Company NameRhodes Bespoke Limited
Company StatusDissolved
Company Number07378711
CategoryPrivate Limited Company
Incorporation Date16 September 2010(13 years, 7 months ago)
Dissolution Date20 November 2014 (9 years, 5 months ago)
Previous NameRhodes Educational Furniture Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMrs Louise Rhodes
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2011(1 year after company formation)
Appointment Duration3 years, 1 month (closed 20 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
Director NameMr Jonathan Mark Smith
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2012(1 year, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 20 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Northgate
Baildon
Shipley
West Yorkshire
BD17 6LB
Director NameMr Christopher Robertshaw Rhodes
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(same day as company formation)
RoleManufacturer
Country of ResidenceEngland
Correspondence AddressPark Lane Centre Park Lane
Bradford
West Yorkshire
BD5 0LN

Contact

Websitewww.rhodesbespoke.com/

Location

Registered AddressFirst Floor
5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Shareholders

74 at £1Louise Kimberley Rhodes
74.00%
Ordinary
26 at £1Jonathan Mark Smith
26.00%
Ordinary

Financials

Year2014
Net Worth£5,288
Cash£1,231
Current Liabilities£19,972

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 November 2014Final Gazette dissolved following liquidation (1 page)
20 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2014Final Gazette dissolved following liquidation (1 page)
20 August 2014Return of final meeting in a creditors' voluntary winding up (19 pages)
20 August 2014Return of final meeting in a creditors' voluntary winding up (19 pages)
30 April 2014Registered office address changed from Park Lane Centre Park Lane Bradford West Yorkshire BD5 0LN United Kingdom on 30 April 2014 (2 pages)
30 April 2014Registered office address changed from Park Lane Centre Park Lane Bradford West Yorkshire BD5 0LN United Kingdom on 30 April 2014 (2 pages)
20 November 2013Statement of affairs with form 4.19 (7 pages)
20 November 2013Appointment of a voluntary liquidator (1 page)
20 November 2013Statement of affairs with form 4.19 (7 pages)
20 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 November 2013Appointment of a voluntary liquidator (1 page)
20 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(4 pages)
24 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(4 pages)
1 August 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
1 August 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
25 January 2012Appointment of Mr Jonathan Mark Smith as a director (2 pages)
25 January 2012Company name changed rhodes educational furniture LIMITED\certificate issued on 25/01/12
  • RES15 ‐ Change company name resolution on 2012-01-24
  • NM01 ‐ Change of name by resolution
(3 pages)
25 January 2012Company name changed rhodes educational furniture LIMITED\certificate issued on 25/01/12
  • RES15 ‐ Change company name resolution on 2012-01-24
  • NM01 ‐ Change of name by resolution
(3 pages)
25 January 2012Appointment of Mr Jonathan Mark Smith as a director (2 pages)
18 January 2012Termination of appointment of Christopher Robertshaw Rhodes as a director (1 page)
18 January 2012Appointment of Mrs Louise Rhodes as a director (2 pages)
18 January 2012Appointment of Mrs Louise Rhodes as a director (2 pages)
18 January 2012Termination of appointment of Christopher Robertshaw Rhodes as a director (1 page)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
24 November 2011Annual return made up to 16 September 2011 with a full list of shareholders (3 pages)
24 November 2011Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
24 November 2011Annual return made up to 16 September 2011 with a full list of shareholders (3 pages)
24 November 2011Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
16 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
16 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)