Company NameRexam Retail Carriers Limited
Company StatusDissolved
Company Number01456857
CategoryPrivate Limited Company
Incorporation Date25 October 1979(44 years, 5 months ago)
Previous NameSevon Recycling Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameChristopher Kenneth John Bowmer
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2005(25 years, 4 months after company formation)
Appointment Duration19 years, 1 month
RoleChartered Management Accountant
Correspondence Address114 Burdon Lane
Cheam
Surrey
SM2 7DA
Director NameMr Stuart Alan Bull
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2005(25 years, 4 months after company formation)
Appointment Duration19 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWingletang Old Farm Road
Hampton
Middlesex
TW12 3RJ
Director NameMr David William Gibson
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2005(25 years, 4 months after company formation)
Appointment Duration19 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Elm Place
London
SW7 3QH
Secretary NameB-R Secretariat Limited (Corporation)
StatusCurrent
Appointed09 February 1998(18 years, 3 months after company formation)
Appointment Duration26 years, 1 month
Correspondence AddressThird Floor
4 Millbank
London
SW1P 3XR
Director NameDerek Richardson
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(12 years, 7 months after company formation)
Appointment Duration1 year (resigned 03 June 1993)
RoleCompany Director
Correspondence AddressGrove Road
West Huntspill
Highbridge
Somerset
TA9 3RS
Secretary NameJohn Michael Melia
NationalityBritish
StatusResigned
Appointed03 June 1992(12 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 May 1995)
RoleCompany Director
Correspondence AddressFoxbrae
Bromsberrow Heath
Ledbury
Herefordshire
HR8 1PQ
Wales
Director NameGeoffrey Wilson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1993(13 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 January 1996)
RoleCompany Director
Correspondence AddressHawthorns Broadmore Green
Rushwick
Worcester
Worcestershire
WR2 5TE
Director NameMr John Dawson James
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1993(13 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 January 1996)
RoleAccountant
Correspondence Address51 Alexandra Road
Malvern
Worcestershire
WR14 1HF
Director NameMiss Kerry Ann Diamond
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(15 years, 6 months after company formation)
Appointment Duration1 month (resigned 03 June 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEiddwen The Maltings
Dormington
Hereford
Herefordshire
HR1 4FA
Wales
Secretary NameMiss Kerry Ann Diamond
NationalityBritish
StatusResigned
Appointed01 May 1995(15 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 January 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEiddwen The Maltings
Dormington
Hereford
Herefordshire
HR1 4FA
Wales
Director NameIan James Marsden
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1996(16 years, 2 months after company formation)
Appointment Duration2 years (resigned 09 February 1998)
RoleCompany Director
Correspondence AddressMill Wheel House
Whitcombe Farm Lane
Corton Denham, Sherbourne
Dorset
DT9 4LX
Director NameDelmond Allsopp Penney
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1996(16 years, 2 months after company formation)
Appointment Duration2 years (resigned 09 February 1998)
RoleCompany Director
Correspondence Address2 Southall Avenue
Worcester
Worcestershire
WR3 7LR
Director NamePaul Leslie Trubody
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1996(16 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 October 1997)
RoleCompany Director
Correspondence AddressBriar Patch 16 Manor Close
Farrington Gurney
Bristol
BS18 5UT
Secretary NameJohn David Broomfield
NationalityBritish
StatusResigned
Appointed16 January 1996(16 years, 2 months after company formation)
Appointment Duration2 years (resigned 09 February 1998)
RoleCompany Director
Correspondence AddressBee Cottage 92 High Street
Sutton Veny
Warminster
Wiltshire
BA12 7AW
Director NameBerkeley Nominees Ltd (Corporation)
StatusResigned
Appointed09 February 1998(18 years, 3 months after company formation)
Appointment Duration7 years (resigned 01 March 2005)
Correspondence AddressThird Floor
4 Millbank
London
SW1P 3XR
Director NameRexam Packaging Limited (Corporation)
StatusResigned
Appointed09 February 1998(18 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 December 1998)
Correspondence Address9th Floor West 114 Knightsbridge
London
SW1X 7NN
Director NameRexam UK Holdings Limited (Corporation)
StatusResigned
Appointed31 December 1998(19 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 March 2005)
Correspondence AddressThird Floor
4 Millbank
London
SW1P 3XR

Location

Registered AddressThird Floor
4 Millbank
London
SW1P 3XR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 November 2005Dissolved (1 page)
15 August 2005Return of final meeting in a members' voluntary winding up (3 pages)
18 April 2005Declaration of solvency (3 pages)
18 April 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 April 2005Appointment of a voluntary liquidator (1 page)
23 March 2005New director appointed (1 page)
17 March 2005Director resigned (1 page)
17 March 2005New director appointed (1 page)
17 March 2005Director resigned (1 page)
16 March 2005New director appointed (1 page)
21 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
15 June 2004Return made up to 03/06/04; full list of members (8 pages)
5 July 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
26 June 2003Return made up to 03/06/03; full list of members (7 pages)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
19 June 2002Return made up to 03/06/02; full list of members (7 pages)
11 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
4 July 2001Return made up to 03/06/01; full list of members (6 pages)
29 September 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
20 June 2000Return made up to 03/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 2000Registered office changed on 24/05/00 from: 9TH floor west 114 knightsbridge london SW1X 7NN (1 page)
17 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
28 June 1999Return made up to 03/06/99; full list of members (5 pages)
12 March 1999New director appointed (2 pages)
12 March 1999Director resigned (1 page)
27 August 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
8 July 1998Return made up to 03/06/98; full list of members (5 pages)
9 March 1998Secretary resigned (1 page)
9 March 1998New secretary appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
9 March 1998New director appointed (2 pages)
20 January 1998Director resigned (1 page)
28 July 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
22 June 1997Return made up to 03/06/97; full list of members (6 pages)
25 June 1996Return made up to 03/06/96; full list of members (6 pages)
24 April 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
15 March 1996New director appointed (2 pages)
18 February 1996Director resigned (2 pages)
18 February 1996New director appointed (1 page)
18 February 1996Director resigned (2 pages)
18 February 1996New director appointed (1 page)
18 February 1996New secretary appointed (1 page)
18 February 1996Secretary resigned (2 pages)
22 December 1995Company name changed sevon recycling LIMITED\certificate issued on 27/12/95 (4 pages)
19 June 1995Return made up to 03/06/95; full list of members (12 pages)
22 May 1995New secretary appointed;new director appointed (4 pages)
22 May 1995Secretary resigned (4 pages)
21 March 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)