Company NameRodwells Limited
Company StatusDissolved
Company Number00227977
CategoryPrivate Limited Company
Incorporation Date10 February 1928(96 years, 2 months ago)
Dissolution Date16 November 2010 (13 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Peter James Rodwell
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1991(63 years, 2 months after company formation)
Appointment Duration19 years, 7 months (closed 16 November 2010)
RoleManaging Director
Correspondence AddressCedar House 131 Cross Oak Road
Berkhamsted
Hertfordshire
HP4 3JB
Director NameMr William Fred Rodwell
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1991(63 years, 2 months after company formation)
Appointment Duration19 years, 7 months (closed 16 November 2010)
RoleDirector (Chairman)
Correspondence AddressThe Cedars
Station Road
Tring
Herts
HP23 5NG
Director NameKathleen Rodwell
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1995(67 years after company formation)
Appointment Duration15 years, 9 months (closed 16 November 2010)
RoleCompany Director
Correspondence AddressThe Cedars Station Road
Tring
Hertfordshire
HP23 5NG
Director NameSusan Rodwell
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1999(71 years, 6 months after company formation)
Appointment Duration11 years, 3 months (closed 16 November 2010)
RoleCompany Director
Correspondence AddressCedar Cross 131 Cross Oak Road
Berkhamsted
Hertfordshire
HP4 3JB
Secretary NameSusan Rodwell
NationalityBritish
StatusClosed
Appointed01 August 1999(71 years, 6 months after company formation)
Appointment Duration11 years, 3 months (closed 16 November 2010)
RoleCompany Director
Correspondence AddressCedar Cross 131 Cross Oak Road
Berkhamsted
Hertfordshire
HP4 3JB

Location

Registered AddressBridge House
London Bridge
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£43,689
Cash£306
Current Liabilities£1,085,997

