Company NameRohill Bodies Limited
Company StatusDissolved
Company Number01483945
CategoryPrivate Limited Company
Incorporation Date10 March 1980(44 years, 2 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NameRo-Hill Bodies Limited

Business Activity

Section CManufacturing
SIC 3420Manufacture motor vehicle bodies etc.
SIC 29201Manufacture of bodies (coachwork) for motor vehicles (except caravans)

Directors

Director NameBrian Leslie Robinson
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1990(10 years, 9 months after company formation)
Appointment Duration17 years, 4 months (closed 13 May 2008)
RoleWorks Manager/Director
Correspondence AddressRooklands
Tangley
Andover
Hampshire
SP11 0SH
Director NameJanet Patricia Robinson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1997(17 years, 3 months after company formation)
Appointment Duration10 years, 10 months (closed 13 May 2008)
RoleOffice Administrator
Correspondence AddressRooklands
Tangley
Andover
Hampshire
SP11 0SH
Secretary NameSimon Leon Eason
NationalityBritish
StatusClosed
Appointed28 September 2003(23 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 13 May 2008)
RoleM Consultant
Correspondence Address8a Church Street
Wincanton
Somerset
BA9 9AE
Director NameMr Paul Michael Zander-Hicks
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2003(23 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 13 May 2008)
RoleCompany Director
Correspondence AddressHaywain Barn
Hardenhuish Lane
Chippenham
Wiltshire
SN14 6HN
Director NameMr John Denis Underhill
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1990(10 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 April 1994)
RoleTechnical Sales Director
Country of ResidenceEngland
Correspondence AddressHillview Cholderton Road
Grateley
Andover
Hampshire
SP11 8LH
Secretary NameMr John Denis Underhill
NationalityBritish
StatusResigned
Appointed29 December 1990(10 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillview Cholderton Road
Grateley
Andover
Hampshire
SP11 8LH
Secretary NameMr Gary William Robinson
NationalityBritish
StatusResigned
Appointed14 April 1994(14 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 16 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Ashfield Road
Andover
Hampshire
SP10 3PE
Director NameRobert Miller
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(23 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 September 2003)
RoleManaging Director
Correspondence AddressPentelow Grange
1 Pilgrims Way
Headley
Hampshire
GU35 8LB

Location

Registered AddressPkf Chartered Accountants
Farringdon Place
20 Farringdon Road
London
EC1M 3AP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Gross Profit£680,690
Net Worth-£250,318
Cash£30,099
Current Liabilities£3,511,487

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

13 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2007Notice of move from Administration to Dissolution (7 pages)
21 August 2007Administrator's progress report (6 pages)
13 July 2007Notice of extension of period of Administration (1 page)
8 February 2007Administrator's progress report (10 pages)
7 August 2006Administrator's progress report (7 pages)
4 August 2006 (1 page)
10 July 2006Notice of extension of period of Administration (4 pages)
10 July 2006Notice of vacation of office by administrator (12 pages)
26 January 2006Notice of extension of period of Administration (2 pages)
19 January 2006Administrator's progress report (7 pages)
9 August 2005Administrator's progress report (7 pages)
27 July 2005Notice of extension of period of Administration (1 page)
21 June 2005Statement of affairs (43 pages)
9 February 2005Administrator's progress report (13 pages)
8 September 2004Result of meeting of creditors (2 pages)
24 August 2004Statement of administrator's proposal (30 pages)
14 July 2004Registered office changed on 14/07/04 from: mitchell close west portway industrial estate andover hampshire SP10 3TJ (1 page)
13 July 2004Appointment of an administrator (1 page)
13 March 2004Full accounts made up to 30 April 2003 (22 pages)
26 January 2004Return made up to 29/12/03; full list of members (6 pages)
7 December 2003New director appointed (5 pages)
9 October 2003New secretary appointed (1 page)
23 September 2003Secretary resigned (1 page)
22 September 2003Director resigned (1 page)
11 June 2003Full accounts made up to 30 April 2002 (23 pages)
13 May 2003New director appointed (2 pages)
28 February 2003Return made up to 29/12/02; full list of members (8 pages)
4 February 2002Full accounts made up to 30 April 2001 (18 pages)
4 February 2002Return made up to 29/12/01; full list of members (7 pages)
12 February 2001Full accounts made up to 30 April 2000 (18 pages)
31 January 2001Return made up to 29/12/00; full list of members (7 pages)
2 March 2000Amended accounts made up to 30 April 1999 (7 pages)
2 February 2000Return made up to 29/12/99; no change of members (4 pages)
2 February 2000Registered office changed on 02/02/00 from: mitchell close macadam way west portway industrial estate andover hampshire SP10 3SF (1 page)
2 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
26 March 1999Particulars of mortgage/charge (4 pages)
11 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
11 February 1999Return made up to 29/12/98; no change of members (4 pages)
6 November 1998Registered office changed on 06/11/98 from: west portway portway industrial estate andover hampshire SP10 3LF (1 page)
2 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
4 February 1998Return made up to 29/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 July 1997New director appointed (2 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
29 January 1997Return made up to 29/12/96; full list of members (6 pages)
15 November 1996Ad 11/10/96--------- £ si 2000@1=2000 £ ic 150/2150 (2 pages)
26 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
2 February 1996Return made up to 29/12/95; full list of members (6 pages)
14 September 1995Company name changed ro-hill bodies LIMITED\certificate issued on 15/09/95 (6 pages)
14 September 1995Memorandum and Articles of Association (30 pages)
7 December 1994Ammending 882R (2 pages)
23 August 1994Ad 29/07/94--------- £ si 4850@1=4850 £ ic 150/5000 (2 pages)
13 May 1994New secretary appointed (2 pages)
1 February 1994Return made up to 29/12/93; no change of members (4 pages)
6 December 1982Accounts made up to 30 April 1982 (5 pages)
2 March 1982Accounts made up to 30 April 1981 (4 pages)