Company NameRhodes Beckett Limited
Company StatusDissolved
Company Number08783701
CategoryPrivate Limited Company
Incorporation Date20 November 2013(10 years, 4 months ago)
Dissolution Date4 February 2020 (4 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Tassadaq Javed
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Manor Gates
Bramhope
West Yorkshire
LS16 9HA
Director NameMr Andrew Marran
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2016(2 years, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 04 February 2020)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rose Bowl Portland Way
Leeds
West Yorkshire
LS1 3HE
Director NameRoger Frederick Brooks
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2013(same day as company formation)
RoleDirector Of Enterprise
Country of ResidenceUnited Kingdom
Correspondence AddressOld Broadcasting House Woodhouse Lane
City Campus
Leeds
Yorkshire
LS2 9EN

Location

Registered AddressFirst Floor
43 Park Place
Leeds
LS1 2RY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

60 at £200Tassadaq Javed
60.00%
Ordinary
40 at £200Leeds Metropolitan University
40.00%
Ordinary

Financials

Year2014
Net Worth-£8,839
Cash£8,000
Current Liabilities£16,839

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

4 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2019Micro company accounts made up to 30 September 2018 (2 pages)
19 November 2019First Gazette notice for voluntary strike-off (1 page)
7 November 2019Application to strike the company off the register (3 pages)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
13 December 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
7 April 2018Compulsory strike-off action has been discontinued (1 page)
6 April 2018Micro company accounts made up to 30 September 2017 (2 pages)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
26 February 2018Previous accounting period shortened from 30 April 2018 to 30 September 2017 (1 page)
29 January 2018Confirmation statement made on 20 November 2017 with no updates (3 pages)
3 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
3 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
23 January 2017Confirmation statement made on 20 November 2016 with updates (5 pages)
23 January 2017Confirmation statement made on 20 November 2016 with updates (5 pages)
16 September 2016Appointment of Andrew Marran as a director on 6 September 2016 (3 pages)
16 September 2016Appointment of Andrew Marran as a director on 6 September 2016 (3 pages)
1 February 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 20,000
(3 pages)
1 February 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 20,000
(3 pages)
19 August 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
19 August 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
17 August 2015Previous accounting period extended from 30 November 2014 to 30 April 2015 (1 page)
17 August 2015Previous accounting period extended from 30 November 2014 to 30 April 2015 (1 page)
12 December 2014Termination of appointment of Roger Frederick Brooks as a director on 1 November 2014 (1 page)
12 December 2014Termination of appointment of Roger Frederick Brooks as a director on 1 November 2014 (1 page)
12 December 2014Termination of appointment of Roger Frederick Brooks as a director on 1 November 2014 (1 page)
12 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 20,000
(3 pages)
12 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 20,000
(3 pages)
30 January 2014Statement of capital following an allotment of shares on 9 January 2014
  • GBP 20,000
(4 pages)
30 January 2014Statement of capital following an allotment of shares on 9 January 2014
  • GBP 20,000
(4 pages)
30 January 2014Statement of capital following an allotment of shares on 9 January 2014
  • GBP 20,000
(4 pages)
30 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
30 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
20 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
20 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)