Company NameRhoburt Street Lighting Limited
Company StatusDissolved
Company Number03018912
CategoryPrivate Limited Company
Incorporation Date7 February 1995(29 years, 2 months ago)
Dissolution Date11 January 2017 (7 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Paul Birch
NationalityBritish
StatusClosed
Appointed06 February 2004(9 years after company formation)
Appointment Duration12 years, 11 months (closed 11 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Point Old Trafford
Manchester
M16 9HU
Director NameMr Paul Birch
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2009(14 years, 3 months after company formation)
Appointment Duration7 years, 7 months (closed 11 January 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWest Point Old Trafford
Manchester
M16 9HU
Director NameSteven Rhodes
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(1 day after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2002)
RoleLighting Contractor
Correspondence Address51 Vernon Road
Poynton
Cheshire
SK12 1YS
Secretary NameSteven Rhodes
NationalityBritish
StatusResigned
Appointed08 February 1995(1 day after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 1998)
RoleLighting Contractor
Correspondence Address51 Vernon Road
Poynton
Cheshire
SK12 1YS
Secretary NameMr Bernard George Rhodes
NationalityBritish
StatusResigned
Appointed15 April 1998(3 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDavenport Hayes Church Lane
Henbury
Macclesfield
Cheshire
SK11 9NN
Director NameJames Stephen Thornton
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(6 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 August 2003)
RoleAccountant
Correspondence Address9 Hilly Croft
Bromley Cross
Bolton
Lancashire
BL7 9HN
Director NameRandolf Graham McInnes
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(6 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 April 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressJourneys End
Werneth Low
Stockport
Cheshire
SK14 3AF
Director NameSean Keogh
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(6 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 20 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehead Farm
650 Whittingham Lane Goosnargh
Preston
Lancashire
PR3 2JJ
Director NameMr John Vincent Gavan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(6 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Fulshaw Avenue
Wilmslow
Cheshire
SK9 5JE
Director NameMr John Joseph Flood
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(6 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 12 October 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Secretary NameMr John Vincent Gavan
NationalityBritish
StatusResigned
Appointed21 January 2002(6 years, 11 months after company formation)
Appointment Duration2 years (resigned 06 February 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Fulshaw Avenue
Wilmslow
Cheshire
SK9 5JE
Director NameMr Neil Robert Ernest Kirkby
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(8 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 May 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Dashwood Close
Grappenhall
Warrington
Cheshire
WA4 3JA
Director NameJohn Gerard Maloney
Date of BirthJune 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed15 March 2004(9 years, 1 month after company formation)
Appointment Duration1 year (resigned 18 March 2005)
RoleChief Operating Officer
Correspondence Address10 Pendle Hill
Grimsargh
Preston
Lancashire
PR2 5BG
Director NameJack McGrory
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(9 years, 1 month after company formation)
Appointment Duration2 years (resigned 06 April 2006)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address12 Woodlands Park
Scarcroft
Leeds
West Yorkshire
LS14 3JU
Director NameMr Owen Gerard McLaughlin
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2006(11 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreyfriars Hall
Walker Lane Fulwood
Preston
Lancashire
PR2 7AN
Director NameMr Lee Greenbury
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2009(14 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 August 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGordon House Sceptre Way
Bamber Bridge
Preston
Lancashire
PR5 6AW
Director NameMr Ian Ellis Fraser
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(17 years, 8 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 08 April 2013)
RoleCEO
Country of ResidenceScotland
Correspondence AddressLancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Director NameMr David Llewelyn Arnold
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(17 years, 8 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 08 April 2013)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed07 February 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed07 February 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressWest Point
Old Trafford
Manchester
M16 9HU
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 January 2017Final Gazette dissolved following liquidation (1 page)
11 January 2017Final Gazette dissolved following liquidation (1 page)
11 October 2016Return of final meeting in a members' voluntary winding up (8 pages)
11 October 2016Return of final meeting in a members' voluntary winding up (8 pages)
