UKBizDB.co.uk

RHODIA ECO SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rhodia Eco Services Limited. The company was founded 46 years ago and was given the registration number 01335702. The firm's registered office is in WATFORD. You can find them at 1st Floor, 46 Clarendon Road, Watford, Herts. This company's SIC code is 7499 - Non-trading company.

Company Information

Name:RHODIA ECO SERVICES LIMITED
Company Number:01335702
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 October 1977
End of financial year:31 December 2008
Jurisdiction:England - Wales
Industry Codes:
  • 7499 - Non-trading company

Office Address & Contact

Registered Address:1st Floor, 46 Clarendon Road, Watford, Herts, WD17 1JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wightwick Mill, Bridgnorth Road, Wolverhampton, WV6 8BD

Secretary14 September 2007Active
Wightwick Mill, Bridgnorth Road, Wolverhampton, United Kingdom, WV6 8BD

Director07 June 2010Active
Wightwick Mill, Bridgnorth Road, Wolverhampton, United Kingdom, WV6 8BD

Director07 June 2010Active
Oak House, Reeds Crescent, Watford, United Kingdom, WD24 4QP

Director16 February 2001Active
213a Archway Road, Highgate, London, N6 5BN

Secretary07 August 1998Active
21 Heathfields, Eight Ash Green, Colchester, CO6 3QP

Secretary01 May 1998Active
38 Manor Road, Teddington, TW11 8AB

Secretary29 February 2004Active
29 Hathern Close, Brimington, Chesterfield, S43 1PS

Secretary-Active
Writtle Park Farmhouse, Highwood, Chelmsford, CM1 3QF

Secretary28 May 1992Active
20, Black Friars Lane, London, EC4V 6HD

Corporate Secretary21 September 2000Active
3 Highview, Stylecroft Road, Chalfont St Giles, HP8 4HH

Director30 January 1998Active
23 Rue Paul Douer, 94170 Le Perreux Sur Marne, FOREIGN

Director29 April 1998Active
44 Goose Lane, Wickersley, Rotherham, S66 0JS

Director-Active
Rua Pascal 760 Campo Belo, Sao Paolo, Brazil, FOREIGN

Director01 April 1999Active
11 Thurloe Street, London, SW7 2SS

Director01 September 1993Active
Rhodia Uk Limited, Trinity Street, Oldbury, United Kingdom, B69 4LN

Director18 November 2008Active
28 Woodsford Square, London, W14 8DP

Director24 July 1996Active
Tite House Hawkhurst Court, Wisborough Green, Billingshurst, RH14 0HS

Director-Active
Little Dendrons, Magnolia Dene, Hazlemere, HP15 7QE

Director14 January 1999Active
Little Dendrons, Magnolia Dene, Hazlemere, HP15 7QE

Director28 May 1992Active
7 Katherine Close, Penn, HP10 8ET

Director30 June 2000Active
29 Hathern Close, Brimington, Chesterfield, S43 1PS

Director-Active
254 Rue Des Gobins, Charly, France, 69390

Director01 July 2001Active
Badgers Retreat Roundheads End, Forty Green, Beaconsfield, HP9 1YB

Director29 April 1998Active
5 The Pinfold, Glapwell, Chesterfield, S44 5PU

Director-Active
58 Thrupp Lane, Stroud, GL5 2ER

Director30 January 1998Active
House No 1, 2 Frithwood Avenue, Northwood, HA6 3LX

Director14 January 1999Active
House No 1, 2 Frithwood Avenue, Northwood, HA6 3LX

Director30 January 1998Active
129 Chiltern Avenue, Bushey Heath, WD2 3QE

Director28 May 1992Active
Writtle Park Farmhouse, Highwood, Chelmsford, CM1 3QF

Director28 May 1992Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2016-07-05Restoration

Restoration order of court.

Download
2011-09-27Gazette

Gazette dissolved liquidation.

Download
2011-06-27Insolvency

Liquidation voluntary members return of final meeting.

Download
2011-03-17Annual return

Annual return company with made up date full list shareholders.

Download
2011-02-22Address

Change sail address company with old address.

Download
2010-11-04Address

Change registered office address company with date old address.

Download
2010-11-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2010-11-04Resolution

Resolution.

Download
2010-11-03Insolvency

Liquidation voluntary declaration of solvency.

Download
2010-09-30Officers

Termination director company with name.

Download
2010-09-30Officers

Appoint person director company with name.

Download
2010-06-10Officers

Appoint person director company with name.

Download
2010-03-03Annual return

Annual return company with made up date full list shareholders.

Download
2010-02-24Accounts

Accounts with accounts type full.

Download
2009-11-05Officers

Change person director company with change date.

Download
2009-10-23Officers

Change person director company with change date.

Download
2009-10-15Address

Change sail address company.

Download
2009-05-02Auditors

Auditors resignation company.

Download
2009-04-08Auditors

Auditors resignation company.

Download
2009-03-03Annual return

Legacy.

Download
2008-12-12Officers

Legacy.

Download
2008-08-20Accounts

Accounts with accounts type full.

Download
2008-03-01Annual return

Legacy.

Download
2007-10-04Officers

Legacy.

Download
2007-10-04Officers

Legacy.

Download

Copyright © 2024. All rights reserved.