Company NameRhodes Machinery Limited
Company StatusDissolved
Company Number09402233
CategoryPrivate Limited Company
Incorporation Date22 January 2015(9 years, 3 months ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Peter Goldberg
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2017(2 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 04 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address308 Linthorpe Road
Suite 1
Middlesbrough
TS1 3QX
Director NameMr Christopher Rhodes
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2015(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 First Floor 308 Linthorpe Road
Middlesbrough
TS1 3QX
Director NameMr Asad Raza Mirza
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2017(2 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 08 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHainault House Billet Road
Romford
RM6 5SX

Location

Registered Address308 Linthorpe Road
Suite 1
Middlesbrough
TS1 3QX
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

4 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2018Compulsory strike-off action has been suspended (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
12 December 2017Compulsory strike-off action has been discontinued (1 page)
9 December 2017Micro company accounts made up to 31 January 2017 (2 pages)
9 December 2017Registered office address changed from Hainault House Billet Road Romford RM6 5SX England to 308 Linthorpe Road Suite 1 Middlesbrough TS1 3QX on 9 December 2017 (1 page)
11 November 2017Compulsory strike-off action has been suspended (1 page)
11 November 2017Compulsory strike-off action has been suspended (1 page)
21 September 2017Registered office address changed from 30 Claremont Road Smethwick B66 4JY England to Hainault House Billet Road Romford RM6 5SX on 21 September 2017 (1 page)
21 September 2017Appointment of Mr Peter Goldberg as a director on 7 September 2017 (2 pages)
21 September 2017Notification of Peter Goldberg as a person with significant control on 7 September 2017 (2 pages)
21 September 2017Notification of Peter Goldberg as a person with significant control on 21 September 2017 (2 pages)
21 September 2017Appointment of Mr Peter Goldberg as a director on 7 September 2017 (2 pages)
21 September 2017Termination of appointment of Asad Raza Mirza as a director on 8 September 2017 (1 page)
21 September 2017Registered office address changed from 30 Claremont Road Smethwick B66 4JY England to Hainault House Billet Road Romford RM6 5SX on 21 September 2017 (1 page)
21 September 2017Termination of appointment of Asad Raza Mirza as a director on 8 September 2017 (1 page)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
27 February 2017Termination of appointment of Christopher Rhodes as a director on 27 February 2017 (1 page)
27 February 2017Termination of appointment of Christopher Rhodes as a director on 27 February 2017 (1 page)
27 February 2017Appointment of Mr Asad Raza Mirza as a director on 27 February 2017 (2 pages)
27 February 2017Registered office address changed from Suite 1 First Floor 308 Linthorpe Road Middlesbrough TS1 3QX to 30 Claremont Road Smethwick B66 4JY on 27 February 2017 (1 page)
27 February 2017Registered office address changed from Suite 1 First Floor 308 Linthorpe Road Middlesbrough TS1 3QX to 30 Claremont Road Smethwick B66 4JY on 27 February 2017 (1 page)
27 February 2017Appointment of Mr Asad Raza Mirza as a director on 27 February 2017 (2 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
13 August 2016Compulsory strike-off action has been discontinued (1 page)
13 August 2016Compulsory strike-off action has been discontinued (1 page)
12 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 100
(6 pages)
12 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 100
(6 pages)
22 June 2016Registered office address changed from 71 Aylesbury Crescent Slough SL1 3ER United Kingdom to Suite 1 First Floor 308 Linthorpe Road Middlesbrough TS1 3QX on 22 June 2016 (1 page)
22 June 2016Registered office address changed from 71 Aylesbury Crescent Slough SL1 3ER United Kingdom to Suite 1 First Floor 308 Linthorpe Road Middlesbrough TS1 3QX on 22 June 2016 (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
22 January 2015Incorporation
Statement of capital on 2015-01-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 January 2015Incorporation
Statement of capital on 2015-01-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)