Company NameRHL Holdings Limited
Company StatusDissolved
Company Number03452432
CategoryPrivate Limited Company
Incorporation Date20 October 1997(26 years, 6 months ago)
Dissolution Date26 March 2002 (22 years, 1 month ago)
Previous NameGlenella Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Martin Brian Jackson
NationalityBritish
StatusClosed
Appointed23 December 1997(2 months after company formation)
Appointment Duration4 years, 3 months (closed 26 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Kings Drive
Whitley Bay
Tyne & Wear
NE26 2JT
Secretary NameSusan Hall
NationalityBritish
StatusClosed
Appointed30 September 1998(11 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (closed 26 March 2002)
RoleCompany Director
Correspondence Address16 Dunelm Drive
Houghton Le Spring
Tyne & Wear
DH4 5QG
Director NameBrian Hall
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(2 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 September 1998)
RoleCompany Director
Correspondence Address12 Radnor Close
Beighton
Sheffield
South Yorkshire
S19 6DH
Director NameMr Martin Brian Jackson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(2 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Kings Drive
Whitley Bay
Tyne & Wear
NE26 2JT
Director NameAnthony Graham Kerry
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(2 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 July 1999)
RoleCompany Director
Correspondence Address6 Potters Close
Durham
County Durham
DH1 3UB
Director NamePeter William Lane
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(4 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 June 1999)
RoleVenture Capitalist
Correspondence Address12 Osborne Avenue
Horbury
Wakefield
West Yorkshire
WF4 5QR
Director NameMr John Grant Milnes
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(9 months, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaythorpe House
Great Casterton
Stamford
Lincolnshire
PE9 4AP
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed20 October 1997(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed20 October 1997(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressC/O Pricewaterhousecoopers
89 Sandyford Road
Newcastle Upon Tyne
Tyne & Wear
NE1 8HW
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

26 March 2002Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2001First Gazette notice for compulsory strike-off (1 page)
23 July 2001Receiver ceasing to act (1 page)
23 July 2001Receiver's abstract of receipts and payments (3 pages)
11 June 2001Receiver's abstract of receipts and payments (3 pages)
5 July 2000Receiver's abstract of receipts and payments (3 pages)
5 November 1999Receiver's abstract of receipts and payments (4 pages)
21 October 1999Receiver ceasing to act (1 page)
16 September 1999Statement of Affairs in administrative receivership following report to creditors (7 pages)
18 August 1999Administrative Receiver's report (4 pages)
19 July 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
24 June 1999Director resigned (1 page)
18 June 1999Appointment of receiver/manager (1 page)
21 May 1999Registered office changed on 21/05/99 from: tursdale county durham DH6 5NT (1 page)
14 May 1999Appointment of receiver/manager (1 page)
8 March 1999New director appointed (3 pages)
9 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
8 December 1998New secretary appointed;new director appointed (2 pages)
8 December 1998New director appointed (2 pages)
8 December 1998New director appointed (2 pages)
4 November 1998New director appointed (2 pages)
4 November 1998Return made up to 20/10/98; full list of members (7 pages)
20 October 1998Accounting reference date shortened from 31/10/98 to 30/06/98 (1 page)
15 October 1998New secretary appointed (2 pages)
15 October 1998Secretary resigned;director resigned (1 page)
15 October 1998Director resigned (1 page)
27 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
14 April 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
24 March 1998Declaration of assistance for shares acquisition (7 pages)
24 March 1998Declaration of assistance for shares acquisition (7 pages)
24 March 1998Declaration of assistance for shares acquisition (7 pages)
24 March 1998Declaration of assistance for shares acquisition (7 pages)
24 March 1998Declaration of assistance for shares acquisition (7 pages)
24 March 1998Declaration of assistance for shares acquisition (7 pages)
24 March 1998Declaration of assistance for shares acquisition (7 pages)
23 March 1998Declaration of assistance for shares acquisition (8 pages)
27 February 1998Particulars of mortgage/charge (6 pages)
24 February 1998Particulars of mortgage/charge (7 pages)
13 February 1998Director resigned (1 page)
13 February 1998Secretary resigned (1 page)
13 February 1998Registered office changed on 13/02/98 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
20 October 1997Incorporation (20 pages)