Company NameRekwob (Clitheroe) Limited
Company StatusDissolved
Company Number00350913
CategoryPrivate Limited Company
Incorporation Date23 March 1939(85 years, 1 month ago)
Dissolution Date21 September 1999 (24 years, 7 months ago)
Previous NameBowker Bros.(Clitheroe) Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameBarrie Clifford Hozier
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1993(54 years, 3 months after company formation)
Appointment Duration6 years, 2 months (closed 21 September 1999)
RoleCompany Director
Correspondence AddressWhiteoaks Danesbury Park
Warren Park Road
Bengeo
Hertfordshire
SG14 3HX
Director NameIan Nigel Davis
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1995(55 years, 10 months after company formation)
Appointment Duration4 years, 8 months (closed 21 September 1999)
RoleCompany Director
Correspondence AddressOliver House
27 East Barnet Road
New Barnet
Hertfordshire
EN4 8RN
Secretary NameBarrie Clifford Hozier
NationalityBritish
StatusClosed
Appointed18 October 1996(57 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 21 September 1999)
RoleAccountant
Correspondence AddressWhiteoaks Danesbury Park
Warren Park Road
Bengeo
Hertfordshire
SG14 3HX
Director NameJohn Leslie Battersby
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(52 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 June 1993)
RoleEngineer
Correspondence Address19 Harberton Mead
Headington
Oxford
Oxfordshire
OX3 0BD
Director NameChristopher Richard Bolton
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(52 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 February 1995)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Buccleuch Close
Clitheroe
Lancashire
BB7 2EF
Director NameKenneth Foster
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(52 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 February 1995)
RoleWorks Director
Correspondence AddressThe Old Reading Rooms
Austwick
Lancaster
LA2 8BN
Director NameMs Trina Maureen Denise Goldsmith
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(52 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 February 1995)
RoleAdministration Director
Country of ResidenceEngland
Correspondence Address69 Pimlico Road
Clitheroe
Lancashire
BB7 2AH
Secretary NameJohn Lloyd Waring
NationalityBritish
StatusResigned
Appointed11 October 1991(52 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 June 1993)
RoleCompany Director
Correspondence Address5 Lower Laith Avenue
Todmorden
Lancashire
OL14 5RU
Director NameMr David Alan Moore
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(53 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 January 1995)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence Address29 Gairloch Close
Cinnamon Brow
Warrington
Cheshire
WA2 0SG
Director NameRaymond Robert Williams
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(54 years after company formation)
Appointment Duration3 months (resigned 25 June 1993)
RoleLawyer
Correspondence AddressGlebe House Church Lane
Goodworth Clatford
Andover
Hampshire
SP11 7HL
Director NameKrishna Radia
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1993(54 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Albury Drive
Pinner
Middlesex
HA5 3RG
Secretary NameKrishna Radia
NationalityBritish
StatusResigned
Appointed25 June 1993(54 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Albury Drive
Pinner
Middlesex
HA5 3RG

Location

Registered AddressOliver House
27 East Barnet Road
New Barnet
Hertfordshire
EN4 8RN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
1 June 1999First Gazette notice for voluntary strike-off (1 page)
21 April 1999Application for striking-off (1 page)
11 September 1998Full accounts made up to 31 December 1997 (10 pages)
19 November 1997Return made up to 11/10/97; full list of members (9 pages)
3 November 1997Full accounts made up to 31 December 1996 (14 pages)
3 February 1997Full accounts made up to 31 December 1995 (17 pages)
24 January 1997Return made up to 11/10/96; full list of members (9 pages)
24 January 1997New director appointed (3 pages)
24 October 1996New secretary appointed (2 pages)
24 October 1996Secretary resigned;director resigned (1 page)
12 June 1996Company name changed bowker bros.(clitheroe) LIMITED\certificate issued on 13/06/96 (4 pages)
6 June 1996Registered office changed on 06/06/96 from: highfield works sun street clitheroe BB7 1AL (1 page)
22 May 1996Declaration of satisfaction of mortgage/charge (1 page)
22 January 1996Return made up to 11/10/95; full list of members (11 pages)
3 November 1995Full accounts made up to 31 December 1994 (19 pages)
1 September 1976Annual return made up to 22/09/76 (4 pages)
23 March 1939Incorporation (16 pages)