Company NameR.K. Textiles Composite Fibres Limited
Company StatusDissolved
Company Number00958022
CategoryPrivate Limited Company
Incorporation Date10 July 1969(54 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals
SIC 2470Manufacture of man-made fibres
SIC 20600Manufacture of man-made fibres

Directors

Director NameReinhard Damerow
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityGerman
StatusCurrent
Appointed10 January 1997(27 years, 6 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Correspondence AddressStauferstr.7
Donauworth
D86609
Director NameDaniel Joseph Pichler
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed10 September 1999(30 years, 2 months after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Correspondence AddressHill Side
12 Saint Marys Road
Leatherhead
Surrey
KT22 8EY
Director NameDieter Nicita Fial
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityGerman
StatusCurrent
Appointed18 May 2001(31 years, 10 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Correspondence AddressNonnenwald Str 11
Eppstein Ehlhalten
65817
Germany
Secretary NameLedingham Chalmers Llp (Corporation)
StatusCurrent
Appointed07 June 2002(32 years, 11 months after company formation)
Appointment Duration21 years, 10 months
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Director NameRoy David Blakemore
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(23 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 27 February 1995)
RoleCompany Director
Correspondence AddressSunville
Four Lane Ends
Tiverton Tarporley
Cheshire
Director NameGiampaolo Vespasiani
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityItalian
StatusResigned
Appointed03 August 1992(23 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 02 March 1995)
RoleCompany Director
Correspondence AddressVia Anco Marzio, 8
Milan
Foreign
Director NameMichael Roger Rowland
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(23 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 18 November 1994)
RoleCompany Director
Correspondence Address88 Manchester Road
Wilmslow
Cheshire
SK9 2JY
Director NameDomenico Palmieri
Date of BirthJuly 1936 (Born 87 years ago)
NationalityItalian
StatusResigned
Appointed03 August 1992(23 years, 1 month after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 October 1992)
RoleCompany Director
Correspondence Address7 Via Balzaretti
Milan 20133
Foreign
Director NameColin Barry Hill
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(23 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 10 January 1997)
RoleCompany Director
Correspondence AddressYew Tree Farm Knutsford Road
Mobberley
Knutsford
Cheshire
WA16 7BG
Director NameAmedeo Fogliano
Date of BirthAugust 1936 (Born 87 years ago)
NationalityItalian
StatusResigned
Appointed03 August 1992(23 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 02 March 1995)
RoleCompany Director
Correspondence AddressVia Della Camilluccia 23
Rome
Foreign
Secretary NameChristopher Mark Brandwood
NationalityBritish
StatusResigned
Appointed03 August 1992(23 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 12 April 1995)
RoleCompany Director
Correspondence AddressBrook House 77 Fountain Street
Manchester
M2 2EE
Director NameMr Piersergio Attisani
Date of BirthMay 1938 (Born 86 years ago)
NationalityItalian
StatusResigned
Appointed08 December 1992(23 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 March 1995)
RoleR K Technologies International Limited
Correspondence AddressSegrate (Milan) Via F Lli
Cervi 321 Res Cerchi M12
Italy
Foreign
Director NamePaul Edward Hill
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(25 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 September 1999)
RoleCompany Director
Correspondence Address31 Inshes Brae
Westhill
Inverness
IV1 2AX
Scotland
Secretary NameRoy David Blakemore
NationalityBritish
StatusResigned
Appointed12 April 1995(25 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 August 1999)
RoleSecretary
Correspondence AddressSunville
Four Lane Ends
Tiverton Tarporley
Cheshire
Director NameHinrich Habenicht
Date of BirthDecember 1943 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed10 January 1997(27 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 September 1999)
RoleCompany Director
Correspondence AddressQuellenstr.8
Gersthofen
D86368
Director NameMichael Metteer Thompson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1999(30 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 December 1999)
RoleCompany Director
Correspondence Address5265 Via Primaria
Yorba Linda
California
92886
Director NameFranklin Yeager
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 1999(30 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 May 2001)
RoleBusines Line Manager
Correspondence Address31 Midmills Road
Inverness
Inverness Shire
IV2 3NZ
Scotland
Secretary NameMonica Joyce Stephenson
NationalityBritish
StatusResigned
Appointed29 May 2001(31 years, 11 months after company formation)
Appointment Duration1 year (resigned 07 June 2002)
RoleCompany Director
Correspondence Address28 Old Edinburgh Court
Inverness
IV2 4FD
Scotland
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed26 August 1999(30 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 29 May 2001)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

