Company NameRhodipor Ecobuild Limited
Company StatusDissolved
Company Number01781391
CategoryPrivate Limited Company
Incorporation Date30 December 1983(40 years, 4 months ago)
Dissolution Date1 November 2011 (12 years, 5 months ago)
Previous NamesHiltcrete Limited and Multitherm Ecobuild Limited

Business Activity

Section CManufacturing
SIC 2523Manufacture of builders' ware of plastic
SIC 22230Manufacture of builders ware of plastic

Directors

Director NameMr William David Robson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2008(24 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 01 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Woods
Hatfield Broadoak
Bishops Stortford
Hertfordshire
CM22 7BU
Secretary NameNorman Geoffrey Swindell
NationalityBritish
StatusResigned
Appointed09 December 1991(7 years, 11 months after company formation)
Appointment Duration16 years, 8 months (resigned 23 August 2008)
RoleCompany Director
Correspondence AddressMeades End
Oxenford
Ilminster
TA19 0PP
Director NameJack Anthony Abbott
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years after company formation)
Appointment Duration16 years, 11 months (resigned 29 November 2008)
RoleCompany Director
Correspondence Address16 Faraday Drive
Shenley Lodge
Milton Keynes
MK5 7DA
Secretary NameMs Audrey Bell
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleCompany Director
Correspondence Address43 Cannon Street
St Albans
Hertfordshire
AL3 5JR

Location

Registered AddressThe Woods
Hatfield Broad Oak
Bishops Stortford
Hertfordshire
CM22 7BU
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishHatfield Broad Oak
WardBroad Oak & the Hallingburys

Financials

Year2014
Net Worth£906
Cash£906

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
11 July 2011Application to strike the company off the register (3 pages)
11 July 2011Application to strike the company off the register (3 pages)
4 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
4 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 1
(3 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 1
(3 pages)
19 October 2010Statement of capital on 19 October 2010
  • GBP 1
(4 pages)
19 October 2010Statement of capital on 19 October 2010
  • GBP 1
(4 pages)
19 October 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(13 pages)
19 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 October 2010Statement by directors (1 page)
19 October 2010Solvency statement dated 12/10/10 (1 page)
19 October 2010Solvency Statement dated 12/10/10 (1 page)
19 October 2010Statement by Directors (1 page)
4 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
22 May 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
22 May 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 January 2009Return made up to 31/12/08; full list of members (5 pages)
15 January 2009Return made up to 31/12/08; full list of members (5 pages)
18 December 2008Compulsory strike-off action has been discontinued (1 page)
18 December 2008Compulsory strike-off action has been discontinued (1 page)
17 December 2008Return made up to 31/12/07; full list of members (5 pages)
17 December 2008Return made up to 31/12/07; full list of members (5 pages)
15 December 2008Appointment terminated director jack abbott (1 page)
15 December 2008Director appointed william david robson (3 pages)
15 December 2008Director appointed william david robson (3 pages)
15 December 2008Appointment Terminated Director jack abbott (1 page)
25 November 2008Registered office changed on 25/11/2008 from meads end oxenford ilminster TA19 0PP (1 page)
25 November 2008Registered office changed on 25/11/2008 from meads end oxenford ilminster TA19 0PP (1 page)
25 November 2008Appointment Terminated Secretary norman swindell (1 page)
25 November 2008Appointment terminated secretary norman swindell (1 page)
18 November 2008First Gazette notice for compulsory strike-off (1 page)
18 November 2008First Gazette notice for compulsory strike-off (1 page)
28 February 2007Return made up to 31/12/06; no change of members (6 pages)
28 February 2007Return made up to 31/12/06; no change of members (6 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 January 2006Return made up to 31/12/05; no change of members (6 pages)
10 January 2006Return made up to 31/12/05; no change of members (6 pages)
17 January 2005Return made up to 31/12/04; full list of members (6 pages)
17 January 2005Return made up to 31/12/04; full list of members (6 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 May 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 May 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 May 2004Return made up to 31/12/03; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 08/05/04
(6 pages)
8 May 2004Return made up to 31/12/03; no change of members (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 January 2003Return made up to 31/12/02; full list of members (8 pages)
27 February 2002Return made up to 31/12/01; full list of members (8 pages)
27 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
9 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
9 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
18 January 2001Return made up to 31/12/00; full list of members (8 pages)
18 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 18/01/01
(8 pages)
14 January 2000Return made up to 31/12/99; full list of members (7 pages)
14 January 2000Return made up to 31/12/99; full list of members (7 pages)
23 December 1999Ad 13/12/99--------- £ si 83000@1=83000 £ ic 10000/93000 (3 pages)
23 December 1999Ad 13/12/99--------- £ si 83000@1=83000 £ ic 10000/93000 (3 pages)
17 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
17 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
14 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
14 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
20 January 1997Return made up to 31/12/96; full list of members (6 pages)
20 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
23 January 1996Return made up to 31/12/95; no change of members (4 pages)
23 January 1996Return made up to 31/12/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
5 May 1995Accounts for a small company made up to 31 March 1994 (5 pages)
5 May 1995Accounts for a small company made up to 31 March 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
11 October 1993Ad 28/08/93--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
11 October 1993Ad 28/08/93--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
25 September 1989Return made up to 31/12/88; full list of members (4 pages)
25 September 1989Return made up to 31/12/88; full list of members (4 pages)
15 August 1986Return made up to 31/12/85; full list of members (4 pages)
15 August 1986Return made up to 31/12/85; full list of members (4 pages)
11 February 1986Annual return made up to 31/12/84 (4 pages)
11 February 1986Annual return made up to 31/12/84 (4 pages)
30 December 1983Incorporation (15 pages)
30 December 1983Incorporation (15 pages)