Company NameRhodeswell Limited
Company StatusDissolved
Company Number06251811
CategoryPrivate Limited Company
Incorporation Date18 May 2007(16 years, 11 months ago)
Dissolution Date15 July 2010 (13 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Andrew Hills
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address7 Burnett Road
Darent Industrial Estate
Slade Green
Kent
DA8 2LG
Secretary NameMr John Alan Hills
NationalityBritish
StatusClosed
Appointed18 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address184 Sterling Road
Sittingbourne
Kent
ME10 1ST
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed18 May 2007(same day as company formation)
Correspondence Address46 Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Corporate Limited (Corporation)
StatusResigned
Appointed18 May 2007(same day as company formation)
Correspondence Address46 Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address141 Parrock Street
Gravesend
Kent
DA12 1EY
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

15 July 2010Final Gazette dissolved following liquidation (1 page)
15 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
15 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
31 July 2009Statement of affairs with form 4.19 (5 pages)
31 July 2009Appointment of a voluntary liquidator (1 page)
31 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-24
(1 page)
31 July 2009Appointment of a voluntary liquidator (1 page)
31 July 2009Statement of affairs with form 4.19 (5 pages)
31 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 July 2009Registered office changed on 21/07/2009 from 5TH floor 34 threadneedle street london EC2R 8AY (1 page)
21 July 2009Registered office changed on 21/07/2009 from 5TH floor 34 threadneedle street london EC2R 8AY (1 page)
21 January 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
21 January 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
30 May 2008Return made up to 18/05/08; full list of members (3 pages)
30 May 2008Return made up to 18/05/08; full list of members (3 pages)
29 May 2008Registered office changed on 29/05/2008 from c/o perrys chartered accountants 5TH floor 34 threadneedle street london EC2R 8AY (1 page)
29 May 2008Registered office changed on 29/05/2008 from c/o perrys chartered accountants 5TH floor 34 threadneedle street london EC2R 8AY (1 page)
30 August 2007Director's particulars changed (1 page)
30 August 2007Director's particulars changed (1 page)
21 August 2007New secretary appointed (2 pages)
21 August 2007New secretary appointed (2 pages)
4 July 2007Resolutions
  • RES13 ‐ Re des 18/05/07
(1 page)
4 July 2007Resolutions
  • RES13 ‐ Re des 18/05/07
(1 page)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
3 June 2007Secretary resigned (1 page)
3 June 2007Director resigned (1 page)
3 June 2007Secretary resigned (1 page)
3 June 2007Director resigned (1 page)
18 May 2007Incorporation (12 pages)
18 May 2007Incorporation (12 pages)