RHODES LABELS LIMITED

Register to unlock more data on OkredoRegister

RHODES LABELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04521199

Incorporation date

28/08/2002

Size

Small

Contacts

Registered address

Registered address

The Chancery, 58 Spring Gardens, Manchester M2 1EWCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/2002)
dot icon23/11/2010
Final Gazette dissolved following liquidation
dot icon23/08/2010
Notice of move from Administration to Dissolution on 2010-08-17
dot icon28/06/2010
Registered office address changed from 11 st James Square Manchester M2 6DN on 2010-06-29
dot icon29/03/2010
Administrator's progress report to 2010-02-19
dot icon21/02/2010
Notice of extension of period of Administration
dot icon16/09/2009
Administrator's progress report to 2009-08-19
dot icon23/04/2009
Statement of administrator's proposal
dot icon04/03/2009
Appointment of an administrator
dot icon03/03/2009
Registered office changed on 04/03/2009 from boundary road st helens merseyside WA10 2QA
dot icon20/11/2008
Particulars of contract relating to shares
dot icon20/11/2008
Capitals not rolled up
dot icon20/11/2008
Resolutions
dot icon14/10/2008
Return made up to 29/08/08; full list of members
dot icon14/10/2008
Director's Change of Particulars / mark ward / 28/08/2008 / Area was: , now: oswaldtwistle; Post Town was: oswaldtwistle, now: accrington; Region was: , now: lancashire; Country was: united kingdom, now:
dot icon05/10/2008
Resolutions
dot icon28/09/2008
Accounting reference date extended from 31/12/2007 to 30/06/2008 Alignment with Parent or Subsidiary
dot icon28/08/2008
Resolutions
dot icon27/08/2008
Appointment Terminated Director declan mckenna
dot icon04/08/2008
Return made up to 29/08/07; no change of members
dot icon22/10/2007
Registered office changed on 23/10/07 from: 66 wigmore street london W1U 2SB
dot icon22/10/2007
New secretary appointed;new director appointed
dot icon03/10/2007
Director resigned
dot icon03/10/2007
Director resigned
dot icon03/10/2007
Secretary resigned;director resigned
dot icon02/10/2007
New director appointed
dot icon02/10/2007
New director appointed
dot icon02/09/2007
Declaration of assistance for shares acquisition
dot icon29/08/2007
Certificate of change of name
dot icon27/08/2007
Particulars of mortgage/charge
dot icon21/08/2007
Particulars of mortgage/charge
dot icon20/08/2007
Resolutions
dot icon20/08/2007
Resolutions
dot icon13/08/2007
Particulars of contract relating to shares
dot icon13/08/2007
Ad 31/07/07--------- £ si 4600@1=4600 £ ic 5400/10000
dot icon10/05/2007
Accounts for a small company made up to 2006-12-31
dot icon29/08/2006
Return made up to 29/08/06; full list of members
dot icon15/06/2006
Accounts for a small company made up to 2005-12-31
dot icon10/01/2006
Particulars of contract relating to shares
dot icon10/01/2006
Ad 19/12/05--------- £ si 4400@1=4400 £ ic 1000/5400
dot icon10/01/2006
Nc inc already adjusted 19/12/05
dot icon10/01/2006
Resolutions
dot icon10/01/2006
Resolutions
dot icon10/01/2006
Resolutions
dot icon13/11/2005
Registered office changed on 14/11/05 from: 66 wigmore street london W1U 2HQ
dot icon13/11/2005
Return made up to 29/08/05; full list of members
dot icon11/04/2005
Accounts for a small company made up to 2004-12-31
dot icon19/09/2004
Return made up to 29/08/04; full list of members
dot icon25/03/2004
Accounts for a small company made up to 2003-12-31
dot icon29/12/2003
Ad 19/12/03--------- £ si 999@1=999 £ ic 1/1000
dot icon26/10/2003
Registered office changed on 27/10/03 from: ludwell house 2 guildford street chertsey surrey KT16 9BQ
dot icon26/10/2003
Location of register of members
dot icon21/10/2003
Return made up to 29/08/03; full list of members
dot icon08/09/2003
Accounting reference date extended from 31/08/03 to 31/12/03
dot icon25/08/2003
Resolutions
dot icon19/09/2002
New director appointed
dot icon19/09/2002
New director appointed
dot icon19/09/2002
New secretary appointed;new director appointed
dot icon19/09/2002
Secretary resigned
dot icon19/09/2002
Director resigned
dot icon19/09/2002
Registered office changed on 20/09/02 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
dot icon28/08/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALPHA SECRETARIAL LIMITED
Nominee Secretary
28/08/2002 - 28/08/2002
1711
ALPHA DIRECT LIMITED
Nominee Director
28/08/2002 - 28/08/2002
1512
Hestehauge, Bent
Director
28/08/2002 - 02/08/2007
4
Taylor, Michael Brandwood
Director
02/08/2007 - Present
8
Ward, Mark James
Director
07/08/2007 - Present
8

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 LABELS LIMITED

RHODES LABELS LIMITED is an(a) Dissolved company incorporated on 28/08/2002 with the registered office located at The Chancery, 58 Spring Gardens, Manchester M2 1EW. There are currently 3 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 LABELS LIMITED?

toggle

RHODES LABELS LIMITED is currently Dissolved. It was registered on 28/08/2002 and dissolved on 23/11/2010.

Where is RHODES LABELS LIMITED located?

toggle

RHODES LABELS LIMITED is registered at The Chancery, 58 Spring Gardens, Manchester M2 1EW.

What does RHODES LABELS LIMITED do?

toggle

RHODES LABELS LIMITED operates in the Printing not elsewhere classified (22.22 - SIC 2003) sector.

What is the latest filing for RHODES LABELS LIMITED?

toggle

The latest filing was on 23/11/2010: Final Gazette dissolved following liquidation.