Company NameL. Rhodes & Sons (Bakers) Limited
Company StatusDissolved
Company Number01203298
CategoryPrivate Limited Company
Incorporation Date11 March 1975(49 years, 1 month ago)
Dissolution Date18 August 1998 (25 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameAdrian John Whittaker
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1993(18 years, 9 months after company formation)
Appointment Duration4 years, 8 months (closed 18 August 1998)
RoleAccountant
Correspondence AddressBelgrave House
Village Walks Marford Hill
Marford
LL12 8SZ
Wales
Secretary NameRichard John Miller
NationalityBritish
StatusClosed
Appointed13 December 1993(18 years, 9 months after company formation)
Appointment Duration4 years, 8 months (closed 18 August 1998)
RoleAccountant
Correspondence Address41 Kirkham Road
Leigh
Lancashire
WN7 3UQ
Director NameRichard John Miller
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1995(19 years, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 18 August 1998)
RoleAccountant
Correspondence Address41 Kirkham Road
Leigh
Lancashire
WN7 3UQ
Director NameStephen Charles Cross
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(16 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 December 1993)
RoleCompany Director
Correspondence Address53 Russell Road
Salford
Lancashire
M6 8WQ
Director NameCarl Otto Peter Hirschberg
Date of BirthAugust 1933 (Born 90 years ago)
NationalityWest German
StatusResigned
Appointed18 August 1991(16 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 December 1993)
RoleMaster Baker
Correspondence AddressTan House Farm
Eaton
Congleton
Cheshire
Cw12
Director NamePamela Ann Fay Hirschberg
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(16 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 December 1993)
RoleCompany Director
Correspondence AddressTanhouse Farm
Eaton
Congleton
Cheshire
CW12 2ND
Director NameDorothy Fahey Rhodes
Date of BirthNovember 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(16 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 December 1993)
RoleCompany Director
Correspondence AddressDaisy Bank Cottage Trap Street
Lower Withington
Macclesfield
Cheshire
SK11 9EQ
Secretary NameCarl Otto Peter Hirschberg
NationalityWest German
StatusResigned
Appointed18 August 1991(16 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 December 1993)
RoleCompany Director
Correspondence AddressTan House Farm
Eaton
Congleton
Cheshire
Cw12

Location

Registered AddressC/O Ernst & Young
Lowry House
17 Marble Street
Manchester
M2 3AW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts5 April 1993 (31 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

18 August 1998Final Gazette dissolved via compulsory strike-off (1 page)
28 April 1998First Gazette notice for compulsory strike-off (1 page)
28 October 1997Receiver ceasing to act (1 page)
28 October 1997Receiver's abstract of receipts and payments (2 pages)
15 August 1997Receiver's abstract of receipts and payments (2 pages)
15 August 1996Receiver's abstract of receipts and payments (2 pages)
22 December 1995Administrative Receiver's report (11 pages)
10 August 1995Registered office changed on 10/08/95 from: c/o smith atkins and co delta house unit 10 chadwick road eccles manchester M30 0WU (1 page)
7 August 1995Appointment of receiver/manager (2 pages)