RICHARD RHODES WIGAN LIMITED

Register to unlock more data on OkredoRegister

RICHARD RHODES WIGAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03625939

Incorporation date

02/09/1998

Size

Small

Contacts

Registered address

Registered address

Zolfo Cooper Zenith Building 5th Floor, 26 Spring Gardens, Manchester M2 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/1998)
dot icon16/05/2011
Final Gazette dissolved following liquidation
dot icon16/02/2011
Return of final meeting in a creditors' voluntary winding up
dot icon10/08/2010
Notice to Registrar of Companies of Notice of disclaimer
dot icon28/06/2010
Statement of affairs with form 4.19
dot icon28/06/2010
Resolutions
dot icon28/06/2010
Appointment of a voluntary liquidator
dot icon02/06/2010
Registered office address changed from Miry Lane Wigan Greater Manchester WN3 4BT on 2010-06-03
dot icon04/11/2009
Accounts for a small company made up to 2008-12-31
dot icon06/09/2009
Return made up to 03/09/09; full list of members
dot icon05/01/2009
Director appointed mr christopher michael ismay
dot icon01/11/2008
Accounts for a small company made up to 2007-12-31
dot icon22/09/2008
Return made up to 03/09/08; no change of members
dot icon18/09/2008
Secretary's Change of Particulars / sharon lawrinson / 02/05/2008 / HouseName/Number was: , now: 34; Street was: 45 halewood avenue, now: barn lane; Area was: , now: golborne; Post Town was: golborne, now: warrington; Region was: greater manchester, now: cheshire; Post Code was: WA3 3RH, now: WA3 3NX; Country was: , now: england
dot icon31/10/2007
Accounts for a small company made up to 2006-12-31
dot icon25/09/2007
Return made up to 03/09/07; full list of members
dot icon07/11/2006
Return made up to 03/09/06; full list of members
dot icon07/11/2006
Accounts for a small company made up to 2005-12-31
dot icon07/11/2005
Full accounts made up to 2004-12-31
dot icon14/09/2005
Return made up to 03/09/05; full list of members
dot icon14/09/2005
Registered office changed on 15/09/05
dot icon14/09/2005
Location of register of members address changed
dot icon04/08/2005
New secretary appointed
dot icon13/12/2004
Registered office changed on 14/12/04 from: aldermoor house po box 227 aldermoor lane coventry CV3 1LT
dot icon13/12/2004
Director resigned
dot icon13/12/2004
Director resigned
dot icon13/12/2004
Secretary resigned
dot icon09/12/2004
Resolutions
dot icon09/12/2004
Resolutions
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon06/10/2004
Return made up to 03/09/04; full list of members
dot icon04/10/2004
Particulars of mortgage/charge
dot icon20/05/2004
Director's particulars changed
dot icon20/05/2004
Director resigned
dot icon20/05/2004
New director appointed
dot icon23/02/2004
£ ic 123916/111086 30/12/03 £ sr 12830@1=12830
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon06/10/2003
Return made up to 03/09/03; full list of members
dot icon11/07/2003
£ ic 125000/123916 19/05/03 £ sr 1084@1=1084
dot icon17/06/2003
Statement of rights variation attached to shares
dot icon17/06/2003
Resolutions
dot icon01/04/2003
Auditor's resignation
dot icon16/10/2002
Full accounts made up to 2001-12-31
dot icon09/09/2002
Return made up to 03/09/02; full list of members
dot icon05/03/2002
Statement of rights variation attached to shares
dot icon30/09/2001
Return made up to 03/09/01; full list of members
dot icon22/08/2001
Full accounts made up to 2000-12-31
dot icon15/03/2001
New director appointed
dot icon15/03/2001
New secretary appointed
dot icon15/03/2001
Secretary resigned
dot icon15/03/2001
Director resigned
dot icon09/01/2001
Secretary resigned
dot icon09/01/2001
New secretary appointed
dot icon09/10/2000
Statement of rights variation attached to shares
dot icon05/09/2000
Return made up to 03/09/00; full list of members
dot icon10/08/2000
Director resigned
dot icon10/08/2000
New director appointed
dot icon26/06/2000
Full accounts made up to 1999-12-31
dot icon25/01/2000
Particulars of mortgage/charge
dot icon25/01/2000
Particulars of mortgage/charge
dot icon12/09/1999
Return made up to 03/09/99; full list of members
dot icon28/01/1999
Resolutions
dot icon28/01/1999
Resolutions
dot icon28/01/1999
Ad 25/01/99--------- £ si 124998@1=124998 £ ic 2/125000
dot icon28/01/1999
£ nc 1000/140000 25/01/99
dot icon24/09/1998
New director appointed
dot icon24/09/1998
New secretary appointed
dot icon24/09/1998
New director appointed
dot icon24/09/1998
New director appointed
dot icon24/09/1998
Registered office changed on 25/09/98 from: 55 colmore row birmingham west midlands B3 2AS
dot icon24/09/1998
Secretary resigned
dot icon24/09/1998
Director resigned
dot icon24/09/1998
Accounting reference date extended from 30/09/99 to 31/12/99
dot icon07/09/1998
Certificate of change of name
dot icon02/09/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Bryn Richard
Director
04/03/2001 - 11/05/2004
11
INGLEBY NOMINEES LIMITED
Nominee Secretary
02/09/1998 - 07/09/1998
454
INGLEBY HOLDINGS LIMITED
Nominee Director
02/09/1998 - 07/09/1998
483
Mr David John March
Director
11/05/2004 - 06/10/2004
7
Manning, Roger Francis
Director
07/09/1998 - 30/07/2000
12

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 RICHARD RHODES WIGAN LIMITED

RICHARD RHODES WIGAN LIMITED is an(a) Dissolved company incorporated on 02/09/1998 with the registered office located at Zolfo Cooper Zenith Building 5th Floor, 26 Spring Gardens, Manchester M2 1AB. 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 RICHARD RHODES WIGAN LIMITED?

toggle

RICHARD RHODES WIGAN LIMITED is currently Dissolved. It was registered on 02/09/1998 and dissolved on 16/05/2011.

Where is RICHARD RHODES WIGAN LIMITED located?

toggle

RICHARD RHODES WIGAN LIMITED is registered at Zolfo Cooper Zenith Building 5th Floor, 26 Spring Gardens, Manchester M2 1AB.

What does RICHARD RHODES WIGAN LIMITED do?

toggle

RICHARD RHODES WIGAN LIMITED operates in the Sale of motor vehicles (50.10 - SIC 2003) sector.

What is the latest filing for RICHARD RHODES WIGAN LIMITED?

toggle

The latest filing was on 16/05/2011: Final Gazette dissolved following liquidation.