RHODES & CARTWRIGHT LIMITED

Register to unlock more data on OkredoRegister

RHODES & CARTWRIGHT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01089899

Incorporation date

05/01/1973

Size

Total Exemption Small

Contacts

Registered address

Registered address

10th Floor Temple Point, 1 Temple Row, Birmingham B2 5LGCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1986)
dot icon27/02/2018
Final Gazette dissolved via voluntary strike-off
dot icon11/11/2017
Voluntary strike-off action has been suspended
dot icon10/10/2017
First Gazette notice for voluntary strike-off
dot icon27/09/2017
Application to strike the company off the register
dot icon22/02/2017
Receiver's abstract of receipts and payments to 2017-02-08
dot icon22/02/2017
Notice of ceasing to act as receiver or manager
dot icon14/02/2017
Notice of ceasing to act as receiver or manager
dot icon08/06/2016
Receiver's abstract of receipts and payments to 2016-05-12
dot icon29/05/2015
Receiver's abstract of receipts and payments to 2015-05-12
dot icon28/05/2014
Receiver's abstract of receipts and payments to 2014-05-12
dot icon25/05/2013
Receiver's abstract of receipts and payments to 2013-05-12
dot icon11/06/2012
Receiver's abstract of receipts and payments to 2012-05-12
dot icon28/07/2011
Administrative Receiver's report
dot icon25/05/2011
Registered office address changed from the Brook House Harrow Lane Himbleton Droitwich Worcestershire WR9 7LQ on 2011-05-25
dot icon20/05/2011
Notice of appointment of receiver or manager
dot icon20/05/2011
Notice of appointment of receiver or manager
dot icon13/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/06/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon22/06/2010
Register(s) moved to registered inspection location
dot icon22/06/2010
Register inspection address has been changed
dot icon22/06/2010
Director's details changed for John Paul Cartwright on 2010-01-01
dot icon22/06/2010
Director's details changed for Mr Peter Raymond Cartwright on 2010-01-01
dot icon22/06/2010
Director's details changed for Claire Louise Pottinger on 2010-01-01
dot icon22/06/2010
Director's details changed for Mrs Elizabeth Gillian Cartwright on 2010-01-01
dot icon26/02/2010
Registered office address changed from Vulcan House, Hayes Lane Lye Stourbridge West Midlands DY98QT on 2010-02-26
dot icon21/01/2010
Full accounts made up to 2008-12-31
dot icon03/07/2009
Return made up to 07/06/09; full list of members
dot icon30/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon30/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon15/07/2008
Return made up to 07/06/08; full list of members
dot icon18/10/2007
Full accounts made up to 2006-12-31
dot icon08/06/2007
Return made up to 07/06/07; full list of members
dot icon06/06/2007
New director appointed
dot icon01/11/2006
Full accounts made up to 2005-12-31
dot icon09/06/2006
Return made up to 07/06/06; full list of members
dot icon10/12/2005
Particulars of mortgage/charge
dot icon19/10/2005
Group of companies' accounts made up to 2004-12-31
dot icon26/07/2005
Particulars of mortgage/charge
dot icon15/06/2005
Return made up to 07/06/05; full list of members
dot icon08/06/2005
Particulars of mortgage/charge
dot icon16/05/2005
Declaration of satisfaction of mortgage/charge
dot icon06/01/2005
Particulars of mortgage/charge
dot icon24/12/2004
Particulars of mortgage/charge
dot icon29/10/2004
Auditor's resignation
dot icon14/06/2004
Return made up to 07/06/04; full list of members
dot icon14/04/2004
Group of companies' accounts made up to 2003-12-31
dot icon08/10/2003
Registered office changed on 08/10/03 from: rhodesia works west street quarry bank brierley hill west midlands DY5 2DT
dot icon12/06/2003
Return made up to 07/06/03; full list of members
dot icon03/06/2003
Group of companies' accounts made up to 2002-12-31
dot icon20/06/2002