6 September 2016Liquidators' statement of receipts and payments to 25 June 2016 (11 pages)
6 September 2016Liquidators' statement of receipts and payments to 25 June 2016 (11 pages)
1 September 2015Liquidators statement of receipts and payments to 25 June 2015 (9 pages)
1 September 2015Liquidators' statement of receipts and payments to 25 June 2015 (9 pages)
1 September 2015Liquidators' statement of receipts and payments to 25 June 2015 (9 pages)
28 July 2014Declaration of solvency (3 pages)
28 July 2014Declaration of solvency (3 pages)
18 July 2014Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX to West Point Old Trafford Manchester M16 9HU on 18 July 2014 (2 pages)
18 July 2014Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX to West Point Old Trafford Manchester M16 9HU on 18 July 2014 (2 pages)
15 July 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-06-26
(1 page)
15 July 2014Appointment of a voluntary liquidator (2 pages)
15 July 2014Appointment of a voluntary liquidator (2 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(3 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(3 pages)
27 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
27 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
12 April 2013Termination of appointment of Ian Fraser as a director (1 page)
12 April 2013Termination of appointment of David Arnold as a director (1 page)
12 April 2013Termination of appointment of Ian Fraser as a director (1 page)
12 April 2013Termination of appointment of David Arnold as a director (1 page)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
17 October 2012Termination of appointment of John Flood as a director (1 page)
17 October 2012Termination of appointment of John Flood as a director (1 page)
12 October 2012Appointment of Mr Ian Ellis Fraser as a director (2 pages)
12 October 2012Appointment of Mr David Llewelyn Arnold as a director (2 pages)
12 October 2012Appointment of Mr David Llewelyn Arnold as a director (2 pages)
12 October 2012Appointment of Mr Ian Ellis Fraser as a director (2 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
31 October 2011Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 31 October 2011 (1 page)
31 October 2011Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 31 October 2011 (1 page)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
15 September 2011Termination of appointment of Lee Greenbury as a director (1 page)
15 September 2011Termination of appointment of Lee Greenbury as a director (1 page)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
13 December 2010Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 13 December 2010 (1 page)
13 December 2010Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 13 December 2010 (1 page)
22 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
19 January 2010Secretary's details changed for Mr Paul Birch on 18 January 2010 (1 page)
19 January 2010Director's details changed for Mr John Joseph Flood on 18 January 2010 (2 pages)
19 January 2010Secretary's details changed for Mr Paul Birch on 18 January 2010 (1 page)
19 January 2010Director's details changed for Mr Lee Greenbury on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Paul Birch on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Paul Birch on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Lee Greenbury on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Mr John Joseph Flood on 18 January 2010 (2 pages)
25 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
25 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
22 September 2009Director's change of particulars / lee greenbury / 01/09/2009 (1 page)
22 September 2009Director's change of particulars / lee greenbury / 01/09/2009 (1 page)
20 May 2009Director appointed mr paul birch (1 page)
20 May 2009Director appointed mr paul birch (1 page)
19 May 2009Appointment terminated director neil kirkby (1 page)
19 May 2009Appointment terminated director owen mclaughlin (1 page)
19 May 2009Director appointed mr lee greenbury (1 page)
19 May 2009Director appointed mr lee greenbury (1 page)
19 May 2009Appointment terminated director owen mclaughlin (1 page)
19 May 2009Appointment terminated director neil kirkby (1 page)
16 January 2009Return made up to 31/12/08; full list of members (4 pages)
16 January 2009Return made up to 31/12/08; full list of members (4 pages)
16 May 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
16 May 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
6 May 2008Auditor's resignation (1 page)
6 May 2008Auditor's resignation (1 page)
23 January 2008Director's particulars changed (1 page)
23 January 2008Director's particulars changed (1 page)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
14 July 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
14 July 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
12 October 2006New director appointed (1 page)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
12 October 2006New director appointed (1 page)
18 September 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
18 September 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
13 June 2006Director's particulars changed (1 page)
13 June 2006Director's particulars changed (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
