Company NameRhodia Texel Limited
Company StatusDissolved
Company Number01830715
CategoryPrivate Limited Company
Incorporation Date6 July 1984(39 years, 9 months ago)
Dissolution Date14 November 2008 (15 years, 5 months ago)
Previous NameRP Texel Limited

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Secretary NameMiss Jane Ann Palmer
NationalityBritish
StatusClosed
Appointed29 February 2004(19 years, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 14 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Manor Road
Teddington
Middlesex
TW11 8AB
Director NameMr Robert William Tyler
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2005(21 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 14 November 2008)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Thrupp Lane
Stroud
Gloucestershire
GL5 2ER
Wales
Director NameDr George Sheppard
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(7 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 1993)
RoleCompany Director
Correspondence Address5 Chessington Close
Appleton
Warrington
Cheshire
WA4 5HG
Director NameMr Joel Polo
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed25 September 1991(7 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 1994)
RoleCompany Director
Correspondence Address9 Allee Des Pins
Joue Les Tours 37300
France
Director NamePeter John Ashenden
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(7 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 1993)
RoleAccountant
Correspondence Address20 Alders Avenue
Chinley
High Peak
Derbyshire
SK23 6DS
Director NameMr Peter William Bennett
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(7 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 1994)
RoleCompany Director
Correspondence Address20 Woodlands Road
Handforth
Wilmslow
Cheshire
SK9 3AU
Secretary NamePeter John Ashenden
NationalityBritish
StatusResigned
Appointed25 September 1991(7 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address20 Alders Avenue
Chinley
High Peak
Derbyshire
SK23 6DS
Secretary NameMr Frank Nicholas Woolley
NationalityBritish
StatusResigned
Appointed30 June 1993(8 years, 12 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 1998)
RoleSecretary
Correspondence AddressWrittle Park Farmhouse
Highwood
Chelmsford
Essex
CM1 3QF
Director NameDidier Paul Alberic Guigou
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed31 May 1994(9 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 July 1996)
RoleFinance Director
Correspondence Address11 Thurloe Street
London
SW7 2SS
Director NameJean Marc Dublanc
Date of BirthAugust 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed31 May 1994(9 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 March 2000)
RoleGeneral Manager
Correspondence Address21 Rue Jeham Fouquet
Tours 37000
France
Director NameChristopher Howard Andrews
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(9 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 November 1995)
RoleManaging Director
Correspondence Address3 Highview
Stylecroft Road
Chalfont St Giles
Buckinghamshire
HP8 4HH
Director NameMr Robert William Tyler
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(10 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 October 1998)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address58 Thrupp Lane
Stroud
Gloucestershire
GL5 2ER
Wales
Director NameXavier Langlois D'Estainot
Date of BirthMarch 1960 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed24 July 1996(12 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 March 1997)
RoleFinance Director
Correspondence Address28 Woodsford Square
London
W14 8DP
Secretary NameKeith Edward Cunningham
NationalityBritish
StatusResigned
Appointed01 May 1998(13 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 07 August 1998)
RoleRenumeration& Benefits Manager
Correspondence Address21 Heathfields
Eight Ash Green
Colchester
Essex
CO6 3QP
Secretary NameChristopher Ernest Beasley
NationalityBritish
StatusResigned
Appointed07 August 1998(14 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 29 February 2004)
RoleSolicitor
Correspondence Address213a Archway Road
Highgate
London
N6 5BN
Director NameAlistair James Steel
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(14 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 March 2000)
RoleCompany Director
Correspondence Address5 The Pinfold
Glapwell
Chesterfield
Derbyshire
S44 5PU
Director NameMr Allan Sidney James Morgan
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(14 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2000)
RolePersonnel Director
Correspondence AddressLittle Dendrons
Magnolia Dene
Hazlemere
Bucks
HP15 7QE
Director NameMichael David Pinches
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(14 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2002)
RoleBusiness Director
Correspondence Address37 Milton Drive
Market Drayton
Shropshire
TF9 3SP
Director NamePhilippe Vidal
Date of BirthJune 1941 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed14 January 1999(14 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 December 2001)
RoleFinance Director
Correspondence AddressHouse No 1
2 Frithwood Avenue
Northwood
Middlesex
HA6 3LX
Director NameChristopher Ernest Beasley
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(15 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 May 2003)
RoleSolicitor
Correspondence Address213a Archway Road
Highgate
London
N6 5BN
Director NameMr David Kenneth Ridgway
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(15 years, 12 months after company formation)
Appointment Duration5 months (resigned 01 December 2000)
RolePersonnel Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Katherine Close
Penn
Buckinghamshire
HP10 8ET
Director NameMr Alistair James Steel
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2000(16 years, 5 months after company formation)
Appointment Duration5 years (resigned 16 December 2005)
RoleCompany Director
Correspondence AddressBadgers Retreat Roundheads End
Forty Green
Beaconsfield
Buckinghamshire
HP9 1YB