Miscellaneous
dot icon16/06/2002
Return made up to 07/06/02; full list of members
dot icon28/05/2002
Group of companies' accounts made up to 2001-12-31
dot icon04/02/2002
Group of companies' accounts made up to 2000-12-31
dot icon06/07/2001
Return made up to 07/06/01; full list of members
dot icon12/06/2001
Director resigned
dot icon18/09/2000
Full group accounts made up to 1999-12-31
dot icon14/07/2000
Particulars of mortgage/charge
dot icon06/07/2000
Return made up to 07/06/00; full list of members
dot icon11/02/2000
New director appointed
dot icon11/02/2000
New director appointed
dot icon13/09/1999
Full group accounts made up to 1998-12-31
dot icon23/06/1999
Return made up to 07/06/99; full list of members
dot icon21/06/1998
Full group accounts made up to 1997-12-31
dot icon08/06/1998
Return made up to 07/06/98; no change of members
dot icon30/09/1997
Full group accounts made up to 1996-12-31
dot icon08/06/1997
Return made up to 07/06/97; no change of members
dot icon03/09/1996
Full group accounts made up to 1995-12-31
dot icon30/05/1996
Return made up to 07/06/96; full list of members
dot icon24/08/1995
Full group accounts made up to 1994-12-31
dot icon30/05/1995
Return made up to 07/06/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/09/1994
Particulars of mortgage/charge
dot icon17/08/1994
Full group accounts made up to 1993-12-31
dot icon25/05/1994
Return made up to 07/06/94; no change of members
dot icon25/01/1994
Memorandum and Articles of Association
dot icon16/12/1993
Certificate of change of name
dot icon27/05/1993
Return made up to 07/06/93; full list of members
dot icon07/05/1993
Full group accounts made up to 1992-12-31
dot icon23/12/1992
Return made up to 07/06/92; change of members; amend
dot icon27/08/1992
Return made up to 07/06/92; no change of members
dot icon20/05/1992
Full group accounts made up to 1991-12-31
dot icon05/06/1991
Full group accounts made up to 1990-12-31
dot icon05/06/1991
Return made up to 07/06/91; no change of members
dot icon03/07/1990
Return made up to 07/06/90; full list of members
dot icon22/06/1990
Full group accounts made up to 1989-12-31
dot icon12/05/1989
Director resigned
dot icon07/04/1989
Return made up to 15/03/89; full list of members
dot icon17/03/1989
Full accounts made up to 1988-12-31
dot icon22/06/1988
Return made up to 26/05/88; full list of members
dot icon23/05/1988
Full group accounts made up to 1987-12-31
dot icon29/04/1987
Return made up to 31/03/87; full list of members
dot icon28/03/1987
Group of companies' accounts made up to 1986-12-31
dot icon04/08/1986
Annual return made up to 24/03/86
dot icon01/07/1986
Full accounts made up to 1985-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cartwright, John Paul
Director
05/02/2000 - Present
12
Pottinger, Claire Louise
Director
01/06/2007 - Present
6
Cartwright, Claire Louise
Director
05/02/2000 - 31/05/2001
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RHODES & CARTWRIGHT LIMITED

RHODES & CARTWRIGHT LIMITED is an(a) Dissolved company incorporated on 05/01/1973 with the registered office located at 10th Floor Temple Point, 1 Temple Row, Birmingham B2 5LG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RHODES & CARTWRIGHT LIMITED?

toggle

RHODES & CARTWRIGHT LIMITED is currently Dissolved. It was registered on 05/01/1973 and dissolved on 27/02/2018.

Where is RHODES & CARTWRIGHT LIMITED located?

toggle

RHODES & CARTWRIGHT LIMITED is registered at 10th Floor Temple Point, 1 Temple Row, Birmingham B2 5LG.

What does RHODES & CARTWRIGHT LIMITED do?

toggle

RHODES & CARTWRIGHT LIMITED operates in the Manufacture of other fabricated metal products not elsewhere classified (28.75 - SIC 2003) sector.

What is the latest filing for RHODES & CARTWRIGHT LIMITED?

toggle

The latest filing was on 27/02/2018: Final Gazette dissolved via voluntary strike-off.