Company NameRhodes Engineering Consultants Limited
Company StatusDissolved
Company Number08003297
CategoryPrivate Limited Company
Incorporation Date23 March 2012(12 years, 1 month ago)
Dissolution Date3 March 2015 (9 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew John Rhodes
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 The Grove
Hartlepool
TS26 9NB
Director NameMrs Samantha Rhodes
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address32 The Grove
Hartlepool
TS26 9NB

Location

Registered Address32 The Grove
Hartlepool
Cleveland
TS26 9NB
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardBurn Valley
Built Up AreaHartlepool

Shareholders

1 at £1Mr Andrew John Rhodes
50.00%
Ordinary
1 at £1Mrs Samantha Rhodes
50.00%
Ordinary A

Financials

Year2014
Net Worth-£1,386
Cash£2,470
Current Liabilities£13,140

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
1 May 2014Voluntary strike-off action has been suspended (1 page)
1 May 2014Voluntary strike-off action has been suspended (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
10 April 2014Application to strike the company off the register (3 pages)
10 April 2014Application to strike the company off the register (3 pages)
7 April 2014Termination of appointment of Samantha Rhodes as a director on 28 February 2014 (1 page)
7 April 2014Termination of appointment of Samantha Rhodes as a director on 28 February 2014 (1 page)
5 February 2014Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom on 5 February 2014 (1 page)
5 February 2014Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom on 5 February 2014 (1 page)
5 February 2014Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom on 5 February 2014 (1 page)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 March 2013Annual return made up to 23 March 2013 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 2
(5 pages)
25 March 2013Annual return made up to 23 March 2013 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 2
(5 pages)
10 April 2012Director's details changed for Mr Andrew John Rhodes on 10 April 2012 (2 pages)
10 April 2012Director's details changed for Mr Andrew John Rhodes on 10 April 2012 (2 pages)
23 March 2012Incorporation (24 pages)
23 March 2012Incorporation (24 pages)