Company NameRhodes (St. Helens) Limited
Company StatusDissolved
Company Number00670065
CategoryPrivate Limited Company
Incorporation Date14 September 1960(63 years, 7 months ago)
Dissolution Date1 August 2012 (11 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Michael Brandwood Taylor
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2004(43 years, 11 months after company formation)
Appointment Duration7 years, 11 months (closed 01 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Blacksnape Road
Darwen
Lancashire
BB3 3PN
Director NameMark James Ward
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2004(43 years, 11 months after company formation)
Appointment Duration7 years, 11 months (closed 01 August 2012)
RoleCompany Director
Correspondence Address5 Willow Park
Oswaldtwistle
BB5 3QY
Secretary NameMr Michael Brandwood Taylor
NationalityBritish
StatusClosed
Appointed10 August 2004(43 years, 11 months after company formation)
Appointment Duration7 years, 11 months (closed 01 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Blacksnape Road
Darwen
Lancashire
BB3 3PN
Director NameJudith Fitzpatrick
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(31 years, 2 months after company formation)
Appointment Duration12 years, 8 months (resigned 10 August 2004)
RoleCompany-Director
Correspondence Address10 Salkeld Avenue
Ashton In Makerfield
Wigan
Lancashire
WN4 9NH
Director NameEileen Kerry
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(31 years, 2 months after company formation)
Appointment Duration12 years, 8 months (resigned 10 August 2004)
RoleCompany-Director
Correspondence Address13 Calverhall Way
Ashton In Makerfield
Wigan
Lancashire
WN4 9LB
Director NameMartyn Kerry
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(31 years, 2 months after company formation)
Appointment Duration12 years, 8 months (resigned 10 August 2004)
RoleCompany-Director
Correspondence Address8 Newbury Way
Moreton
Wirral
CH46 1PW
Wales
Secretary NameJudith Fitzpatrick
NationalityBritish
StatusResigned
Appointed28 November 1991(31 years, 2 months after company formation)
Appointment Duration12 years, 8 months (resigned 10 August 2004)
RoleCompany Director
Correspondence Address10 Salkeld Avenue
Ashton In Makerfield
Wigan
Lancashire
WN4 9NH
Director NameAndrew Kerry
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(35 years after company formation)
Appointment Duration8 years, 10 months (resigned 10 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Galloway Drive
Up Holland
Skelmersdale
WN8 0DZ
Director NameErrol Brian Mooney
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(35 years after company formation)
Appointment Duration8 years, 10 months (resigned 10 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Fair View
Billinge
Wigan
Lancashire
WN5 7NZ

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at 1T W Print Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£33,123
Cash£25,188
Current Liabilities£805,479

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 August 2012Final Gazette dissolved following liquidation (1 page)
1 August 2012Final Gazette dissolved following liquidation (1 page)
1 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2012Liquidators statement of receipts and payments to 19 April 2012 (5 pages)
1 May 2012Liquidators' statement of receipts and payments to 19 April 2012 (5 pages)
1 May 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
1 May 2012Liquidators' statement of receipts and payments to 19 April 2012 (5 pages)
1 May 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
7 November 2011Liquidators' statement of receipts and payments to 19 October 2011 (5 pages)
7 November 2011Liquidators' statement of receipts and payments to 19 October 2011 (5 pages)
7 November 2011Liquidators statement of receipts and payments to 19 October 2011 (5 pages)
16 May 2011Liquidators' statement of receipts and payments to 19 April 2011 (5 pages)
16 May 2011Liquidators statement of receipts and payments to 19 April 2011 (5 pages)
16 May 2011Liquidators' statement of receipts and payments to 19 April 2011 (5 pages)
19 November 2010Liquidators' statement of receipts and payments to 19 October 2010 (5 pages)
19 November 2010Liquidators' statement of receipts and payments to 19 October 2010 (5 pages)
19 November 2010Liquidators statement of receipts and payments to 19 October 2010 (5 pages)
20 November 2009Registered office address changed from Boundary Road St Helens WA10 2QA on 20 November 2009 (2 pages)
20 November 2009Registered office address changed from Boundary Road St Helens WA10 2QA on 20 November 2009 (2 pages)
9 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-10-20
(1 page)
9 November 2009Statement of affairs with form 4.19 (9 pages)
9 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 November 2009Appointment of a voluntary liquidator (2 pages)
9 November 2009Statement of affairs with form 4.19 (9 pages)
9 November 2009Appointment of a voluntary liquidator (2 pages)
29 August 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
29 August 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
18 February 2009Return made up to 22/11/08; full list of members (3 pages)
18 February 2009Return made up to 22/11/08; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
3 December 2007Return made up to 22/11/07; full list of members (2 pages)
3 December 2007Return made up to 22/11/07; full list of members (2 pages)
