Bishopthorpe
York
North Yorkshire
YO2 1SX
Director Name | John Jackson Rhodes |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 1991(38 years, 11 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Correspondence Address | Parsonage Gates Dacre Court Saxton Tadcaster North Yorkshire LS24 9TX |
Director Name | Lesley Rhodes |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 1991(38 years, 11 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Correspondence Address | Dacre Court Saxton Tadcaster North Yorkshire LS24 9TX |
Director Name | Richard Melville Shaw |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 1991(38 years, 11 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Correspondence Address | Barkston Towers Barkston Ash Leeds West Yorkshire LS24 9PS |
Secretary Name | Lesley Rhodes |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 January 1991(38 years, 11 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Correspondence Address | Dacre Court Saxton Tadcaster North Yorkshire LS24 9TX |
Registered Address | Knowle House 4 Norfolk Park Road Sheffield S2 3QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Park and Arbourthorne |
Built Up Area | Sheffield |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £33,534 |
Cash | £716 |
Current Liabilities | £332,001 |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
30 June 2000 | Dissolved (1 page) |
---|---|
30 March 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 February 2000 | Liquidators statement of receipts and payments (5 pages) |
19 August 1999 | Liquidators statement of receipts and payments (4 pages) |
26 February 1999 | Liquidators statement of receipts and payments (5 pages) |
23 July 1998 | Liquidators statement of receipts and payments (5 pages) |
2 February 1998 | Liquidators statement of receipts and payments (7 pages) |
28 July 1997 | Registered office changed on 28/07/97 from: merchants granary 15 cheapside wakefield WF1 2SD (1 page) |
24 January 1997 | Appointment of a voluntary liquidator (1 page) |
24 January 1997 | Resolutions
|
24 January 1997 | Statement of affairs (8 pages) |
24 January 1997 | Notice of result of meeting of creditors (2 pages) |
7 May 1996 | Company name changed john rhodes & son (ironfounders) LIMITED\certificate issued on 08/05/96 (2 pages) |
9 April 1996 | Notice of result of meeting of creditors (3 pages) |
22 February 1996 | Notice of result of meeting of creditors (3 pages) |
18 January 1996 | Administration Order (4 pages) |
16 January 1996 | Notice of Administration Order (1 page) |
9 January 1996 | Registered office changed on 09/01/96 from: hightown foundry rhodes street castleford west yorkshire WF10 5LN (1 page) |