gloucester gloucestershire GL2 2FR (1 page)
18 September 2006Location of register of members (1 page)
23 August 2006Return made up to 25/07/06; full list of members (7 pages)
19 May 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
14 October 2005Secretary's particulars changed;director's particulars changed (1 page)
24 August 2005Return made up to 25/07/05; full list of members (7 pages)
18 August 2005New director appointed (1 page)
18 August 2005Director resigned (1 page)
4 August 2005New secretary appointed;new director appointed (3 pages)
4 August 2005Secretary resigned;director resigned (1 page)
4 August 2005New director appointed (3 pages)
27 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
16 March 2005Registered office changed on 16/03/05 from: c/o infast group waterwells drive quedgeley gloucestershire (1 page)
25 February 2005New secretary appointed (1 page)
25 February 2005Secretary resigned (1 page)
20 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
12 August 2004New director appointed (1 page)
12 August 2004Secretary resigned (1 page)
12 August 2004New secretary appointed (1 page)
12 August 2004New director appointed (1 page)
12 August 2004Registered office changed on 12/08/04 from: 691 stannington road stannington sheffield south yorkshire S6 6AG (1 page)
12 August 2004Return made up to 25/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 12/08/04
  • 363(288) ‐ Director resigned
(6 pages)
19 November 2003New director appointed (2 pages)
19 November 2003Director resigned (2 pages)
22 August 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
22 August 2003Return made up to 25/07/03; full list of members (6 pages)
25 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
17 June 2002Director resigned (1 page)
3 November 2001Full accounts made up to 31 December 2000 (9 pages)
17 August 2001Return made up to 25/07/01; full list of members (6 pages)
5 March 2001Registered office changed on 05/03/01 from: c/o sandiacre screw LTD bradley street sandiacre notts NG10 5AJ (1 page)
21 August 2000Return made up to 25/07/00; full list of members (6 pages)
21 August 2000Full accounts made up to 31 December 1999 (9 pages)
21 November 1999New director appointed (2 pages)
21 November 1999Director resigned (1 page)
23 August 1999Return made up to 25/07/99; no change of members (4 pages)
23 August 1999Full accounts made up to 31 December 1998 (9 pages)
24 March 1999New director appointed (2 pages)
22 February 1999Director resigned (1 page)
6 August 1998Full accounts made up to 31 December 1997 (9 pages)
6 August 1998Return made up to 25/07/98; no change of members (4 pages)
26 August 1997Return made up to 25/07/97; full list of members (6 pages)
26 August 1997Full accounts made up to 31 December 1996 (9 pages)
22 July 1997Director resigned (1 page)
21 July 1997New director appointed (2 pages)
20 August 1996Full accounts made up to 31 December 1995 (10 pages)
20 August 1996Return made up to 25/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 April 1996New director appointed (2 pages)
11 April 1996Director resigned (1 page)
15 March 1996Declaration of satisfaction of mortgage/charge (1 page)
7 August 1995Return made up to 25/07/95; no change of members (8 pages)
7 August 1995Full accounts made up to 31 December 1994 (13 pages)