Company NameRexlaw Services
Company StatusDissolved
Company Number01487421
CategoryPrivate Unlimited Company
Incorporation Date25 March 1980(44 years, 1 month ago)
Dissolution Date26 July 2005 (18 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Christine Sarah Allen
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(11 years, 9 months after company formation)
Appointment Duration13 years, 7 months (closed 26 July 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address"Little Oxbourne"
Mill Lane
Shoreham
Kent
TN14 7TP
Director NameMiss Fiona Mary East
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(11 years, 9 months after company formation)
Appointment Duration13 years, 7 months (closed 26 July 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address162 Hanging Hill Lane
Brentwood
Essex
CM13 2HE
Director NameMr Jonathan Shaer
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(11 years, 9 months after company formation)
Appointment Duration13 years, 7 months (closed 26 July 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address29 Crescent Road
Leigh On Sea
Essex
SS9 2PF
Director NameMr Anthony Roland Tatton
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(11 years, 9 months after company formation)
Appointment Duration13 years, 7 months (closed 26 July 2005)
RoleSolicitor
Correspondence Address10 Clare Wood Drive
Clare Lane
East Malling
Kent
ME19 6PA
Director NameMr Brian Williams
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(11 years, 9 months after company formation)
Appointment Duration13 years, 7 months (closed 26 July 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMallions Farm Mallions Lane
Staplefield
Haywards Heath
West Sussex
RH17 6AT
Secretary NameMiss Christine Sarah Allen
NationalityBritish
StatusClosed
Appointed31 December 1991(11 years, 9 months after company formation)
Appointment Duration13 years, 7 months (closed 26 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address"Little Oxbourne"
Mill Lane
Shoreham
Kent
TN14 7TP
Director NameThomas James Challis
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1992(11 years, 9 months after company formation)
Appointment Duration13 years, 6 months (closed 26 July 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address72 Roseacre Lane
Bearsted
Maidstone
Kent
ME14 4JG
Director NameStephen William Dudley
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1998(18 years after company formation)
Appointment Duration7 years, 3 months (closed 26 July 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address253 Chelmsford Road
Shenfield
Brentwood
Essex
CM15 8SD
Director NameJason Rowley
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2000(20 years after company formation)
Appointment Duration5 years, 3 months (closed 26 July 2005)
RoleSolicitor
Correspondence Address52 Lynette Avenue
London
SW4 9HD
Director NameMr Peter Edward Daniels
Date of BirthApril 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1991(11 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 August 1998)
RoleSolicitor
Correspondence Address94 Elmshurst Gardens
Tonbridge
Kent
TN10 3QY
Director NameMr David John Maddison-Roberts
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address18 Leyhill Close
Swanley
Kent
BR8 8DW
Director NameMr Maurice Paul Nichols
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 August 1997)
RoleSolicitor
Correspondence AddressHorns Hill Powdermill Lane
Battle
East Sussex
TN33 0SZ
Director NameIsabel Mary West
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(15 years after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 1999)
RoleSolicitor
Correspondence AddressGarlands Kingfisher Close
Hutton Mount
Shenfield
Essex
CM13 2NB

Location

Registered AddressRiverbridge House
Anchor Boulevard Crossways
Dartford
Kent
DA2 6SL
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1987 (36 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

26 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2005First Gazette notice for voluntary strike-off (1 page)
1 March 2005Application for striking-off (2 pages)
1 April 2004Return made up to 31/12/03; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 April 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 16/04/02
(9 pages)
10 May 2001New director appointed (2 pages)
23 April 2001Return made up to 31/12/00; full list of members (9 pages)
22 February 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
22 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
4 March 1999Return made up to 31/12/98; no change of members (6 pages)
2 November 1998New director appointed (2 pages)
2 November 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
27 January 1998Return made up to 31/12/97; no change of members (6 pages)
26 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 January 1996Return made up to 31/12/95; no change of members (6 pages)
11 May 1995New director appointed (2 pages)