Company NameRotex Systems Limited
Company StatusDissolved
Company Number02222408
CategoryPrivate Limited Company
Incorporation Date17 February 1988(36 years, 2 months ago)
Dissolution Date14 July 2011 (12 years, 9 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 2912Manufacture of pumps & compressors
SIC 28131Manufacture of pumps

Directors

Director NameMr Roger Martin Butt
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1996(8 years, 7 months after company formation)
Appointment Duration14 years, 9 months (closed 14 July 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address388 Staines Road East
Sunbury On Thames
Middlesex
TW16 5AP
Director NameKenneth Arthur Wright
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1998(10 years, 3 months after company formation)
Appointment Duration13 years, 1 month (closed 14 July 2011)
RoleEngineering Director
Correspondence Address18 Hamilton Close
Feltham
Middlesex
TW13 4PS
Secretary NameMr Roger Martin Butt
NationalityBritish
StatusClosed
Appointed08 December 2000(12 years, 9 months after company formation)
Appointment Duration10 years, 7 months (closed 14 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address388 Staines Road East
Sunbury On Thames
Middlesex
TW16 5AP
Director NameMr Richard Holt
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2005(17 years, 5 months after company formation)
Appointment Duration5 years, 11 months (closed 14 July 2011)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address11 Mossbank
Chatham
Kent
ME5 8AB
Director NameJoseph Arrigo
Date of BirthNovember 1931 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed16 August 1992(4 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 20 June 2003)
RoleCompany Vice President & Treas
Correspondence Address8 Phillip Court
Jamesburg
New Jersey
08831
Director NameMichael Paul Harry Burns
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(4 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 February 1998)
RoleEngineer
Correspondence AddressEssex Lodge
Osborne Road
Windsor
Berkshire
Sl4
Director NameHarry Lebensfeld
Date of BirthAugust 1904 (Born 119 years ago)
NationalityAmerican
StatusResigned
Appointed16 August 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 June 1994)
RoleCompany Chairman
Correspondence Address980 Fifth Avenue
New York Ny 10021
Foreign
Director NameRonald Newton
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(4 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 October 1996)
RoleEngineer
Correspondence Address30 Central Avenue
Hounslow
Middlesex
TW3 2QH
Director NameAndrew Pietrini
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed16 August 1992(4 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 20 June 2003)
RolePresident
Correspondence Address208 N Moetz Drive
Milltown
Nj 08850
Director NameMr Adrian George Yorath
Date of BirthNovember 1943 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed16 August 1992(4 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 October 1992)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Devonshire Gardens
Chiswick
London
W4 3TN
Secretary NameMichael Paul Harry Burns
NationalityBritish
StatusResigned
Appointed16 August 1992(4 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 November 1992)
RoleCompany Director
Correspondence AddressEssex Lodge
Osborne Road
Windsor
Berkshire
Sl4
Secretary NameRoger Martin Butt
NationalityBritish
StatusResigned
Appointed30 November 1992(4 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 February 1998)
RoleCompany Director
Correspondence Address3 Thornbury Road
Isleworth
Middlesex
TW7 4HQ
Director NameCharles Dickson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 2003(15 years, 4 months after company formation)
Appointment Duration2 years (resigned 06 July 2005)
RoleChief Financial Officer
Correspondence Address67 Woodridge Drive
New Canaan
Conneticut 06840
United States
Director NameMr Bruce Zorich
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 2003(15 years, 4 months after company formation)
Appointment Duration2 years (resigned 06 July 2005)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address1185 Lake Shore Overlook
Alpharetta
Georgia 30005
Foreign
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed11 February 1998(9 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 November 2000)
Correspondence Address22 Melton Street
London
NW1 2BW

Location

Registered Address3rd Floor 39-35 Shaftesbury Avenue
London
W1D 6LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£2,366,505
Gross Profit£1,018,913
Net Worth£1,089,473
Cash£86,327
Current Liabilities£453,245