Location

Registered AddressBaker Tilly Restructuring &
Recovery Llp 1st Floor
46 Clarendon Road
Watford
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,247,000
Current Liabilities£2,282,000

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2008Return of final meeting in a members' voluntary winding up (4 pages)
14 August 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 June 2008Liquidators statement of receipts and payments (6 pages)
8 August 2007Registered office changed on 08/08/07 from: oak house reeds crescent watford hertfordshire WD24 4QP (1 page)
7 August 2007Appointment of a voluntary liquidator (5 pages)
7 August 2007Declaration of solvency (7 pages)
28 April 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
13 March 2007Return made up to 28/02/07; full list of members (5 pages)
3 May 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
22 March 2006Return made up to 28/02/06; full list of members (5 pages)
18 January 2006New director appointed (3 pages)
18 January 2006Director resigned (1 page)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
18 March 2005Return made up to 28/02/05; full list of members (5 pages)
15 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
11 March 2004Return made up to 28/02/04; full list of members (5 pages)
8 March 2004Secretary resigned (1 page)
8 March 2004New secretary appointed (2 pages)
1 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
9 June 2003Director resigned (1 page)
7 April 2003Return made up to 28/02/03; full list of members (5 pages)
2 April 2003Registered office changed on 02/04/03 from: oak house reeds crescent watford hertfordshire WD1 1QH (1 page)
2 April 2003Auditor's resignation (1 page)
31 January 2003Full accounts made up to 31 December 2001 (12 pages)
24 May 2002Director resigned (1 page)
13 March 2002Return made up to 28/02/02; full list of members (6 pages)
4 February 2002Full accounts made up to 31 December 2000 (17 pages)
24 January 2002Director resigned (1 page)
28 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
26 March 2001Return made up to 28/02/01; full list of members (7 pages)
5 February 2001Full accounts made up to 31 December 1999 (16 pages)
27 December 2000New director appointed (2 pages)
27 December 2000Director resigned (1 page)
30 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
19 July 2000New director appointed (3 pages)
19 July 2000Director resigned (1 page)
20 March 2000Director resigned (1 page)
20 March 2000New director appointed (5 pages)
20 March 2000Director resigned (1 page)
6 March 2000Return made up to 28/02/00; full list of members (7 pages)
27 September 1999Full accounts made up to 31 December 1998 (18 pages)
21 September 1999Return made up to 25/09/99; full list of members (13 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (5 pages)
28 October 1998Full accounts made up to 31 December 1997 (16 pages)
16 October 1998New director appointed (3 pages)
16 October 1998Director resigned (1 page)
25 September 1998Return made up to 25/09/98; no change of members (7 pages)
26 August 1998New secretary appointed (2 pages)
26 August 1998Secretary resigned (1 page)
4 August 1998Auditor's resignation (2 pages)
4 August 1998Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
23 February 1998Company name changed rp texel LIMITED\certificate issued on 24/02/98 (3 pages)
2 December 1997Full accounts made up to 31 December 1996 (16 pages)
15 October 1997Return made up to 25/09/97; no change of members (5 pages)
5 November 1996Director's particulars changed (1 page)
1 November 1996Full accounts made up to 31 December 1995 (15 pages)
1 October 1996Return made up to 25/09/96; full list of members (8 pages)
16 September 1996New director appointed (3 pages)
7 August 1996Director resigned (1 page)
24 November 1995Director resigned (2 pages)
26 October 1995Full accounts made up to 31 December 1994 (16 pages)
6 October 1995Return made up to 25/09/95; no change of members (10 pages)
16 May 1995New director appointed (2 pages)