Company NameHepworth Rhodes Limited
Company StatusDissolved
Company Number01147590
CategoryPrivate Limited Company
Incorporation Date26 November 1973(50 years, 5 months ago)
Dissolution Date9 May 2000 (23 years, 11 months 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 NameMr Peter Richard Caney
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAustralian British
StatusResigned
Appointed23 October 1991(17 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 January 1992)
RoleCompany Director
Correspondence AddressBroadoaks 14 Hamilton Drive
Sunningdale
Ascot
Berkshire
SL5 9PP
Director NameReginald Frank Heath
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(17 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 January 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden Croft
Linden Road St Georges Hill
Weybridge
Surrey
KT13 0QW
Director NameBarry Hepworth
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(17 years, 11 months after company formation)
Appointment Duration2 years (resigned 15 November 1993)
RoleMananging Director
Correspondence Address4 Cerne Abbas 46 The Avenue
Branksome Park
Poole
Dorset
BH13 6HE
Director NameMichelle Virginia Rhodes
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(17 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 August 1993)
RoleCompany Director
Correspondence AddressDrum Cottage 161 Middlehill Road
Canford Bottom
Wimborne Minster
Dorset
BH21 2HJ
Director NameMr Leslie Charles James Taylor
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(17 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 January 1992)
RoleCompany Director
Correspondence AddressWoodcock
Tower Road
Hindhead
Surrey
GU26 6SL
Secretary NameMichelle Virginia Rhodes
NationalityBritish
StatusResigned
Appointed23 October 1991(17 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 August 1993)
RoleCompany Director
Correspondence AddressDrum Cottage 161 Middlehill Road
Canford Bottom
Wimborne Minster
Dorset
BH21 2HJ
Secretary NameValerie Levy
NationalityBritish
StatusResigned
Appointed15 November 1993(19 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 September 1994)
RoleCompany Director
Correspondence Address3 Bridgers Close
Rownhams
Southampton
Hampshire
SO16 8DU

Location

Registered AddressGrant Thornton House
Melton Street
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 1992 (32 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 May 2000Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2000First Gazette notice for compulsory strike-off (1 page)
2 August 1999Receiver's abstract of receipts and payments (2 pages)
2 August 1999Receiver ceasing to act (1 page)
17 December 1998Receiver ceasing to act (1 page)
29 September 1997Receiver's abstract of receipts and payments (2 pages)
30 September 1996Receiver's abstract of receipts and payments (2 pages)
28 December 1995Amending 288A (2 pages)
18 September 1995Receiver's abstract of receipts and payments (8 pages)
8 August 1995Registered office changed on 08/08/95 from: orevale house 137 victoria road ferndown dorset BH22 9HX (1 page)