Irthlingborough
Wellingborough
Northamptonshire
NN9 5PA
Director Name | Mr Lawrence Ian Jebson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2002(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (closed 03 April 2007) |
Role | Company Director |
Correspondence Address | 9 Holland Avenue Knowle Solihull West Midlands B93 9DW |
Secretary Name | Mr Lawrence Ian Jebson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2002(23 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 03 April 2007) |
Role | Company Director |
Correspondence Address | 9 Holland Avenue Knowle Solihull West Midlands B93 9DW |
Director Name | Mr Stephen Rose |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(12 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 28 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 The Grove Radlett Hertfordshire WD7 7NF |
Secretary Name | Susan Both |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(12 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 18 January 2000) |
Role | Company Director |
Correspondence Address | 29 Albert Hall Mansions Kensington Gore London SW7 2AJ |
Director Name | Mr John Newman |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(20 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 31 January 2003) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Milestone Cottage 43 Horse Street Chipping Sodbury Bristol Avon BS37 6DA |
Director Name | Alan Frederick Smith |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2002) |
Role | Accountant |
Correspondence Address | 46 Sandyleaze Westbury On Trym Bristol BS9 3PY |
Secretary Name | Alan Frederick Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2002) |
Role | Accountant |
Correspondence Address | 46 Sandyleaze Westbury On Trym Bristol BS9 3PY |
Registered Address | C/O Grant Thornton Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,705,000 |
Gross Profit | £697,000 |
Net Worth | £303,000 |
Cash | £72,000 |
Current Liabilities | £885,000 |
Latest Accounts | 31 December 2001 (21 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 April 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2006 | Receiver ceasing to act (1 page) |
9 August 2006 | Receiver's abstract of receipts and payments (2 pages) |
20 July 2006 | Receiver's abstract of receipts and payments (2 pages) |
19 August 2005 | Receiver's abstract of receipts and payments (2 pages) |
26 August 2004 | Receiver's abstract of receipts and payments (3 pages) |
30 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2004 | Registered office changed on 02/03/04 from: 26 north road yate south gloucestershire BS37 7PA (1 page) |
1 September 2003 | Company name changed rexregal LIMITED\certificate issued on 01/09/03 (2 pages) |
31 July 2003 | Appointment of receiver/manager (1 page) |
18 June 2003 | Director resigned (1 page) |
6 February 2003 | Full accounts made up to 31 December 2001 (13 pages) |
16 January 2003 | New secretary appointed (2 pages) |
16 January 2003 | Secretary resigned;director resigned (1 page) |
2 January 2003 | New director appointed (2 pages) |
4 December 2002 | Return made up to 06/11/02; full list of members (7 pages) |
4 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
4 October 2002 | Registered office changed on 04/10/02 from: lodge road kingswood bristol BS15 1JB (1 page) |
11 June 2002 | Auditor's resignation (1 page) |
2 May 2002 | Director resigned (1 page) |
6 December 2001 | Return made up to 06/11/01; full list of members (7 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
10 July 2001 | Particulars of mortgage/charge (14 pages) |
25 June 2001 | Declaration of assistance for shares acquisition (20 pages) |
25 June 2001 | Declaration of assistance for shares acquisition (20 pages) |
21 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2000 | Accounting reference date shortened from 18/01/01 to 31/12/00 (1 page) |
7 December 2000 | Return made up to 06/11/00; full list of members
|
21 November 2000 | Accounts for a small company made up to 18 January 2000 (6 pages) |
18 May 2000 | Accounting reference date extended from 31/12/99 to 18/01/00 (1 page) |
19 April 2000 | Registered office changed on 19/04/00 from: g b britton & sons LTD lodge road bristol avon BS15 1JB (1 page) |
7 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | New director appointed (3 pages) |
22 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | New director appointed (3 pages) |
10 February 2000 | Secretary resigned (1 page) |
1 February 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
1 February 2000 | Registered office changed on 01/02/00 from: 4 prince albert road regents park london NW1 7SN (1 page) |
26 January 2000 | Resolutions
|
26 January 2000 | Declaration of assistance for shares acquisition (6 pages) |
21 January 2000 | Particulars of mortgage/charge (8 pages) |
20 January 2000 | Return made up to 06/11/98; full list of members; amend (8 pages) |
14 January 2000 | Return made up to 06/11/99; full list of members (6 pages) |
30 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
11 January 1999 | Return made up to 06/11/98; no change of members
|
4 July 1998 | Return made up to 06/11/97; full list of members (6 pages) |
3 March 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
18 March 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
12 December 1996 | Return made up to 06/11/96; no change of members
|
19 March 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
4 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
6 May 1992 | Particulars of mortgage/charge (3 pages) |
25 January 1990 | Nc inc already adjusted 14/12/89 (1 page) |
25 January 1990 | Memorandum and Articles of Association (12 pages) |