Company NameDavid Rhodes Associates Limited
Company StatusDissolved
Company Number02577960
CategoryPrivate Limited Company
Incorporation Date29 January 1991(33 years, 3 months ago)
Dissolution Date2 July 2002 (21 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Rhodes
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1991(1 month, 1 week after company formation)
Appointment Duration11 years, 3 months (closed 02 July 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Carlton Husthwaite
Thirsk
North Yorkshire
YO7 2BJ
Secretary NameMrs Janet Mary Rhodes
NationalityBritish
StatusClosed
Appointed01 July 2001(10 years, 5 months after company formation)
Appointment Duration1 year (closed 02 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Carlton Husthwaite
Thirsk
North Yorkshire
YO7 2BJ
Director NameMr Andrew John Revitt
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1991(same day as company formation)
RoleSolicitor
Correspondence Address9 Millwood View
Stannington
Sheffield
South Yorkshire
S6 6FG
Director NameMr Neil Lloyd Thompson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1991(same day as company formation)
RoleSolicitor
Correspondence Address6 Endowood Road
Sheffield
South Yorkshire
S7 2LZ
Secretary NameMr Neil Lloyd Thompson
NationalityBritish
StatusResigned
Appointed29 January 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Endowood Road
Sheffield
South Yorkshire
S7 2LZ
Secretary NameMr Andrew Brian Price
NationalityBritish
StatusResigned
Appointed08 March 1991(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 23 July 1992)
RoleCompany Director
Correspondence Address67 Abbeydale Park Rise
Dore
Sheffield
South Yorkshire
S17 3PE
Secretary NameMr Rosamund Bradley
NationalityBritish
StatusResigned
Appointed23 July 1992(1 year, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 November 1995)
RoleCompany Director
Correspondence Address23 Exley Avenue
Walkley
Sheffield
South Yorkshire
S6 2WH
Director NameRaymond Seymour
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(3 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 08 January 1999)
RoleChartered Surveyor
Correspondence Address270 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
Secretary NameRaymond Seymour
NationalityBritish
StatusResigned
Appointed17 November 1995(4 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 January 1999)
RoleChartered Surveyor
Correspondence Address270 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
Director NameDavid Sadler
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1999(7 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2001)
RoleChartered Surveyor
Correspondence Address10 West View
Normanton
West Yorkshire
WF6 2UZ
Secretary NameDavid Sadler
NationalityBritish
StatusResigned
Appointed08 January 1999(7 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2001)
RoleChartered Surveyor
Correspondence Address10 West View
Normanton
West Yorkshire
WF6 2UZ

Location

Registered AddressUnit 1 Northallerton Business
Park Standard Way
Northallerton
North Yorkshire
DL6 2XQ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton

Financials

Year2014
Net Worth-£6,093
Current Liabilities£63,959

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2002First Gazette notice for voluntary strike-off (1 page)
20 February 2002Registered office changed on 20/02/02 from: 19 thornhill street wakefield west yorkshire WF1 1NL (1 page)
22 January 2002Application for striking-off (1 page)
24 September 2001Secretary's particulars changed (1 page)
24 September 2001Director's particulars changed (1 page)
5 September 2001New secretary appointed (2 pages)
5 September 2001Secretary resigned;director resigned (1 page)
15 February 2001Return made up to 29/01/01; full list of members (6 pages)
16 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
15 February 2000Return made up to 29/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
6 October 1999Registered office changed on 06/10/99 from: 4 meadow court amos road sheffield S9 1BX (1 page)
1 March 1999Return made up to 29/01/99; no change of members (4 pages)
20 January 1999Secretary resigned;director resigned (1 page)
20 January 1999New secretary appointed;new director appointed (2 pages)
31 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
9 February 1998Return made up to 29/01/98; full list of members (6 pages)
23 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
3 March 1997Return made up to 29/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 August 1996Secretary's particulars changed;director's particulars changed (1 page)
21 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
9 May 1996Return made up to 29/01/96; no change of members (4 pages)
9 May 1996New secretary appointed (2 pages)
3 April 1996Auditor's resignation (1 page)
15 May 1995Accounts for a small company made up to 31 December 1994 (12 pages)