Company NameRhone Limited
DirectorsByron Timothy Marsh and Christopher Matthew Robertson Pearson
Company StatusDissolved
Company Number02203985
CategoryPrivate Limited Company
Incorporation Date9 December 1987(36 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameByron Timothy Marsh
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1999(11 years, 3 months after company formation)
Appointment Duration25 years, 1 month
RoleController
Correspondence Address10 Whitechapel High Street
London
E1 8DX
Director NameChristopher Matthew Robertson Pearson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1999(11 years, 3 months after company formation)
Appointment Duration25 years, 1 month
RoleSolicitor
Correspondence Address10 Whitechapel High Street
London
E1 8DX
Secretary NameMarie Elizabeth Shopland
NationalityBritish
StatusCurrent
Appointed03 September 1999(11 years, 9 months after company formation)
Appointment Duration24 years, 7 months
RoleSecretary
Correspondence Address10 Whitechapel High Street
London
E1 8DX
Director NameMr David Victor Gibbons
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressBriarfields
Plough Corner
Little Clacton
Essex
CO16 9LU
Director NameMr John Reginald Gillum
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years after company formation)
Appointment Duration2 years, 3 months (resigned 04 April 1995)
RoleChairman
Correspondence AddressHolwell Manor
Hatfield
Hertfordshire
AL9 5RG
Secretary NameMr David Victor Gibbons
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressBriarfields
Plough Corner
Little Clacton
Essex
CO16 9LU
Director NameMr Jeremy Pinchin
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1994(7 years after company formation)
Appointment Duration2 years, 1 month (resigned 20 January 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 The Park
London
W5 5NL
Secretary NameRosemary Ann Harvey
NationalityBritish
StatusResigned
Appointed31 March 1995(7 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address19 Sawkins Close
Langenhoe
Colchester
Essex
CO5 7LU
Director NameAthol Alexander Hyland
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(7 years, 3 months after company formation)
Appointment Duration5 months (resigned 04 September 1995)
RoleChartered Accountant
Correspondence AddressKinvarra 142 High Road
Layer De La Haye
Colchester
Essex
CO2 0EB
Director NameMr James Neilson Pettigrew
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(7 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Park Avenue South
Harpenden
Hertfordshire
AL5 2EA
Director NameMr John David Robert Dear
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(7 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 January 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressClywd 127 Malborough Crescent
Montreal Park
Sevenoaks
Kent
TN13 2HN
Secretary NameClaire Margaret Valentine
NationalityBritish
StatusResigned
Appointed31 December 1996(9 years after company formation)
Appointment Duration1 year (resigned 21 January 1998)
RoleSecretary
Correspondence Address2 Wyke House
Sandy Lane
Hampton Wick
Surrey
KT1 4BD
Director NameJane Earl
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(9 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Parsonage Farm
Townfield
Rickmanworth
Hertfordshire
WD3 7FN
Director NameCharles Eric Hutchinson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(9 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1999)
RoleChartered Accountant
Correspondence AddressPriors Barton
44 Hurstbourne Priors
Whitchurch
Hampshire
RG28 7SB
Secretary NameJane Earl
NationalityBritish
StatusResigned
Appointed21 January 1998(10 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 26 February 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Parsonage Farm
Townfield
Rickmanworth
Hertfordshire
WD3 7FN
Secretary NameAdam David Christopher Westley
NationalityBritish
StatusResigned
Appointed26 February 1999(11 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 03 September 1999)
RoleSecretary
Correspondence AddressFlat 3 Farleigh 22 Busbridge Lane
Godalming
Surrey
GU7 1QE

Location

Registered AddressA Segal & Co Albert Chambers
221-223 Chingford Mount Road
Chingford
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Financials

Year2014
Net Worth£50,073
Current Liabilities£47,433

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 January 2004Dissolved (1 page)
16 October 2003Return of final meeting in a members' voluntary winding up (3 pages)
17 September 2003Liquidators statement of receipts and payments (5 pages)
1 October 2002Registered office changed on 01/10/02 from: 1 the marsh centre whitechapel high street london E1 8DX (1 page)
23 September 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 September 2002Declaration of solvency (3 pages)
23 September 2002Appointment of a voluntary liquidator (2 pages)
4 March 2002Director's particulars changed (1 page)
4 March 2002Secretary's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Return made up to 01/03/02; no change of members (5 pages)
5 February 2002Return made up to 31/12/01; full list of members (5 pages)
12 July 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
30 January 2001Return made up to 31/12/00; full list of members (5 pages)
16 October 2000Secretary's particulars changed (1 page)
26 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 2000Full accounts made up to 31 December 1999 (8 pages)
10 February 2000Return made up to 31/12/99; full list of members (5 pages)
24 September 1999Registered office changed on 24/09/99 from: the sedgwick centre london E1 8DX (1 page)
16 September 1999Secretary resigned (1 page)
16 September 1999New secretary appointed (2 pages)
30 July 1999Full accounts made up to 31 December 1998 (11 pages)
9 May 1999Director resigned (1 page)
9 May 1999New director appointed (2 pages)
9 May 1999Director resigned (1 page)
9 May 1999New director appointed (2 pages)
25 March 1999New secretary appointed (2 pages)
25 March 1999Secretary resigned (1 page)
6 February 1999Auditor's resignation (5 pages)
28 January 1999Return made up to 31/12/98; full list of members (10 pages)
14 January 1999Director resigned (1 page)
31 July 1998Auditor's resignation (3 pages)
12 June 1998Full accounts made up to 31 December 1997 (10 pages)
21 April 1998Location of register of members (1 page)
21 April 1998Location of debenture register (1 page)
21 April 1998Return made up to 31/12/97; full list of members (10 pages)
22 July 1997Full accounts made up to 31 December 1996 (11 pages)
3 May 1997Director's particulars changed (1 page)
6 February 1997Director resigned (1 page)
6 February 1997New secretary appointed (1 page)
6 February 1997Director resigned (1 page)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
6 February 1997Secretary resigned (1 page)
28 January 1997Return made up to 31/12/96; full list of members (10 pages)
3 December 1996Director's particulars changed (1 page)
18 November 1996Director's particulars changed (1 page)
13 March 1996Full accounts made up to 31 December 1995 (12 pages)
8 January 1996Return made up to 31/12/95; full list of members (7 pages)
20 October 1995Location of register of members (non legible) (1 page)
19 October 1995Location - directors interests register: non legible (1 page)
29 September 1995New director appointed (2 pages)
27 September 1995Director resigned (4 pages)
14 June 1995Full accounts made up to 31 December 1994 (12 pages)
1 June 1995Secretary's particulars changed (4 pages)
25 April 1995Director resigned;new director appointed (4 pages)
25 April 1995Director resigned;new director appointed (6 pages)
11 April 1995Registered office changed on 11/04/95 from: 246 bishopsgate london EC2M 4PB (1 page)
11 April 1995New secretary appointed (4 pages)