Accounts

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

Filing History

14 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2011Final Gazette dissolved following liquidation (1 page)
14 April 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
14 April 2011Liquidators' statement of receipts and payments to 6 April 2011 (6 pages)
14 April 2011Liquidators statement of receipts and payments to 6 April 2011 (6 pages)
14 April 2011Liquidators statement of receipts and payments to 6 April 2011 (6 pages)
14 April 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
26 January 2011Liquidators statement of receipts and payments to 7 January 2011 (6 pages)
26 January 2011Liquidators statement of receipts and payments to 7 January 2011 (6 pages)
26 January 2011Liquidators' statement of receipts and payments to 7 January 2011 (6 pages)
12 August 2010Liquidators statement of receipts and payments to 7 July 2010 (6 pages)
12 August 2010Liquidators statement of receipts and payments to 7 July 2010 (6 pages)
12 August 2010Liquidators' statement of receipts and payments to 7 July 2010 (6 pages)
8 February 2010Liquidators' statement of receipts and payments to 7 January 2010 (8 pages)
8 February 2010Liquidators statement of receipts and payments to 7 January 2010 (8 pages)
8 February 2010Liquidators statement of receipts and payments to 7 January 2010 (8 pages)
19 August 2009Liquidators statement of receipts and payments to 7 July 2009 (7 pages)
19 August 2009Liquidators statement of receipts and payments to 7 July 2009 (7 pages)
19 August 2009Liquidators' statement of receipts and payments to 7 July 2009 (7 pages)
18 February 2009Liquidators statement of receipts and payments to 7 January 2009 (6 pages)
18 February 2009Liquidators' statement of receipts and payments to 7 January 2009 (6 pages)
16 February 2009Registered office changed on 16/02/2009 from 35 ballards lane london N3 1XW (1 page)
16 February 2009Registered office changed on 16/02/2009 from 35 ballards lane london N3 1XW (1 page)
8 January 2008Administrator's progress report (14 pages)
8 January 2008Administrator's progress report (14 pages)
8 January 2008Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
8 January 2008Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
6 September 2007Administrator's progress report (14 pages)
6 September 2007Administrator's progress report (14 pages)
12 April 2007Result of meeting of creditors (3 pages)
12 April 2007Result of meeting of creditors (3 pages)
22 March 2007Statement of administrator's proposal (39 pages)
22 March 2007Statement of administrator's proposal (39 pages)
20 March 2007Registered office changed on 20/03/07 from: sterling house 177-181 farnham road slough berkshire SL1 4XP (1 page)
20 March 2007Registered office changed on 20/03/07 from: sterling house 177-181 farnham road slough berkshire SL1 4XP (1 page)
13 March 2007Statement of affairs (2 pages)
13 March 2007Statement of affairs (2 pages)
12 March 2007Statement of affairs (12 pages)
12 March 2007Statement of affairs (12 pages)
5 March 2007Appointment of an administrator (1 page)
5 March 2007Appointment of an administrator (1 page)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
29 September 2006Company name changed airtex products LTD.\certificate issued on 29/09/06 (2 pages)
29 September 2006Company name changed airtex products LTD.\certificate issued on 29/09/06 (2 pages)
22 August 2006Return made up to 16/08/06; full list of members (3 pages)
22 August 2006Return made up to 16/08/06; full list of members (3 pages)
24 October 2005Full accounts made up to 31 December 2004 (16 pages)
24 October 2005Full accounts made up to 31 December 2004 (16 pages)
6 October 2005Particulars of mortgage/charge (4 pages)
6 October 2005Particulars of mortgage/charge (4 pages)
5 September 2005Return made up to 16/08/05; full list of members (3 pages)
5 September 2005Return made up to 16/08/05; full list of members (3 pages)
24 August 2005Registered office changed on 24/08/05 from: 1 olympic way harrow middlesex LLA9 0NP (1 page)
24 August 2005Registered office changed on 24/08/05 from: 1 olympic way harrow middlesex LLA9 0NP (1 page)
16 August 2005New director appointed (2 pages)
16 August 2005New director appointed (2 pages)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
7 February 2005Registered office changed on 07/02/05 from: sterling house 177-181 farnham road slough berkshire SL1 4XP (1 page)
7 February 2005Registered office changed on 07/02/05 from: sterling house 177-181 farnham road slough berkshire SL1 4XP (1 page)
23 September 2004Full accounts made up to 31 December 2003 (16 pages)
23 September 2004Return made up to 16/08/04; full list of members (6 pages)
23 September 2004Return made up to 16/08/04; full list of members (6 pages)