11 June 2007Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
11 June 2007Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
17 February 2007Return made up to 22/11/06; full list of members (7 pages)
17 February 2007Return made up to 22/11/06; full list of members (7 pages)
6 July 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
6 July 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
2 March 2006Return made up to 22/11/05; full list of members (7 pages)
2 March 2006Return made up to 22/11/05; full list of members (7 pages)
28 May 2005Particulars of mortgage/charge (3 pages)
28 May 2005Particulars of mortgage/charge (3 pages)
5 April 2005Total exemption small company accounts made up to 30 September 2004 (9 pages)
5 April 2005Total exemption small company accounts made up to 30 September 2004 (9 pages)
15 December 2004Return made up to 22/11/04; full list of members (8 pages)
15 December 2004Return made up to 22/11/04; full list of members (8 pages)
19 August 2004Particulars of mortgage/charge (3 pages)
19 August 2004Particulars of mortgage/charge (3 pages)
17 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
17 August 2004Declaration of assistance for shares acquisition (4 pages)
17 August 2004New director appointed (2 pages)
17 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
17 August 2004New secretary appointed;new director appointed (2 pages)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
17 August 2004New director appointed (2 pages)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
17 August 2004Declaration of assistance for shares acquisition (4 pages)
17 August 2004New secretary appointed;new director appointed (2 pages)
17 August 2004Secretary resigned;director resigned (1 page)
17 August 2004Secretary resigned;director resigned (1 page)
14 August 2004Particulars of mortgage/charge (15 pages)
14 August 2004Particulars of mortgage/charge (15 pages)
31 March 2004Accounts for a small company made up to 30 September 2003 (7 pages)
31 March 2004Accounts for a small company made up to 30 September 2003 (7 pages)
3 December 2003Return made up to 22/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 December 2003Return made up to 22/11/03; full list of members (9 pages)
3 February 2003Accounts for a small company made up to 30 September 2002 (6 pages)
3 February 2003Accounts for a small company made up to 30 September 2002 (6 pages)
3 December 2002Return made up to 22/11/02; full list of members (9 pages)
3 December 2002Return made up to 22/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 February 2002Accounts for a small company made up to 30 September 2001 (5 pages)
4 February 2002Accounts for a small company made up to 30 September 2001 (5 pages)
28 November 2001Return made up to 22/11/01; full list of members (8 pages)
28 November 2001Return made up to 22/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
3 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
12 December 2000Return made up to 22/11/00; full list of members (8 pages)
12 December 2000Return made up to 22/11/00; full list of members (8 pages)
4 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
4 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
2 December 1999Return made up to 22/11/99; full list of members (8 pages)
2 December 1999Return made up to 22/11/99; full list of members (8 pages)
23 December 1998Accounts for a small company made up to 30 September 1998 (6 pages)
23 December 1998Accounts for a small company made up to 30 September 1998 (6 pages)
15 December 1998Return made up to 22/11/98; no change of members
  • 363(287) ‐ Registered office changed on 15/12/98
(6 pages)
15 December 1998Return made up to 22/11/98; no change of members (6 pages)
2 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
2 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
27 November 1997Return made up to 22/11/97; full list of members (7 pages)
27 November 1997Return made up to 22/11/97; full list of members (7 pages)
3 May 1997Accounts for a small company made up to 30 September 1996 (7 pages)
3 May 1997Accounts for a small company made up to 30 September 1996 (7 pages)
27 November 1996Return made up to 22/11/96; no change of members (6 pages)
27 November 1996Return made up to 22/11/96; no change of members (6 pages)
20 December 1995Full accounts made up to 30 September 1995 (10 pages)
20 December 1995Full accounts made up to 30 September 1995 (10 pages)
24 November 1995Return made up to 22/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 1995Return made up to 22/11/95; no change of members (6 pages)
6 October 1995New director appointed (2 pages)
6 October 1995New director appointed (2 pages)
16 February 1995Accounts for a small company made up to 30 September 1994 (7 pages)
16 February 1995Accounts for a small company made up to 30 September 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
22 January 1992Accounts for a small company made up to 30 September 1991 (4 pages)
22 January 1992Accounts for a small company made up to 30 September 1991 (4 pages)
11 February 1991Accounts for a small company made up to 30 September 1990 (4 pages)
11 February 1991Accounts for a small company made up to 30 September 1990 (4 pages)
6 May 1988Accounts for a small company made up to 30 September 1987 (4 pages)
6 May 1988Accounts for a small company made up to 30 September 1987 (4 pages)