Company NameG.Rhodes & Son Limited
DirectorsDinah Ferguson and Ian Robert Ferguson
Company StatusDissolved
Company Number00597650
CategoryPrivate Limited Company
Incorporation Date22 January 1958(66 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameDinah Ferguson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1991(33 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleSecretary
Correspondence AddressLongridge 9 Hilton Road
Seamer
Middlesbrough
Cleveland
TS9 5LT
Director NameMr Ian Robert Ferguson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1991(33 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleRoofing Contractor
Correspondence AddressLongridge 9 Hilton Road
Seamer
Middlesbrough
Cleveland
TS9 5LT
Secretary NameDinah Ferguson
NationalityBritish
StatusCurrent
Appointed18 November 1991(33 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressLongridge 9 Hilton Road
Seamer
Middlesbrough
Cleveland
TS9 5LT

Location

Registered AddressKpmg Quayside House
110 Quayside
Newcastle Upon Tyne
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 August 1991 (32 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

5 June 1999Dissolved (1 page)
5 March 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
19 February 1999Liquidators statement of receipts and payments (5 pages)
26 June 1998Liquidators statement of receipts and payments (5 pages)
18 February 1998List/dividends & composition (2 pages)
16 December 1997Liquidators statement of receipts and payments (5 pages)
10 June 1997Liquidators statement of receipts and payments (5 pages)
11 December 1996Liquidators statement of receipts and payments (5 pages)
10 June 1996Liquidators statement of receipts and payments (5 pages)
22 January 1996Registered office changed on 22/01/96 from: central exchange buildings 93A grey street newcastle upon tyne NE1 6EJ (1 page)
21 December 1995Liquidators statement of receipts and payments (6 pages)
15 June 1995Liquidators statement of receipts and payments (6 pages)
26 May 1995Receiver ceasing to act (2 pages)
26 May 1995Receiver's abstract of receipts and payments (4 pages)