Company NameRcc&W Limited
Company StatusDissolved
Company NumberSC400955
CategoryPrivate Limited Company
Incorporation Date3 June 2011(12 years, 10 months ago)
Dissolution Date28 August 2015 (8 years, 7 months ago)
Previous NamesLift Parts UK Limited and Pressurefab Renewable Energy Support Ltd

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed03 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Hermann Twickler
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed08 June 2011(5 days after company formation)
Appointment Duration2 years, 10 months (resigned 23 April 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPressurefab House Wright Avenue
Dundee
DD2 1UR
Scotland

Contact

Websitewww.pressurefab.com
Email address[email protected]
Telephone01382 669944
Telephone regionDundee

Location

Registered Address12-16 Albyn Place Albyn Place
Aberdeen
AB10 1PS
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Shareholders

2 at £1Pressurefab Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

28 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2015First Gazette notice for compulsory strike-off (1 page)
8 May 2015First Gazette notice for compulsory strike-off (1 page)
24 April 2014Company name changed pressurefab renewable energy support LTD\certificate issued on 24/04/14
  • RES15 ‐ Change company name resolution on 2014-04-22
  • NM01 ‐ Change of name by resolution
(3 pages)
24 April 2014Company name changed pressurefab renewable energy support LTD\certificate issued on 24/04/14
  • RES15 ‐ Change company name resolution on 2014-04-22
  • NM01 ‐ Change of name by resolution
(3 pages)
24 April 2014Termination of appointment of Hermann Twickler as a director (1 page)
24 April 2014Termination of appointment of Hermann Twickler as a director (1 page)
23 April 2014Registered office address changed from Pressurefab House Wright Avenue Dundee Tayside DD2 1UR Scotland on 23 April 2014 (1 page)
23 April 2014Registered office address changed from Pressurefab House Wright Avenue Dundee Tayside DD2 1UR Scotland on 23 April 2014 (1 page)
21 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-06-21
  • GBP 2
(3 pages)
21 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-06-21
  • GBP 2
(3 pages)
21 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-06-21
  • GBP 2
(3 pages)
6 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
6 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
15 June 2012Director's details changed for Mr Hermann Twickler on 15 June 2012 (2 pages)
15 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
15 June 2012Director's details changed for Mr Hermann Twickler on 15 June 2012 (2 pages)
15 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
29 November 2011Company name changed lift parts uk LIMITED\certificate issued on 29/11/11
  • CONNOT ‐
(3 pages)
29 November 2011Company name changed lift parts uk LIMITED\certificate issued on 29/11/11
  • CONNOT ‐
(3 pages)
23 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-15
(1 page)
23 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-15
(1 page)
19 July 2011Appointment of Mr Hermann Twickler as a director (3 pages)
19 July 2011Appointment of Mr Hermann Twickler as a director (3 pages)
8 June 2011Termination of appointment of Peter Trainer as a director (2 pages)
8 June 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
8 June 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
8 June 2011Termination of appointment of Peter Trainer as a secretary (2 pages)
8 June 2011Termination of appointment of Peter Trainer as a director (2 pages)
8 June 2011Termination of appointment of Susan Mcintosh as a director (2 pages)
3 June 2011Incorporation (24 pages)
3 June 2011Incorporation (24 pages)