This company is commonly known as Rhoades Partnership Limited. The company was founded 10 years ago and was given the registration number 08862080. The firm's registered office is in GREATER MANCHESTER. You can find them at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, . This company's SIC code is 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery.
Name | : | RHOADES PARTNERSHIP LIMITED |
---|---|---|
Company Number | : | 08862080 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 27 January 2014 |
End of financial year | : | 31 January 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cawley Priory, South Pallant, Chichester, United Kingdom, PO19 1SY | Director | 27 January 2014 | Active |
Cawley Priory, South Pallant, Chichester, United Kingdom, PO19 1SY | Director | 27 January 2014 | Active |
Mr James Gordon Rhoades | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 51 Ley Road, Bognor Regis, England, PO22 7HU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-05-26 | Address | Change registered office address company with date old address new address. | Download |
2020-05-18 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-05-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-05-18 | Resolution | Resolution. | Download |
2020-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-02 | Officers | Termination director company with name termination date. | Download |
2020-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-04 | Officers | Change person director company with change date. | Download |
2019-02-04 | Officers | Change person director company with change date. | Download |
2018-11-09 | Address | Change registered office address company with date old address new address. | Download |
2018-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-02-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-27 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.