Company NameRhino Work And Leisure Wear Limited
Company StatusDissolved
Company Number03835014
CategoryPrivate Limited Company
Incorporation Date2 September 1999(24 years, 8 months ago)
Dissolution Date14 June 2005 (18 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameJaclyn Philpott
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2000(11 months, 1 week after company formation)
Appointment Duration4 years, 10 months (closed 14 June 2005)
RoleSales Admin
Correspondence Address19 Buttermere Close
Gillingham
Kent
ME7 2TS
Secretary NameRosewood Finance Limited (Corporation)
StatusClosed
Appointed01 February 2003(3 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 14 June 2005)
Correspondence Address7 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Director NameJessie Peter Miller
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(same day as company formation)
RoleRetailer
Correspondence Address65 Pelham Road South
Gravesend
Kent
DA11 8QS
Director NameJohn Osborne
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(same day as company formation)
RoleAccountant
Correspondence AddressThe Hawthorns
Lenham Heath Road
Lenham Heath
Kent
ME17 2BU
Secretary NameTracey Wiggett
NationalityBritish
StatusResigned
Appointed02 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address22 Wittersham Close
Walderslade
Chatham
Kent
ME5 7NA
Director NameDavid Hoadley
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1999(1 week, 1 day after company formation)
Appointment Duration1 year, 6 months (resigned 16 March 2001)
RolePrison Warden
Correspondence Address24 Tollgate Way
Sandling
Maidstone
Kent
ME14 3DF
Secretary NameJohn Osborne
NationalityBritish
StatusResigned
Appointed04 August 2000(11 months, 1 week after company formation)
Appointment Duration8 months (resigned 05 April 2001)
RoleAccountant
Correspondence AddressThe Hawthorns
Lenham Heath Road
Lenham Heath
Kent
ME17 2BU
Director NameLian Miller
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(1 year, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2003)
RoleCompany Director
Correspondence Address779 London Road
Larkfield
Kent
ME20 6DE
Secretary NameLian Miller
NationalityBritish
StatusResigned
Appointed05 April 2001(1 year, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2003)
RoleCompany Director
Correspondence Address779 London Road
Larkfield
Kent
ME20 6DE

Location

Registered AddressRosewood Suite
Teresa Gavin House
Woodford Avenue Woodford Green
Essex
IG8 8FH
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London

Financials

Year2014
Net Worth£13,019

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 June 2005Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2005First Gazette notice for compulsory strike-off (1 page)
4 October 2003Return made up to 02/09/03; full list of members (6 pages)
21 July 2003New secretary appointed (1 page)
21 July 2003Secretary resigned;director resigned (1 page)
30 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
11 October 2002Return made up to 02/09/02; full list of members (7 pages)
2 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
2 July 2002Accounting reference date shortened from 30/09/02 to 31/08/02 (1 page)
2 January 2002Total exemption full accounts made up to 30 September 2000 (11 pages)
5 September 2001New secretary appointed (2 pages)
5 September 2001Return made up to 02/09/01; full list of members (8 pages)
24 July 2001Registered office changed on 24/07/01 from: st faiths chambers 12-14 saint faiths street maidstone kent ME14 1LL (1 page)
11 April 2001Secretary resigned (1 page)
28 March 2001New director appointed (2 pages)
22 March 2001Director resigned (1 page)
4 September 2000Return made up to 02/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 August 2000Registered office changed on 16/08/00 from: the in house 779 london road, larkfield aylesford kent ME20 6DE (1 page)
16 August 2000New director appointed (2 pages)
16 August 2000New secretary appointed (2 pages)
11 August 2000Secretary resigned (1 page)
8 February 2000Registered office changed on 08/02/00 from: 65 pelham road south gravesend kent DA11 8QS (1 page)
19 October 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
16 September 1999New director appointed (2 pages)
2 September 1999Incorporation (18 pages)