Company NameRhomec Limited
Company StatusDissolved
Company Number02379563
CategoryPrivate Limited Company
Incorporation Date4 May 1989(34 years, 12 months ago)
Dissolution Date23 March 1993 (31 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameLillian Rhodes
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1991(2 years after company formation)
Appointment Duration1 year, 10 months (closed 23 March 1993)
RoleSecretary
Correspondence Address12 Amberwood
Chadderton
Oldham
Lancashire
OL9 9SG
Director NameVictoria Mary Sutton
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1995(6 years after company formation)
Appointment Duration-3 years, 10 months (closed 23 March 1993)
RoleCompany Director
Correspondence Address5 Elgin Street
Ashton Under Lyne
Lancashire
OL7 9AQ
Secretary NameVictoria Mary Sutton
NationalityBritish
StatusClosed
Appointed19 May 1995(6 years after company formation)
Appointment Duration-3 years, 10 months (closed 23 March 1993)
RoleCompany Director
Correspondence Address5 Elgin Street
Ashton Under Lyne
Lancashire
OL7 9AQ
Director NameDennis Rhodes
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(2 years after company formation)
Appointment Duration4 years (resigned 19 May 1995)
RoleEngineer
Correspondence Address12 Amberwood
Chadderton
Oldham
Lancashire
OL9 9SG
Secretary NameLillian Rhodes
NationalityBritish
StatusResigned
Appointed04 May 1991(2 years after company formation)
Appointment Duration4 years (resigned 19 May 1995)
RoleCompany Director
Correspondence Address12 Amberwood
Chadderton
Oldham
Lancashire
OL9 9SG

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£759,707
Gross Profit£158,183
Net Worth-£13,271
Cash£44,977
Current Liabilities£164,860

Accounts

Latest Accounts31 August 1996 (27 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

8 April 2002Dissolved (1 page)
8 January 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
8 January 2002Liquidators statement of receipts and payments (5 pages)
13 August 2001Liquidators statement of receipts and payments (5 pages)
20 February 2001Liquidators statement of receipts and payments (5 pages)
14 August 2000Liquidators statement of receipts and payments (5 pages)
17 February 2000Liquidators statement of receipts and payments (5 pages)
2 September 1999Liquidators statement of receipts and payments (5 pages)
22 February 1999Liquidators statement of receipts and payments (7 pages)
10 February 1998Appointment of a voluntary liquidator (1 page)
10 February 1998Statement of affairs (7 pages)
10 February 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 January 1998Registered office changed on 28/01/98 from: charter house 33 greek street stockport cheshire SK3 8AX (1 page)
12 December 1997Full accounts made up to 31 August 1996 (12 pages)
11 September 1997Return made up to 04/05/97; no change of members (4 pages)
16 May 1997Registered office changed on 16/05/97 from: farrell & choudhary 352A buxton road great moor stockport SK2 7BY (1 page)
20 August 1996Full accounts made up to 31 August 1995 (12 pages)
4 June 1996Return made up to 04/05/96; full list of members
  • 363(287) ‐ Registered office changed on 04/06/96
(6 pages)
6 July 1995Return made up to 04/05/95; no change of members (4 pages)
24 May 1995Secretary resigned;new secretary appointed (2 pages)
24 May 1995Director resigned;new director appointed (2 pages)
20 April 1995Full accounts made up to 31 August 1994 (13 pages)
19 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)