Company NameRODS & Reels Ltd.
Company StatusDissolved
Company Number04413033
CategoryPrivate Limited Company
Incorporation Date10 April 2002(22 years, 1 month ago)
Dissolution Date28 February 2006 (18 years, 2 months ago)
Previous NamesHeaven Sent Opportunities Limited and Carsecurity Limited

Business Activity

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

Directors

Director NameIan Perry
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2002(5 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (closed 28 February 2006)
RoleService Manager
Correspondence Address26 Knutton Crescent
Sheffield
South Yorkshire
S5 9NW
Secretary NamePaul Reardon
NationalityBritish
StatusClosed
Appointed04 August 2003(1 year, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 28 February 2006)
RoleSecretary
Correspondence Address103 Norfolk Park Avenue
Sheffield
South Yorkshire
S2 2RB
Director NameStacey Haber Hofberg
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2002(3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 18 June 2003)
RoleLawyer
Correspondence Address636 Broadway Apartment 520
New York
New York 10012
United States
Secretary NameLorraine Vivienne Mills
NationalityAustralian
StatusResigned
Appointed01 May 2002(3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 04 August 2003)
RoleCompany Director
Correspondence AddressSuite 11
80 River Road
Greenwich
New South Wales 2065
Australia
Director NameRobert Silver
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(2 months, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 June 2003)
RoleMerchant
Correspondence Address405 Kings Road
Flat 110
Chelsea
London
SW10 0BB
Director NameSTL Directors Ltd. (Corporation)
StatusResigned
Appointed10 April 2002(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameSTL Directors Ltd. (Corporation)
StatusResigned
Appointed10 April 2002(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE

Location

Registered Address220 Middlewood Road
Middlewood
Sheffield
S6 1TE
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardHillsborough
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

15 November 2005First Gazette notice for compulsory strike-off (1 page)
27 August 2003Director's particulars changed (1 page)
12 August 2003New secretary appointed (1 page)
12 August 2003Secretary resigned (1 page)
26 June 2003Director resigned (1 page)
26 June 2003Director resigned (1 page)
11 June 2003Company name changed carsecurity LIMITED\certificate issued on 11/06/03 (2 pages)
23 April 2003Return made up to 10/04/03; full list of members (7 pages)
29 November 2002Registered office changed on 29/11/02 from: 220 middlewood road middlewood road sheffield south yorkshire S6 1TE (1 page)
1 November 2002Registered office changed on 01/11/02 from: the finsbury business centre room 116 40 bowling green lane london EC1R 0NE (1 page)
1 November 2002New director appointed (2 pages)
11 September 2002Director's particulars changed (1 page)
18 July 2002Registered office changed on 18/07/02 from: UB6 7JF 1 wadsworth close greenford london UB6 7JF (1 page)
4 July 2002New director appointed (2 pages)
27 June 2002Registered office changed on 27/06/02 from: edbrrook house st johns road woking surrey GU21 1SE (1 page)
19 June 2002Secretary resigned (1 page)
19 June 2002Director resigned (1 page)
19 June 2002New director appointed (2 pages)
19 June 2002New secretary appointed (2 pages)
10 April 2002Incorporation (19 pages)