Company NameRhodes Tools Limited
Company StatusDissolved
Company Number02726768
CategoryPrivate Limited Company
Incorporation Date26 June 1992(31 years, 9 months ago)
Dissolution Date29 July 2003 (20 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameMr Robert Jeffrey Wrinch
Date of BirthMarch 1962 (Born 62 years ago)
NationalityEnglish
StatusClosed
Appointed25 July 1992(4 weeks, 1 day after company formation)
Appointment Duration11 years (closed 29 July 2003)
RoleCompany Director
Correspondence AddressBrook Farm
Alderley Edge
Cheshire
SK9 7JD
Director NameMr Ronald Peter Wrinch
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1992(4 weeks, 1 day after company formation)
Appointment Duration11 years (closed 29 July 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Farm Hough Lane
Alderley Edge
Cheshire
SK9 7JD
Secretary NameMr Ronald Peter Wrinch
NationalityBritish
StatusClosed
Appointed25 July 1992(4 weeks, 1 day after company formation)
Appointment Duration11 years (closed 29 July 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Farm Hough Lane
Alderley Edge
Cheshire
SK9 7JD
Director NameSteven Richard Grant
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address3 Kingston Avenue
Didsbury
Manchester
M20 2SP
Secretary NameChristopher Robin Fearns Fozard
NationalityBritish
StatusResigned
Appointed26 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address36 Sunnybank Road
Bowdon
Cheshire
Director NameMr Paul Richard Wetton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(4 weeks, 1 day after company formation)
Appointment Duration6 years, 8 months (resigned 24 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindynook
Gorsey Brow
Broadbottom
Cheshire
SK14 6EA
Director NameMr Robert John Porter
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(1 month after company formation)
Appointment Duration8 years, 10 months (resigned 25 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Shayfield Avenue
Chadderton
Oldham
Lancashire
OL9 9UW
Director NameJohn Peter Walker
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(1 month after company formation)
Appointment Duration8 years, 10 months (resigned 25 May 2001)
RoleCompany Director
Correspondence Address56 Hillside Avenue
Shaw
Oldham
Lancashire
OL2 8TW

Location

Registered AddressBrook Farm
Hough Lane
Alderley Edge
Cheshire
SK9 7JD
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£802,031
Net Worth-£106,455
Cash£98,053
Current Liabilities£658,995

Accounts

Latest Accounts31 October 1997 (26 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

29 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2003First Gazette notice for compulsory strike-off (1 page)
27 November 2002Receiver ceasing to act (1 page)
27 November 2002Receiver's abstract of receipts and payments (2 pages)
14 May 2002Receiver's abstract of receipts and payments (2 pages)
6 June 2001Director resigned (1 page)
6 June 2001Director resigned (1 page)
30 May 2001Receiver's abstract of receipts and payments (2 pages)
16 June 2000Receiver ceasing to act (1 page)
22 May 2000Receiver's abstract of receipts and payments (3 pages)
13 May 1999Appointment of receiver/manager (1 page)
5 May 1999Registered office changed on 05/05/99 from: stockfield road chadderton oldham OL9 9LU (1 page)
7 April 1999Director resigned (1 page)
1 September 1998Full accounts made up to 31 October 1997 (12 pages)
13 August 1998Return made up to 10/08/98; no change of members (6 pages)
20 March 1998Particulars of mortgage/charge (4 pages)
11 March 1998Particulars of mortgage/charge (4 pages)
11 March 1998Particulars of mortgage/charge (4 pages)
22 January 1998Particulars of mortgage/charge (3 pages)
28 August 1997Full accounts made up to 31 October 1996 (14 pages)
19 August 1997Return made up to 10/08/97; full list of members (8 pages)
5 September 1996Return made up to 10/08/96; no change of members
  • 363(287) ‐ Registered office changed on 05/09/96
(6 pages)
4 September 1996Full accounts made up to 31 October 1995 (13 pages)
24 January 1996Particulars of mortgage/charge (3 pages)
21 August 1995Return made up to 10/08/95; no change of members (6 pages)