Company NameRh Trading Limited
Company StatusDissolved
Company Number05210440
CategoryPrivate Limited Company
Incorporation Date19 August 2004(19 years, 7 months ago)
Dissolution Date16 March 2021 (3 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Richard Edwards
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2004(3 months, 3 weeks after company formation)
Appointment Duration16 years, 3 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Carsick Hill Crescent
Sheffield
S10 3LS
Director NameMr Peter David Edwards
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2004(3 months, 3 weeks after company formation)
Appointment Duration16 years, 3 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Blacka Moor Crescent
Dore
Sheffield
S17 3GL
Director NameCatherine Ruth Jones
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2004(3 months, 3 weeks after company formation)
Appointment Duration16 years, 3 months (closed 16 March 2021)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address42 Western Road
Hagley
Stourbridge
West Midlands
DY9 0JY
Secretary NameMr John Richard Edwards
NationalityBritish
StatusClosed
Appointed13 December 2004(3 months, 3 weeks after company formation)
Appointment Duration16 years, 3 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Carsick Hill Crescent
Sheffield
S10 3LS
Director NameMr Walter Noel Edwards
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2014(9 years, 6 months after company formation)
Appointment Duration10 months (resigned 27 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurgess Road
Sheffield
South Yorkshire
S9 3WD
Director NameMortonthorpe Registrars Limited (Corporation)
StatusResigned
Appointed19 August 2004(same day as company formation)
Correspondence AddressBelmayne House
99 Clarkehouse Road
Sheffield
South Yorkshire
S10 2LN
Secretary NameMortonthorpe Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 August 2004(same day as company formation)
Correspondence AddressBelmayne House
99 Clarke House Road
Sheffield
South Yorkshire
S10 2LN

Contact

Websitegjhall.co.uk
Email address[email protected]
Telephone0114 2440562
Telephone regionSheffield

Location

Registered AddressC/O Bell & Buxton Telegraph House
High Street
Sheffield
S1 2GA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2013
Turnover£4,445,067
Gross Profit£1,475,938
Net Worth£1,712,488
Cash£3,368
Current Liabilities£1,681,070

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

17 June 2014Delivered on: 17 June 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: All land owned by the company.
Outstanding

