Company NameRhodes Fabrics Limited
Company StatusDissolved
Company Number01122415
CategoryPrivate Limited Company
Incorporation Date12 July 1973(50 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Robert Nicholas Rhodes
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1991(18 years after company formation)
Appointment Duration32 years, 8 months
RoleManufacturers Agent
Country of ResidenceEngland
Correspondence AddressFlat 1 Beaulieu Court
1 Park Road
Harrogate
North Yorkshire
HG2 9AZ
Director NameMr Stephen Timothy Usher Rhodes
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1991(18 years after company formation)
Appointment Duration32 years, 8 months
RoleManufacturers Agent
Correspondence Address6 Firs Road
Harrogate
North Yorkshire
HG2 8HA
Director NameStephen Stones
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1997(23 years, 7 months after company formation)
Appointment Duration27 years, 1 month
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address156 Clough Lane
Rastrick
Brighouse
West Yorkshire
HD6 3QR
Director NameMr Roderick James Bradley Rhodes
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(18 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 1993)
RoleManufacturers Agent
Correspondence AddressCrossways Cottage
Goldsborough
Knaresborough
North Yorkshire
HG5 8NW
Director NameMr Michael Antony Webster
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(18 years after company formation)
Appointment Duration5 years, 1 month (resigned 13 September 1996)
RoleManufacturers Agent
Correspondence Address1 Firs Road
Harrogate
North Yorkshire
HG2 8HA
Secretary NameMr Roderick James Bradley Rhodes
NationalityBritish
StatusResigned
Appointed27 July 1991(18 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 1993)
RoleCompany Director
Correspondence AddressCrossways Cottage
Goldsborough
Knaresborough
North Yorkshire
HG5 8NW
Secretary NameMr Robert Nicholas Rhodes
NationalityBritish
StatusResigned
Appointed31 August 1993(20 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 08 July 1994)
RoleCompany Director
Correspondence Address4 Pannal Ash Road
Harrogate
North Yorkshire
HG2 9AB
Secretary NameRobert Kingsley Cross
NationalityBritish
StatusResigned
Appointed08 July 1994(21 years after company formation)
Appointment Duration3 years, 11 months (resigned 11 June 1998)
RoleCompany Director
Correspondence AddressLittle Oaks 18 Ridgeway
Tranmere Park Guiseley
Leeds
West Yorkshire
LS20 8JA

Location

Registered AddressBaker Tilly Carlton House
Grammar School Street
Bradford
West Yorkshire
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2014
Gross Profit£1,183,910
Net Worth£713,199
Cash£12,749
Current Liabilities£2,381,436

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Filing History

17 July 2001Dissolved (1 page)
17 April 2001Liquidators statement of receipts and payments (5 pages)
17 April 2001Liquidators statement of receipts and payments (5 pages)
17 April 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
7 February 2001Liquidators statement of receipts and payments (5 pages)
7 February 2001Liquidators statement of receipts and payments (5 pages)
2 August 2000Liquidators statement of receipts and payments (10 pages)
2 August 2000Liquidators statement of receipts and payments (5 pages)
9 February 2000Liquidators statement of receipts and payments (10 pages)
12 August 1999Receiver's abstract of receipts and payments (2 pages)
12 August 1999Receiver ceasing to act (1 page)
28 June 1999Receiver's abstract of receipts and payments (3 pages)
15 March 1999Notice of Constitution of Liquidation Committee (2 pages)
8 February 1999Statement of affairs (23 pages)
8 February 1999Appointment of a voluntary liquidator (2 pages)
8 February 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 January 1999Registered office changed on 12/01/99 from: price waterhouse 9 bond court leeds west yorkshire LS1 2SN (1 page)
6 August 1998Administrative Receiver's report (7 pages)
6 August 1998Statement of affairs (12 pages)
18 May 1998Registered office changed on 18/05/98 from: grove park view harrogate north yorkshire HG1 4DD (1 page)
13 May 1998Appointment of receiver/manager (1 page)
30 October 1997Accounts for a medium company made up to 31 December 1996 (15 pages)
28 August 1997Director's particulars changed (1 page)
5 August 1997Return made up to 27/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 1997New director appointed (2 pages)
20 October 1996Accounts for a medium company made up to 31 December 1995 (15 pages)
17 October 1996Director resigned (1 page)
19 August 1996Return made up to 27/07/96; no change of members (4 pages)
19 October 1995Accounts for a medium company made up to 31 December 1994 (15 pages)
31 July 1995Return made up to 27/07/95; full list of members (6 pages)