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
22 October 2009Notice of end of Administration (13 pages)
22 October 2009Notice of end of Administration (13 pages)
1 May 2009Administrator's progress report to 26 March 2009 (13 pages)
1 May 2009Administrator's progress report to 26 March 2009 (13 pages)
11 November 2008Notice of extension of period of Administration (1 page)
11 November 2008Notice of extension of period of Administration (1 page)
27 October 2008Administrator's progress report to 26 September 2008 (12 pages)
27 October 2008Administrator's progress report to 26 September 2008 (12 pages)
27 May 2008Statement of administrator's proposal (33 pages)
27 May 2008Statement of administrator's proposal (33 pages)
28 April 2008Registered office changed on 28/04/2008 from the maltings quarry road pitstone tring hertfordshire LU7 9GW (1 page)
28 April 2008Registered office changed on 28/04/2008 from the maltings quarry road pitstone tring hertfordshire LU7 9GW (1 page)
11 April 2008Appointment of an administrator (1 page)
11 April 2008Appointment of an administrator (1 page)
13 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
13 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
13 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
13 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
26 February 2008Particulars of a mortgage or charge / charge no: 9 (7 pages)
26 February 2008Particulars of a mortgage or charge / charge no: 9 (7 pages)
15 October 2007Particulars of mortgage/charge (3 pages)
15 October 2007Particulars of mortgage/charge (3 pages)
7 June 2007Return made up to 03/04/07; full list of members (11 pages)
7 June 2007Return made up to 03/04/07; full list of members (11 pages)
22 March 2007Accounts for a small company made up to 30 September 2006 (5 pages)
22 March 2007Accounts for a small company made up to 30 September 2006 (5 pages)
13 October 2006Particulars of mortgage/charge (7 pages)
13 October 2006Particulars of mortgage/charge (7 pages)
20 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
20 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
30 May 2006Return made up to 03/04/06; full list of members (12 pages)
30 May 2006Return made up to 03/04/06; full list of members (12 pages)
2 June 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
2 June 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
6 May 2005Return made up to 03/04/05; full list of members (12 pages)
6 May 2005Return made up to 03/04/05; full list of members (12 pages)
7 August 2004Declaration of satisfaction of mortgage/charge (1 page)
7 August 2004Declaration of satisfaction of mortgage/charge (1 page)
7 August 2004Declaration of satisfaction of mortgage/charge (1 page)
7 August 2004Declaration of satisfaction of mortgage/charge (1 page)
19 April 2004Return made up to 03/04/04; full list of members (9 pages)
19 April 2004Return made up to 03/04/04; full list of members (9 pages)
15 January 2004Full accounts made up to 30 September 2003 (12 pages)
15 January 2004Full accounts made up to 30 September 2003 (12 pages)
1 August 2003Registered office changed on 01/08/03 from: unit 3 stag lane berkhamsted hertfordshire HP4 1EJ (1 page)
1 August 2003Registered office changed on 01/08/03 from: unit 3 stag lane berkhamsted hertfordshire HP4 1EJ (1 page)
10 July 2003Full accounts made up to 30 September 2002 (12 pages)
10 July 2003Full accounts made up to 30 September 2002 (12 pages)
30 June 2003Particulars of mortgage/charge (4 pages)
30 June 2003Particulars of mortgage/charge (4 pages)
8 May 2003Return made up to 03/04/03; full list of members (12 pages)
8 May 2003Return made up to 03/04/03; full list of members (12 pages)
26 April 2002Return made up to 03/04/02; full list of members (11 pages)
26 April 2002Return made up to 03/04/02; full list of members (11 pages)
13 December 2001Full accounts made up to 30 September 2001 (13 pages)
13 December 2001Full accounts made up to 30 September 2001 (13 pages)
21 June 2001Full accounts made up to 30 September 2000 (13 pages)
21 June 2001Full accounts made up to 30 September 2000 (13 pages)
18 May 2001Return made up to 03/04/01; full list of members (11 pages)
18 May 2001Return made up to 03/04/01; full list of members (11 pages)
20 June 2000Full accounts made up to 30 September 1999 (13 pages)
20 June 2000Full accounts made up to 30 September 1999 (13 pages)
11 May 2000Return made up to 03/04/00; full list of members (11 pages)
11 May 2000Return made up to 03/04/00; full list of members (11 pages)
17 March 2000Particulars of mortgage/charge (3 pages)
17 March 2000Particulars of mortgage/charge (3 pages)
6 August 1999New secretary appointed;new director appointed (2 pages)
6 August 1999New secretary appointed;new director appointed (2 pages)
15 June 1999Full accounts made up to 30 September 1998 (12 pages)
15 June 1999Full accounts made up to 30 September 1998 (12 pages)
29 April 1999Return made up to 03/04/99; full list of members (6 pages)
29 April 1999Return made up to 03/04/99; full list of members (6 pages)
17 June 1998Full accounts made up to 30 September 1997 (12 pages)
17 June 1998Full accounts made up to 30 September 1997 (12 pages)
20 May 1998Return made up to 03/04/98; full list of members (6 pages)
20 May 1998Return made up to 03/04/98; full list of members (6 pages)
3 July 1997Full accounts made up to 30 September 1996 (14 pages)
3 July 1997Full accounts made up to 30 September 1996 (14 pages)
8 June 1997Return made up to 03/04/97; change of members (6 pages)
8 June 1997Return made up to 03/04/97; change of members (6 pages)
7 October 1996Declaration of satisfaction of mortgage/charge (1 page)
7 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
7 October 1996Declaration of satisfaction of mortgage/charge (1 page)
7 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
7 October 1996Declaration of satisfaction of mortgage/charge (1 page)
7 October 1996Declaration of satisfaction of mortgage/charge (1 page)
29 April 1996Return made up to 03/04/96; change of members (6 pages)
29 April 1996Return made up to 03/04/96; change of members (6 pages)
24 April 1995Full accounts made up to 30 September 1994 (17 pages)
24 April 1995Return made up to 03/04/95; full list of members (6 pages)
24 April 1995Return made up to 03/04/95; full list of members (6 pages)
24 April 1995Full accounts made up to 30 September 1994 (17 pages)
14 March 1995New director appointed (2 pages)
14 March 1995New director appointed (2 pages)
12 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 January 1995Memorandum and Articles of Association (46 pages)
12 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 January 1995Memorandum and Articles of Association (46 pages)
1 January 1995A selection of documents registered before 1 January 1995 (105 pages)
15 April 1992Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 April 1992Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
10 February 1928Certificate of incorporation (1 page)
10 February 1928Certificate of incorporation (1 page)