23 September 2004Full accounts made up to 31 December 2003 (16 pages)
25 March 2004New director appointed (2 pages)
25 March 2004New director appointed (2 pages)
25 March 2004Return made up to 16/08/03; full list of members (6 pages)
25 March 2004Director resigned (1 page)
25 March 2004New director appointed (2 pages)
25 March 2004New director appointed (2 pages)
25 March 2004Director resigned (1 page)
25 March 2004Director resigned (1 page)
25 March 2004Director resigned (1 page)
25 March 2004Return made up to 16/08/03; full list of members (6 pages)
11 August 2003Full accounts made up to 31 December 2002 (15 pages)
11 August 2003Full accounts made up to 31 December 2002 (15 pages)
11 September 2002Return made up to 16/08/02; full list of members (8 pages)
11 September 2002Return made up to 16/08/02; full list of members (8 pages)
17 April 2002Full accounts made up to 31 December 2001 (15 pages)
17 April 2002Full accounts made up to 31 December 2001 (15 pages)
11 September 2001Return made up to 16/08/01; full list of members (7 pages)
11 September 2001Return made up to 16/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 May 2001Full accounts made up to 31 December 2000 (15 pages)
11 May 2001Full accounts made up to 31 December 2000 (15 pages)
10 January 2001New secretary appointed (2 pages)
10 January 2001New secretary appointed (2 pages)
13 December 2000Registered office changed on 13/12/00 from: ashdown house 125 high street crawley west sussex RH10 1DQ (1 page)
13 December 2000Registered office changed on 13/12/00 from: ashdown house 125 high street crawley west sussex RH10 1DQ (1 page)
20 November 2000Secretary resigned (1 page)
20 November 2000Secretary resigned (1 page)
20 October 2000Director's particulars changed (1 page)
20 October 2000Director's particulars changed (1 page)
19 October 2000Return made up to 16/08/00; full list of members (7 pages)
19 October 2000Return made up to 16/08/00; full list of members (7 pages)
5 October 2000Director's particulars changed (1 page)
5 October 2000Director's particulars changed (1 page)
5 April 2000Full accounts made up to 31 December 1999 (17 pages)
5 April 2000Full accounts made up to 31 December 1999 (17 pages)
26 August 1999Return made up to 16/08/99; full list of members (7 pages)
26 August 1999Return made up to 16/08/99; full list of members (7 pages)
7 April 1999Full accounts made up to 31 December 1998 (17 pages)
7 April 1999Full accounts made up to 31 December 1998 (17 pages)
18 August 1998Return made up to 16/08/98; full list of members (7 pages)
18 August 1998Return made up to 16/08/98; full list of members (7 pages)
4 August 1998Director's particulars changed (1 page)
4 August 1998Director's particulars changed (1 page)
10 July 1998New director appointed (2 pages)
10 July 1998New director appointed (2 pages)
27 March 1998Full accounts made up to 31 December 1997 (19 pages)
27 March 1998Full accounts made up to 31 December 1997 (19 pages)
18 February 1998Director resigned (1 page)
18 February 1998Secretary resigned (1 page)
18 February 1998New secretary appointed (2 pages)
18 February 1998Secretary resigned (1 page)
18 February 1998New secretary appointed (2 pages)
18 February 1998Director resigned (1 page)
22 January 1998Location of register of directors' interests (1 page)
22 January 1998Location of register of members (1 page)
22 January 1998Location of register of members (1 page)
22 January 1998Location of register of directors' interests (1 page)
7 January 1998Auditor's resignation (1 page)
7 January 1998Auditor's resignation (1 page)
24 October 1997Return made up to 16/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 1997Return made up to 16/08/97; full list of members (6 pages)
4 August 1997Full accounts made up to 31 December 1996 (21 pages)
4 August 1997Full accounts made up to 31 December 1996 (21 pages)
21 November 1996Director resigned (1 page)
21 November 1996Director resigned (1 page)
21 November 1996New director appointed (2 pages)
21 November 1996New director appointed (2 pages)
4 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
15 September 1996Return made up to 16/08/96; full list of members (6 pages)
15 September 1996Return made up to 16/08/96; full list of members (6 pages)
9 September 1996Full accounts made up to 31 December 1995 (17 pages)
9 September 1996Full accounts made up to 31 December 1995 (17 pages)
1 November 1995Return made up to 16/08/95; full list of members (5 pages)
1 November 1995Return made up to 16/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 October 1995Director resigned (4 pages)
26 October 1995Director resigned (2 pages)
10 August 1995Full accounts made up to 31 December 1994 (17 pages)
10 August 1995Full accounts made up to 31 December 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)