Company NameRhebok Limited
Company StatusDissolved
Company Number01164470
CategoryPrivate Limited Company
Incorporation Date26 March 1974(50 years, 1 month ago)
Dissolution Date18 September 2009 (14 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.
SIC 2953Manufacture for food, beverage & tobacco
SIC 28930Manufacture of machinery for food, beverage and tobacco processing

Directors

Director NameFrank Edward Osborne
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(17 years, 9 months after company formation)
Appointment Duration17 years, 8 months (closed 18 September 2009)
RoleCompany Director
Correspondence Address17 Mountfield Close
Meopham
Gravesend
Kent
DA13 0UJ
Director NameMaureen Kay Osborne
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(17 years, 9 months after company formation)
Appointment Duration17 years, 8 months (closed 18 September 2009)
RoleCompany Director
Correspondence Address17 Mountfield Close
Meopham
Gravesend
Kent
DA13 0UJ
Secretary NameMaureen Kay Osborne
NationalityBritish
StatusClosed
Appointed08 November 2003(29 years, 7 months after company formation)
Appointment Duration5 years, 10 months (closed 18 September 2009)
RoleCompany Director
Correspondence Address17 Mountfield Close
Meopham
Gravesend
Kent
DA13 0UJ
Secretary NameBrian William Tamplin
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 07 November 2003)
RoleCompany Director
Correspondence Address13 Dorset Crescent
Gravesend
Kent
DA12 4BU

Location

Registered Address109 Snakes Lane West
Woodford Green
Essex
IG8 0DY
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£8,299
Cash£814
Current Liabilities£54,270

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
1 July 2008Statement of affairs with form 4.19 (10 pages)
25 June 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 June 2008Appointment of a voluntary liquidator (1 page)
24 June 2008Registered office changed on 24/06/2008 from unit K3 riverside industrial estate dartford DA1 5BS (1 page)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
7 January 2008Location of register of members (1 page)
20 February 2007Return made up to 31/12/06; full list of members (3 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 February 2006Return made up to 31/12/05; full list of members (3 pages)
28 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
3 February 2004New secretary appointed (2 pages)
19 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
4 September 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
1 March 2002Return made up to 31/12/01; full list of members (6 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
14 December 2000Full accounts made up to 31 March 2000 (8 pages)
10 February 2000Return made up to 31/12/99; full list of members (6 pages)
12 October 1999Full accounts made up to 31 March 1999 (8 pages)
27 January 1999Return made up to 31/12/98; no change of members (4 pages)
13 November 1998Full accounts made up to 31 March 1998 (8 pages)
23 January 1998Return made up to 31/12/97; full list of members (6 pages)
23 September 1997Full accounts made up to 31 March 1997 (11 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
17 October 1996Full accounts made up to 31 March 1996 (11 pages)
5 January 1996Return made up to 31/12/95; no change of members (4 pages)
17 August 1995Full accounts made up to 31 March 1995 (11 pages)
8 August 1980Allotment of shares (2 pages)
4 May 1974Allotment of shares (2 pages)