Company NameMaloney & Rhodes Limited
Company StatusDissolved
Company Number00603885
CategoryPrivate Limited Company
Incorporation Date1 May 1958(66 years ago)
Dissolution Date11 March 1997 (27 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameKeith Barnacle
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(34 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 11 October 1993)
RoleAccountant
Correspondence AddressRivendell
The Street Mickle Trafford
Chester
CH2 4EP
Wales
Director NameReginald Eric Blair
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(34 years, 1 month after company formation)
Appointment Duration5 months (resigned 09 November 1992)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 The Ridings
Canvey Island
Essex
SF8 9QZ
Director NameMr Terence Richard Frost
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(34 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 April 1993)
RoleOperations Director
Correspondence Address2 South Road
Impington
Cambridge
Cambridgeshire
CB4 4PB
Director NameWilliam Michael Marshall
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(34 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 28 September 1995)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMilford House
Penshurst Road
Speldhurst
Kent
TN3 0PH
Secretary NameMr John Richard Cuthbert
NationalityBritish
StatusResigned
Appointed07 June 1992(34 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 28 September 1995)
RoleCompany Director
Correspondence Address22 The Avenue
Potters Bar
Hertfordshire
EN6 1EB

Location

Registered Address14 West Smithfield
London
EC1A 9HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts1 January 1994 (30 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 November 1996First Gazette notice for compulsory strike-off (1 page)
18 October 1995Secretary resigned (4 pages)
18 October 1995Director resigned (4 pages)
20 July 1995Registered office changed on 20/07/95 from: 29 cloth fair london EC1A 7JX (1 page)