Company NameRhodes Tools (UK) Limited
DirectorsRobert John Porter and John Peter Walker
Company StatusDissolved
Company Number03829413
CategoryPrivate Limited Company
Incorporation Date20 August 1999(24 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Robert John Porter
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1999(same day as company formation)
RoleTool Maker
Country of ResidenceEngland
Correspondence Address3 Shayfield Avenue
Chadderton
Oldham
Lancashire
OL9 9UW
Director NameJohn Peter Walker
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1999(same day as company formation)
RoleToolmakers
Correspondence Address56 Hillside Avenue
Shaw
Oldham
Lancashire
OL2 8TW
Secretary NameMr Robert John Porter
NationalityBritish
StatusCurrent
Appointed20 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Shayfield Avenue
Chadderton
Oldham
Lancashire
OL9 9UW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 August 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 40 Acorn Centre
Barry Street
Oldham
OL1 3NE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt James'
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

7 August 2003Dissolved (1 page)
7 May 2003Liquidators statement of receipts and payments (5 pages)
31 October 2002Liquidators statement of receipts and payments (5 pages)
6 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 November 2001Statement of affairs (12 pages)
6 November 2001Appointment of a voluntary liquidator (1 page)
7 November 2000Return made up to 20/08/00; full list of members
  • 363(287) ‐ Registered office changed on 07/11/00
(6 pages)
31 August 1999New director appointed (2 pages)
31 August 1999New secretary appointed (2 pages)
31 August 1999New director appointed (2 pages)
31 August 1999Secretary resigned (1 page)
31 August 1999Director resigned (1 page)
20 August 1999Incorporation (16 pages)