Company NameRhotrel Limited
Company StatusDissolved
Company Number01849330
CategoryPrivate Limited Company
Incorporation Date19 September 1984(39 years, 7 months ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Stewart John Ralph
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityEnglish
StatusClosed
Appointed11 March 1992(7 years, 5 months after company formation)
Appointment Duration17 years (closed 17 March 2009)
RoleCompany Director
Correspondence Address44 Firs Road
Over Hulton
Bolton
BL5 1EZ
Secretary NameVivian Valerie Ralph
NationalityBritish
StatusClosed
Appointed11 March 1992(7 years, 5 months after company formation)
Appointment Duration17 years (closed 17 March 2009)
RoleCompany Director
Correspondence Address44 Firs Road
Over Hulton
Bolton
BL5 1EZ

Location

Registered Address44 Firs Road
Over Hulton
Bolton
BL5 1EZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardHulton
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£53,922
Net Worth-£2,531
Cash£5,521
Current Liabilities£7,668

Accounts

Latest Accounts30 November 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

17 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2008First Gazette notice for voluntary strike-off (1 page)
17 October 2008Application for striking-off (1 page)
13 March 2008Return made up to 11/03/08; full list of members (3 pages)
25 February 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
5 February 2008Accounting reference date extended from 30/09/07 to 30/11/07 (1 page)
27 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
13 March 2007Return made up to 11/03/07; full list of members (2 pages)
15 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
4 April 2006Return made up to 11/03/06; full list of members (2 pages)
27 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
13 April 2005Return made up to 11/03/05; full list of members (2 pages)
31 March 2004Return made up to 11/03/04; full list of members (6 pages)
10 February 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
20 May 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
13 April 2003Return made up to 11/03/03; full list of members (6 pages)
18 March 2002Return made up to 11/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 February 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
8 October 2001Registered office changed on 08/10/01 from: 4 park bank off breeze hill atherton M46 9QQ (1 page)
19 March 2001Return made up to 11/03/01; full list of members (6 pages)
7 March 2001Accounts for a small company made up to 30 September 2000 (5 pages)
12 April 2000Return made up to 11/03/00; full list of members (6 pages)
11 February 2000Accounts for a small company made up to 30 September 1999 (5 pages)
1 April 1999Return made up to 11/03/99; no change of members (4 pages)
5 February 1999Accounts for a small company made up to 30 September 1998 (5 pages)
18 March 1998Return made up to 11/03/98; full list of members (6 pages)
13 February 1998Accounts for a small company made up to 30 September 1997 (6 pages)
3 April 1997Return made up to 11/03/97; no change of members (4 pages)
28 February 1997Accounts for a small company made up to 30 September 1996 (6 pages)
7 March 1996Return made up to 11/03/96; no change of members (4 pages)
1 February 1996Accounts for a small company made up to 30 September 1995 (6 pages)
27 March 1995Return made up to 11/03/95; full list of members (6 pages)
22 March 1995Full accounts made up to 30 September 1994 (10 pages)