Registered AddressC/O Hammond Suddards Edge
7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£730,000
Current Liabilities£10,000

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 August 2005Dissolved (1 page)
26 May 2005Return of final meeting in a members' voluntary winding up (3 pages)
26 May 2005Liquidators statement of receipts and payments (5 pages)
8 November 2004Liquidators statement of receipts and payments (5 pages)
24 October 2003Declaration of solvency (3 pages)
24 October 2003Appointment of a voluntary liquidator (1 page)
24 October 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 August 2003Return made up to 03/08/03; full list of members (6 pages)
19 March 2003Auditor's resignation (1 page)
2 January 2003Auditor's resignation (1 page)
15 November 2002Director's particulars changed (1 page)
28 October 2002New secretary appointed (2 pages)
28 October 2002Secretary resigned (1 page)
28 October 2002Return made up to 03/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 July 2002Auditor's resignation (1 page)
22 March 2002Full accounts made up to 31 December 2001 (11 pages)
20 September 2001Return made up to 03/08/01; full list of members
  • 363(287) ‐ Registered office changed on 20/09/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 2001New director appointed (3 pages)
20 August 2001Director resigned (1 page)
18 June 2001New secretary appointed (2 pages)
18 June 2001Secretary resigned (1 page)
12 April 2001Full accounts made up to 31 December 2000 (12 pages)
25 August 2000Return made up to 03/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2000Full accounts made up to 31 December 1999 (14 pages)
9 February 2000Director resigned (1 page)
9 February 2000New director appointed (2 pages)
9 February 2000Director resigned (1 page)
10 December 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/11/99
(1 page)
21 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
13 October 1999Director resigned (1 page)
9 September 1999New secretary appointed (2 pages)
9 September 1999Secretary resigned (1 page)
9 September 1999Return made up to 03/08/99; full list of members (6 pages)
8 June 1999Full accounts made up to 31 December 1998 (14 pages)
6 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
16 September 1998Full accounts made up to 31 December 1997 (13 pages)
28 August 1998Return made up to 03/08/98; no change of members (4 pages)
16 December 1997Full accounts made up to 31 December 1996 (14 pages)
24 November 1997Registered office changed on 24/11/97 from: springfield house suite 8 water lane wilmslow cheshire SK9 5BG (1 page)
2 November 1997Return made up to 03/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 February 1997New director appointed (2 pages)
5 February 1997Director resigned (1 page)
5 February 1997New director appointed (2 pages)
27 November 1996Full accounts made up to 31 December 1995 (15 pages)
21 August 1996Return made up to 03/08/96; no change of members
  • 363(287) ‐ Registered office changed on 21/08/96
(4 pages)
25 February 1996Registered office changed on 25/02/96 from: craig court 25 hale road altrincham cheshire WA14 2EY (1 page)
14 December 1995Full accounts made up to 31 December 1994 (15 pages)
16 August 1995Return made up to 03/08/95; full list of members (6 pages)
15 May 1995Secretary resigned;new secretary appointed (2 pages)
5 April 1995Ad 02/03/95--------- £ si 1200000@1=1200000 £ ic 20000/1220000 (2 pages)
22 March 1995£ nc 20000/1300000 02/03/95 (1 page)
22 March 1995Memorandum and Articles of Association (88 pages)
22 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 March 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
16 March 1995Director resigned (2 pages)
16 March 1995Director resigned (2 pages)
16 March 1995Director resigned (2 pages)
16 March 1995Declaration of assistance for shares acquisition (10 pages)
16 March 1995Director resigned (2 pages)
13 June 1989Full accounts made up to 31 December 1988 (11 pages)