Filing History

17 November 2020First Gazette notice for voluntary strike-off (1 page)
4 November 2020Application to strike the company off the register (1 page)
21 August 2020Confirmation statement made on 19 August 2020 with updates (4 pages)
19 August 2020Statement of capital on 10 August 2020
  • GBP 3,000
(4 pages)
19 December 2019Registered office address changed from Burgess Road Sheffield South Yorkshire S9 3WD to C/O Bell & Buxton Telegraph House High Street Sheffield S1 2GA on 19 December 2019 (1 page)
29 August 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
19 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
21 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
9 August 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
20 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
20 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
9 October 2016Group of companies' accounts made up to 31 December 2015 (26 pages)
9 October 2016Group of companies' accounts made up to 31 December 2015 (26 pages)
25 August 2016Confirmation statement made on 19 August 2016 with updates (7 pages)
25 August 2016Confirmation statement made on 19 August 2016 with updates (7 pages)
30 June 2016Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
30 June 2016Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
19 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 639,000
(7 pages)
19 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 639,000
(7 pages)
29 June 2015Group of companies' accounts made up to 30 September 2014 (25 pages)
29 June 2015Group of companies' accounts made up to 30 September 2014 (25 pages)
13 January 2015Termination of appointment of Walter Noel Edwards as a director on 27 December 2014 (1 page)
13 January 2015Termination of appointment of Walter Noel Edwards as a director on 27 December 2014 (1 page)
19 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 639,000
(8 pages)
19 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 639,000
(8 pages)
17 June 2014Registration of charge 052104400001 (21 pages)
17 June 2014Registration of charge 052104400001 (21 pages)
5 June 2014Group of companies' accounts made up to 30 September 2013 (26 pages)
5 June 2014Group of companies' accounts made up to 30 September 2013 (26 pages)
27 February 2014Appointment of Mr Walter Noel Edwards as a director (2 pages)
27 February 2014Appointment of Mr Walter Noel Edwards as a director (2 pages)
27 February 2014Appointment of Mr Walter Noel Edwards as a director (2 pages)
27 February 2014Appointment of Mr Walter Noel Edwards as a director (2 pages)
2 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 639,000
(7 pages)
2 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 639,000
(7 pages)
25 June 2013Full accounts made up to 30 September 2012 (15 pages)
25 June 2013Full accounts made up to 30 September 2012 (15 pages)
20 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (7 pages)
20 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (7 pages)
18 July 2012Statement of capital following an allotment of shares on 28 June 2012
  • GBP 639,000
(4 pages)
18 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Inc authorised share cap/creating new class of share 28/06/2012
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Inc authorised share cap/creating new class of share 28/06/2012
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 July 2012Statement of capital following an allotment of shares on 28 June 2012
  • GBP 639,000
(4 pages)
23 May 2012Full accounts made up to 30 September 2011 (14 pages)
23 May 2012Full accounts made up to 30 September 2011 (14 pages)
31 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (6 pages)
31 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (6 pages)
28 June 2011Full accounts made up to 30 September 2010 (14 pages)
28 June 2011Full accounts made up to 30 September 2010 (14 pages)
6 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (6 pages)
6 September 2010Director's details changed for Catherine Ruth Jones on 19 August 2010 (2 pages)
6 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (6 pages)
6 September 2010Director's details changed for Catherine Ruth Jones on 19 August 2010 (2 pages)
7 June 2010Group of companies' accounts made up to 30 September 2009 (22 pages)
7 June 2010Group of companies' accounts made up to 30 September 2009 (22 pages)
1 September 2009Return made up to 19/08/09; full list of members (4 pages)
1 September 2009Return made up to 19/08/09; full list of members (4 pages)
2 July 2009Full accounts made up to 30 September 2008 (14 pages)
2 July 2009Full accounts made up to 30 September 2008 (14 pages)
26 August 2008Return made up to 19/08/08; full list of members (4 pages)
26 August 2008Return made up to 19/08/08; full list of members (4 pages)
21 January 2008Full accounts made up to 30 September 2007 (13 pages)
21 January 2008Full accounts made up to 30 September 2007 (13 pages)
10 September 2007Return made up to 19/08/07; no change of members (7 pages)
10 September 2007Return made up to 19/08/07; no change of members (7 pages)
12 July 2007Full accounts made up to 30 September 2006 (14 pages)
12 July 2007Full accounts made up to 30 September 2006 (14 pages)
14 September 2006Return made up to 19/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2006Return made up to 19/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2006Full accounts made up to 30 September 2005 (13 pages)
28 February 2006Full accounts made up to 30 September 2005 (13 pages)
20 September 2005Return made up to 19/08/05; full list of members (7 pages)
20 September 2005Return made up to 19/08/05; full list of members (7 pages)
16 June 2005Accounting reference date extended from 31/08/05 to 30/09/05 (1 page)
16 June 2005Accounting reference date extended from 31/08/05 to 30/09/05 (1 page)
25 January 2005New secretary appointed;new director appointed (2 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New secretary appointed;new director appointed (2 pages)
25 January 2005New director appointed (2 pages)
18 January 2005Secretary resigned (1 page)
18 January 2005Director resigned (1 page)
18 January 2005Registered office changed on 18/01/05 from: belmayne house 99 clarkehouse road sheffield south yorkshire S10 2LN (1 page)
18 January 2005Director resigned (1 page)
18 January 2005Registered office changed on 18/01/05 from: belmayne house 99 clarkehouse road sheffield south yorkshire S10 2LN (1 page)
18 January 2005Secretary resigned (1 page)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
22 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 December 2004Nc inc already adjusted 13/12/04 (1 page)
22 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 December 2004Ad 13/12/04--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages)
22 December 2004Ad 13/12/04--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages)
22 December 2004Nc inc already adjusted 13/12/04 (1 page)
19 August 2004Incorporation (13 pages)
19 August 2004Incorporation (13 pages)