Company NameP Rhodes (Excavations) Limited
Company StatusDissolved
Company Number01014215
CategoryPrivate Limited Company
Incorporation Date14 June 1971(52 years, 11 months ago)
Dissolution Date2 July 2002 (21 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Mary Elizabeth Rhodes
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1992(21 years after company formation)
Appointment Duration10 years (closed 02 July 2002)
RoleCompany Director
Correspondence Address63 Clement Road
Marple Bridge
Cheshire
SK6 5AG
Director NameMr Peter James Rhodes
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1992(21 years after company formation)
Appointment Duration10 years (closed 02 July 2002)
RoleCompany Director
Correspondence Address63 Clement Road
Marple Bridge
Cheshire
SK6 5AG
Secretary NameMrs Mary Elizabeth Rhodes
NationalityBritish
StatusClosed
Appointed30 June 1992(21 years after company formation)
Appointment Duration10 years (closed 02 July 2002)
RoleCompany Director
Correspondence Address63 Clement Road
Marple Bridge
Cheshire
SK6 5AG
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 2000(29 years, 3 months after company formation)
Appointment Duration1 day (resigned 27 September 2000)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address130 London Road South
Poynton
Cheshire
SK12 1LQ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton West and Adlington
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£12,116
Current Liabilities£12,116

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2002First Gazette notice for voluntary strike-off (1 page)
30 January 2002Application for striking-off (1 page)
2 November 2001Accounts made up to 30 June 2001 (5 pages)
25 July 2001Return made up to 30/06/01; full list of members (5 pages)
11 June 2001Secretary's particulars changed;director's particulars changed (1 page)
11 June 2001Director's particulars changed (1 page)
11 May 2001Return made up to 30/06/00; full list of members (5 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
4 October 2000Secretary resigned (1 page)
29 September 2000New secretary appointed (2 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
7 April 2000Return made up to 30/06/99; full list of members (5 pages)
14 December 1999Return made up to 30/06/98; full list of members (5 pages)
21 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
22 June 1998Particulars of mortgage/charge (3 pages)
28 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
21 July 1997Return made up to 30/06/97; no change of members (4 pages)
20 January 1997Accounts for a small company made up to 30 June 1996 (7 pages)
10 September 1996Return made up to 30/06/96; full list of members (6 pages)
25 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
17 July 1995Return made up to 30/06/95; no change of members (4 pages)