Company NameRhino Crushing And Screening Limited
Company StatusDissolved
Company Number09878039
CategoryPrivate Limited Company
Incorporation Date18 November 2015(8 years, 5 months ago)
Dissolution Date8 December 2020 (3 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Donal James Hughes
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHughes House Cargo Fleet Road
Middlesbrough
TS3 6AG
Director NameMr Philip Gerard Hughes
Date of BirthDecember 1982 (Born 41 years ago)
NationalityNorthern Irish
StatusClosed
Appointed24 November 2016(1 year after company formation)
Appointment Duration4 years (closed 08 December 2020)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressHughes House Cargo Fleet Road
Middlesbrough
TS3 6AG
Director NameMr Christopher Richardson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed18 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHughes House Cargo Fleet Road
Middlesbrough
TS3 6AG

Location

Registered AddressHughes House
Cargo Fleet Road
Middlesbrough
TS3 6AG
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 November 2018 (5 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

8 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2020First Gazette notice for voluntary strike-off (1 page)
9 September 2020Application to strike the company off the register (3 pages)
21 November 2019Confirmation statement made on 17 November 2019 with updates (5 pages)
21 November 2019Notification of Philip Gerard Hughes as a person with significant control on 24 November 2016 (2 pages)
21 November 2019Cessation of Christopher Richardson as a person with significant control on 24 November 2016 (1 page)
16 May 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
23 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
23 November 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
23 November 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
26 July 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
26 July 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
7 December 2016Confirmation statement made on 17 November 2016 with updates (7 pages)
7 December 2016Registered office address changed from The Powerhouse Durham Tees Valley Airport Darlington County Durham DL2 1HW England to Hughes House Cargo Fleet Road Middlesbrough TS3 6AG on 7 December 2016 (1 page)
7 December 2016Termination of appointment of Christopher Richardson as a director on 24 November 2016 (1 page)
7 December 2016Confirmation statement made on 17 November 2016 with updates (7 pages)
7 December 2016Appointment of Mr Philip Hughes as a director on 24 November 2016 (2 pages)
7 December 2016Appointment of Mr Philip Hughes as a director on 24 November 2016 (2 pages)
7 December 2016Termination of appointment of Christopher Richardson as a director on 24 November 2016 (1 page)
7 December 2016Registered office address changed from The Powerhouse Durham Tees Valley Airport Darlington County Durham DL2 1HW England to Hughes House Cargo Fleet Road Middlesbrough TS3 6AG on 7 December 2016 (1 page)
18 March 2016Change of share class name or designation (2 pages)
18 March 2016Change of share class name or designation (2 pages)
17 March 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 100
(6 pages)
17 March 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 100
(6 pages)
18 November 2015Incorporation
Statement of capital on 2015-11-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 November 2015Incorporation
Statement of capital on 2015-11-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)