RHOMBUS CASTORS LIMITED

Register to unlock more data on OkredoRegister

RHOMBUS CASTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01562038

Incorporation date

18/05/1981

Size

Dormant

Contacts

Registered address

Registered address

Bagnall Street, Hilltop, West Bromwich, West Midlands B70 0TSCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1981)
dot icon30/04/2019
Final Gazette dissolved via compulsory strike-off
dot icon12/02/2019
First Gazette notice for compulsory strike-off
dot icon07/07/2018
Compulsory strike-off action has been discontinued
dot icon04/07/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon22/05/2018
First Gazette notice for compulsory strike-off
dot icon29/11/2017
Compulsory strike-off action has been discontinued
dot icon28/11/2017
First Gazette notice for compulsory strike-off
dot icon05/07/2017
Confirmation statement made on 2017-06-21 with updates
dot icon05/07/2017
Notification of Castors International Ltd as a person with significant control on 2016-04-06
dot icon13/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon29/06/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon28/06/2016
Termination of appointment of Richard William White as a director on 2016-04-18
dot icon13/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon16/07/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon14/05/2015
Termination of appointment of John Hinds as a director on 2015-05-01
dot icon14/05/2015
Termination of appointment of Derrick James Towell as a director on 2015-05-01
dot icon09/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon28/08/2014
Appointment of Mr John Andrew Smithies as a secretary on 2014-08-04
dot icon28/08/2014
Appointment of Mr John Andrew Smithies as a director on 2014-08-04
dot icon28/08/2014
Termination of appointment of Derrick James Towell as a secretary on 2014-08-04
dot icon09/07/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon06/03/2014
Appointment of Mr John Hinds as a director
dot icon09/01/2014
Termination of appointment of Robert Lilly as a director
dot icon09/01/2014
Appointment of Mr Richard William White as a director
dot icon06/11/2013
Termination of appointment of Christopher Smith as a director
dot icon06/09/2013
Appointment of Mr Thomas William Blashill as a director
dot icon06/09/2013
Termination of appointment of Scott Chahalis as a director
dot icon23/07/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon18/03/2013
Accounts for a dormant company made up to 2012-12-31
dot icon03/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon10/07/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon19/06/2012
Termination of appointment of Louhon Tucker as a director
dot icon23/06/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon21/03/2011
Full accounts made up to 2010-12-31
dot icon16/02/2011
Appointment of Mr Louhon Tucker as a director
dot icon16/02/2011
Appointment of Mr Derrick James Towell as a director
dot icon22/09/2010
Full accounts made up to 2009-12-31
dot icon06/08/2010
Previous accounting period shortened from 2010-03-31 to 2009-12-31
dot icon29/06/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon29/06/2010
Director's details changed for Christopher Joseph Smith on 2009-10-01
dot icon29/06/2010
Director's details changed for Scott Christian Chahalis on 2009-10-01
dot icon22/12/2009
Full accounts made up to 2009-03-31
dot icon14/09/2009
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon30/06/2009
Return made up to 21/06/09; full list of members
dot icon10/06/2009
Registered office changed on 10/06/2009 from precision house arden road alcester warwickshire B49 6HN
dot icon05/06/2009
Resolutions
dot icon06/05/2009
Director appointed scott christian chahalis
dot icon28/04/2009
Appointment terminate, director simon anthony peckham logged form
dot icon28/04/2009
Appointment terminate, director geoffrey peter martin logged form
dot icon28/04/2009
Appointment terminate, director and secretary garry elliot barnes logged form
dot icon28/04/2009
Director appointed robert lilly
dot icon28/04/2009
Director appointed christopher joseph smith
dot icon28/04/2009
Secretary appointed derrick james towell
dot icon06/04/2009
Appointment terminated director simon peckham
dot icon06/04/2009
Appointment terminated director geoffrey martin
dot icon06/04/2009
Appointment terminated director and secretary garry barnes
dot icon02/02/2009
Auditor's resignation
dot icon02/02/2009
Auditor's resignation
dot icon11/11/2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon06/11/2008
Full accounts made up to 2008-03-31
dot icon02/10/2008
Secretary appointed garry elliot barnes
dot icon01/10/2008
Appointment terminated secretary antonio ventrella
dot icon04/09/2008
Registered office changed on 04/09/2008 from falcon works po box 7713 meadow lane loughborough leicestershire LE11 1ZF
dot icon09/07/2008
Director appointed garry elliot barnes
dot icon07/07/2008
Director appointed geoffrey peter martin
dot icon07/07/2008
Director appointed simon antony peckham
dot icon04/07/2008
Appointment terminated director neil bamford
dot icon08/05/2008
Return made up to 12/04/08; no change of members
dot icon14/09/2007
Full accounts made up to 2007-03-31
dot icon22/05/2007
Return made up to 12/04/07; no change of members
dot icon14/09/2006
Full accounts made up to 2006-03-31
dot icon26/04/2006
Return made up to 12/04/06; full list of members
dot icon01/02/2006
Full accounts made up to 2005-03-31
dot icon16/05/2005
Return made up to 12/04/05; full list of members