4 November 2005Full accounts made up to 31 December 2004 (8 pages)
4 November 2005Full accounts made up to 31 December 2004 (8 pages)
5 September 2005Secretary's particulars changed (1 page)
5 September 2005Secretary's particulars changed (1 page)
30 March 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
15 September 2004Full accounts made up to 31 December 2003 (11 pages)
15 September 2004Full accounts made up to 31 December 2003 (11 pages)
8 April 2004New director appointed (4 pages)
8 April 2004New director appointed (4 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
20 February 2004New secretary appointed (2 pages)
20 February 2004New secretary appointed (2 pages)
20 February 2004Secretary resigned (1 page)
20 February 2004Secretary resigned (1 page)
14 February 2004Director resigned (1 page)
14 February 2004Director resigned (1 page)
21 January 2004Full accounts made up to 31 December 2002 (14 pages)
21 January 2004Full accounts made up to 31 December 2002 (14 pages)
12 January 2004Return made up to 31/12/03; full list of members (6 pages)
12 January 2004Return made up to 31/12/03; full list of members (6 pages)
18 September 2003Director resigned (1 page)
18 September 2003Director resigned (1 page)
13 May 2003New director appointed (4 pages)
13 May 2003New director appointed (4 pages)
10 May 2003Director resigned (1 page)
10 May 2003Director resigned (1 page)
19 February 2003Return made up to 07/02/03; full list of members (7 pages)
19 February 2003Return made up to 07/02/03; full list of members (7 pages)
5 February 2003Director resigned (1 page)
5 February 2003Director resigned (1 page)
6 August 2002Director's particulars changed (1 page)
6 August 2002Director's particulars changed (1 page)
2 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
2 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
7 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2002Return made up to 07/02/02; full list of members (7 pages)
9 March 2002Location of register of members (1 page)
9 March 2002Location of register of members (1 page)
9 March 2002Return made up to 07/02/02; full list of members (7 pages)
22 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 2002New secretary appointed;new director appointed (2 pages)
7 February 2002Secretary resigned (1 page)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
7 February 2002Registered office changed on 07/02/02 from: 10 george street alderley edge cheshire SK9 7EJ (1 page)
7 February 2002Secretary resigned (1 page)
7 February 2002Registered office changed on 07/02/02 from: 10 george street alderley edge cheshire SK9 7EJ (1 page)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New secretary appointed;new director appointed (2 pages)
16 July 2001Total exemption full accounts made up to 31 December 2000 (13 pages)
16 July 2001Total exemption full accounts made up to 31 December 2000 (13 pages)
7 February 2001Return made up to 07/02/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 February 2001Return made up to 07/02/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 November 2000Full accounts made up to 31 December 1999 (14 pages)
1 November 2000Full accounts made up to 31 December 1999 (14 pages)
27 September 2000Registered office changed on 27/09/00 from: 14 duke street macclesfield SK11 6UR (1 page)
27 September 2000Registered office changed on 27/09/00 from: 14 duke street macclesfield SK11 6UR (1 page)
28 March 2000Return made up to 07/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 2000Return made up to 07/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 1999Full accounts made up to 31 December 1998 (16 pages)
1 November 1999Full accounts made up to 31 December 1998 (16 pages)
28 January 1999Secretary resigned (1 page)
28 January 1999Secretary resigned (1 page)
28 January 1999Return made up to 07/02/99; no change of members (4 pages)
28 January 1999Secretary resigned (1 page)
28 January 1999Return made up to 07/02/99; no change of members (4 pages)
28 January 1999Secretary resigned (1 page)
29 October 1998Full accounts made up to 31 December 1997 (16 pages)
29 October 1998Full accounts made up to 31 December 1997 (16 pages)
19 May 1998New secretary appointed (2 pages)
19 May 1998New secretary appointed (2 pages)
16 February 1998Return made up to 07/02/98; full list of members (6 pages)
16 February 1998Return made up to 07/02/98; full list of members (6 pages)
21 August 1997Full accounts made up to 31 December 1996 (16 pages)
21 August 1997Full accounts made up to 31 December 1996 (16 pages)
6 March 1997Return made up to 31/01/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 March 1997Return made up to 31/01/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 January 1997Return made up to 07/02/96; full list of members (6 pages)
9 January 1997Return made up to 07/02/96; full list of members (6 pages)
4 November 1996Full accounts made up to 31 December 1995 (17 pages)
4 November 1996Full accounts made up to 31 December 1995 (17 pages)
7 November 1995Particulars of mortgage/charge (4 pages)
7 November 1995Particulars of mortgage/charge (4 pages)
13 October 1995Accounting reference date notified as 31/12 (1 page)
13 October 1995Accounting reference date notified as 31/12 (1 page)
7 February 1995Incorporation (11 pages)
7 February 1995Incorporation (11 pages)