Company NameRHK Plant Services Limited
Company StatusDissolved
Company Number02941163
CategoryPrivate Limited Company
Incorporation Date21 June 1994(29 years, 10 months ago)
Dissolution Date6 December 2005 (18 years, 4 months ago)
Previous NameBasebadge Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameRoger Hallsworth
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1994(1 week, 6 days after company formation)
Appointment Duration11 years, 5 months (closed 06 December 2005)
RoleCompany Director
Correspondence Address9 Oak Tree Avenue
Scholes
Holmfirth
HD9 1SD
Director NamePeter John Knight
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1994(1 week, 6 days after company formation)
Appointment Duration11 years, 5 months (closed 06 December 2005)
RoleCompany Director
Correspondence Address19 St Johns Road
Thatcham
Newbury
Berkshire
RG13 4SY
Secretary NameRoger Hallsworth
NationalityBritish
StatusClosed
Appointed04 July 1994(1 week, 6 days after company formation)
Appointment Duration11 years, 5 months (closed 06 December 2005)
RoleCompany Director
Correspondence Address9 Oak Tree Avenue
Scholes
Holmfirth
HD9 1SD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 June 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 June 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressStoneygate House
2 Greenfield Road
Holmfirth
HD9 2JT
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£25
Cash£185
Current Liabilities£160

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2005First Gazette notice for voluntary strike-off (1 page)
11 July 2005Application for striking-off (1 page)
5 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
9 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
18 July 2003Return made up to 21/06/03; full list of members (7 pages)
7 November 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
12 November 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
18 July 2001Return made up to 21/06/01; full list of members (6 pages)
15 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
27 July 2000Return made up to 21/06/00; full list of members (6 pages)
26 October 1999Accounts for a small company made up to 30 June 1999 (6 pages)
7 July 1999Return made up to 21/06/99; no change of members (4 pages)
6 November 1998Accounts for a small company made up to 30 June 1998 (6 pages)
21 August 1998Return made up to 21/06/98; full list of members (6 pages)
27 November 1997Accounts for a small company made up to 30 June 1997 (6 pages)
12 November 1997Registered office changed on 12/11/97 from: west house,meltham road honley,huddersfield W.yorks HD7 2HX (1 page)
27 August 1997Return made up to 21/06/97; no change of members (4 pages)
1 October 1996Accounts for a small company made up to 30 June 1996 (5 pages)
1 October 1996Return made up to 21/06/96; no change of members (4 pages)
13 September 1995Accounts for a small company made up to 30 June 1995 (6 pages)