dot icon26/01/2005
New secretary appointed
dot icon26/01/2005
Secretary resigned;director resigned
dot icon24/09/2004
Registered office changed on 24/09/04 from: 15/19 new fetter lane london EC4A 1LY
dot icon15/07/2004
Full accounts made up to 2004-03-31
dot icon06/07/2004
New director appointed
dot icon01/07/2004
Director resigned
dot icon08/05/2004
Declaration of satisfaction of mortgage/charge
dot icon08/05/2004
Declaration of satisfaction of mortgage/charge
dot icon22/04/2004
Return made up to 12/04/04; full list of members
dot icon28/10/2003
Full accounts made up to 2003-03-31
dot icon23/04/2003
Return made up to 12/04/03; no change of members
dot icon16/11/2002
Secretary's particulars changed;director's particulars changed
dot icon16/11/2002
Location of register of members
dot icon15/08/2002
Auditor's resignation
dot icon02/08/2002
Full accounts made up to 2002-03-31
dot icon07/05/2002
Return made up to 12/04/02; no change of members
dot icon26/01/2002
Full accounts made up to 2001-03-31
dot icon19/04/2001
Return made up to 12/04/01; full list of members
dot icon14/04/2001
Director's particulars changed
dot icon30/01/2001
Full accounts made up to 2000-03-31
dot icon07/11/2000
Location of register of members
dot icon05/05/2000
Location of register of members
dot icon05/05/2000
Registered office changed on 05/05/00 from: west house kings cross road halifax west yorkshire HX1 1EB
dot icon13/04/2000
Return made up to 12/04/00; no change of members
dot icon02/11/1999
Full accounts made up to 1999-03-31
dot icon29/04/1999
Return made up to 12/04/99; no change of members
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon05/06/1998
Director resigned
dot icon05/06/1998
New director appointed
dot icon17/04/1998
Return made up to 12/04/98; full list of members
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon22/08/1997
Director resigned
dot icon30/05/1997
Auditor's resignation
dot icon10/04/1997
Return made up to 12/04/97; full list of members
dot icon31/01/1997
Full accounts made up to 1996-03-31
dot icon30/10/1996
New director appointed
dot icon30/10/1996
Director resigned
dot icon24/04/1996
Return made up to 12/04/96; no change of members
dot icon19/12/1995
Full accounts made up to 1995-03-31
dot icon30/06/1995
Return made up to 12/04/95; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Director's particulars changed
dot icon30/11/1994
New director appointed
dot icon30/11/1994
Director resigned
dot icon30/11/1994
Secretary resigned;new secretary appointed
dot icon30/11/1994
New director appointed
dot icon30/11/1994
Registered office changed on 30/11/94 from: unit 14 sketchley lane industrial estate hinkley leicester LE10 3ER
dot icon30/11/1994
Accounting reference date extended from 31/12 to 31/03
dot icon12/06/1994
Accounts for a small company made up to 1993-12-31
dot icon11/05/1994
Return made up to 12/04/94; full list of members
dot icon19/05/1993
Return made up to 12/04/93; no change of members
dot icon07/05/1993
Accounts for a small company made up to 1992-12-31
dot icon22/05/1992
Accounts for a medium company made up to 1991-12-31
dot icon21/04/1992
Return made up to 12/04/92; full list of members
dot icon31/10/1991
Accounts for a medium company made up to 1990-12-31
dot icon09/05/1991
Return made up to 12/04/91; no change of members
dot icon07/06/1990
Accounts for a small company made up to 1989-12-31
dot icon07/06/1990
Return made up to 12/04/90; full list of members
dot icon06/06/1989
Accounts for a small company made up to 1988-12-31
dot icon06/06/1989
Return made up to 14/04/89; full list of members
dot icon31/03/1989
Particulars of mortgage/charge
dot icon10/08/1988
Accounts for a small company made up to 1987-12-31
dot icon10/08/1988
Return made up to 26/04/88; full list of members
dot icon08/10/1987
Accounts for a small company made up to 1986-12-31
dot icon13/08/1987
Return made up to 06/04/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/07/1986
Accounts for a small company made up to 1985-12-31
dot icon01/07/1986
Return made up to 03/04/86; full list of members
dot icon12/05/1986
Director resigned
dot icon18/05/1981
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2015
dot iconLast change occurred
31/12/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2015
dot iconNext account date
31/12/2016
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, Geoffrey Peter
Director
01/07/2008 - 03/04/2009
126
Peckham, Simon Antony
Director
01/07/2008 - 03/04/2009
97
White, Richard William
Director
01/01/2014 - 18/04/2016
15
Bamford, Neil
Director
17/06/2004 - 01/07/2008
78
Barnes, Garry Elliot, Mr.
Secretary
30/09/2008 - 03/04/2009
88

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 RHOMBUS CASTORS LIMITED

RHOMBUS CASTORS LIMITED is an(a) Dissolved company incorporated on 18/05/1981 with the registered office located at Bagnall Street, Hilltop, West Bromwich, West Midlands B70 0TS. 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 RHOMBUS CASTORS LIMITED?

toggle

RHOMBUS CASTORS LIMITED is currently Dissolved. It was registered on 18/05/1981 and dissolved on 30/04/2019.

Where is RHOMBUS CASTORS LIMITED located?

toggle

RHOMBUS CASTORS LIMITED is registered at Bagnall Street, Hilltop, West Bromwich, West Midlands B70 0TS.

What does RHOMBUS CASTORS LIMITED do?

toggle

RHOMBUS CASTORS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for RHOMBUS CASTORS LIMITED?

toggle

The latest filing was on 30/04/2019: Final Gazette dissolved via compulsory strike-off.