Company NameREX Norris Wine Merchants Limited
Company StatusDissolved
Company Number01267783
CategoryPrivate Limited Company
Incorporation Date8 July 1976(47 years, 10 months ago)
Dissolution Date11 September 2007 (16 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Frederick James Munnion
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1991(14 years, 6 months after company formation)
Appointment Duration16 years, 7 months (closed 11 September 2007)
RoleCompany Director
Correspondence Address1 Old Park Cottages
Warninglid
Haywards Heath
West Sussex
RH17 5TJ
Director NameMr Rex Norris
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1991(14 years, 6 months after company formation)
Appointment Duration16 years, 7 months (closed 11 September 2007)
RoleSales Executive
Correspondence Address48 Queens Road
Haywards Heath
West Sussex
RH16 1EE
Director NameMr Kelvin Derek Pretty
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1991(14 years, 6 months after company formation)
Appointment Duration16 years, 7 months (closed 11 September 2007)
RoleWine Merchant
Correspondence Address74 Heath Way
Horsham
West Sussex
RH12 5XU
Secretary NameMr Rex Norris
NationalityBritish
StatusClosed
Appointed21 January 1991(14 years, 6 months after company formation)
Appointment Duration16 years, 7 months (closed 11 September 2007)
RoleCompany Director
Correspondence Address48 Queens Road
Haywards Heath
West Sussex
RH16 1EE

Location

Registered AddressSuffolk House
George Street
Croydon
Surrey
CR0 0YN
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£169,336
Gross Profit£34,429
Net Worth£48,653
Cash£28,112
Current Liabilities£11,500

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

11 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2007First Gazette notice for voluntary strike-off (1 page)
10 April 2007Application for striking-off (1 page)
28 February 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
26 January 2006Return made up to 21/01/06; full list of members (3 pages)
17 February 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
16 February 2005Return made up to 21/01/05; full list of members (7 pages)
5 February 2004Return made up to 21/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
10 February 2003Return made up to 21/01/03; full list of members (7 pages)
22 December 2002Total exemption full accounts made up to 30 September 2002 (9 pages)
31 January 2002Return made up to 21/01/02; full list of members (7 pages)
15 January 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
1 February 2001Return made up to 21/01/01; full list of members (7 pages)
17 January 2001Full accounts made up to 30 September 2000 (9 pages)
25 January 2000Return made up to 21/01/00; full list of members (7 pages)
13 December 1999Full accounts made up to 30 September 1999 (9 pages)
25 May 1999Full accounts made up to 30 September 1998 (9 pages)
8 February 1999Director's particulars changed (1 page)
8 February 1999Return made up to 21/01/99; full list of members (6 pages)
20 February 1998Full accounts made up to 30 September 1997 (9 pages)
12 February 1998Return made up to 21/01/98; no change of members (4 pages)
27 April 1997Full accounts made up to 30 September 1996 (10 pages)
30 January 1997Return made up to 21/01/97; no change of members (4 pages)
30 January 1996Return made up to 21/01/96; full list of members (6 pages)
30 January 1996Full accounts made up to 30 September 1995 (10 pages)
7 April 1995Memorandum and Articles of Association (26 pages)
7 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)