Dissolved 2015-03-10
Company Information for REBTEX UK LIMITED
WEST YORKSHIRE, ENGLAND, WF8,
|
Company Registration Number
05891861
Private Limited Company
Dissolved Dissolved 2015-03-10 |
Company Name | |
---|---|
REBTEX UK LIMITED | |
Legal Registered Office | |
WEST YORKSHIRE ENGLAND | |
Company Number | 05891861 | |
---|---|---|
Date formed | 2006-07-31 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-01-31 | |
Date Dissolved | 2015-03-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-10 05:14:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GAIL OLIVIA MORLEY |
||
DAVID CHARLES MORLEY |
||
BRUCE SUTHERLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRUCE SUTHERLAND |
Director | ||
DAVID CHARLES MORLEY |
Company Secretary | ||
TURNER LITTLE COMPANY SECRETARIES LIMITED |
Company Secretary | ||
TURNER LITTLE COMPANY NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NATURAL FLOORS (NORTH WEST) LTD | Director | 2010-05-17 | CURRENT | 2009-07-15 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 05/08/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/07/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/2013 FROM 10A BANK STREET CASTLEFORD WEST YORKSHIRE WF10 1HZ | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/07/2012 TO 31/01/2013 | |
AR01 | 31/07/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/07/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRUCE SUTHERLAND / 31/07/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / GAIL MORLEY / 31/07/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MORLEY / 31/07/2009 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/09/06 FROM: REGENCY HOUSE, WESTMINSTER PLACE YORK BUSINESS PARK YORK NORTH YORKSHIRE YO26 6RW | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 31/07/06-31/07/06 £ SI 25@1=25 £ IC 75/100 | |
88(2)R | AD 31/07/06-31/07/06 £ SI 74@1=74 £ IC 1/75 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2008-01-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.05 | 9 |
MortgagesNumMortOutstanding | 0.73 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.33 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46470 - Wholesale of furniture, carpets and lighting equipment
Creditors Due Within One Year | 2011-08-01 | £ 10,362 |
---|
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REBTEX UK LIMITED
Called Up Share Capital | 2011-08-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-08-01 | £ 55 |
Current Assets | 2011-08-01 | £ 3,165 |
Debtors | 2011-08-01 | £ 3,110 |
Shareholder Funds | 2011-08-01 | £ 8,051 |
Debtors and other cash assets
REBTEX UK LIMITED owns 3 domain names.
heatonchapel.co.uk naturalfloorsnw.co.uk rebtexuk.co.uk
The top companies supplying to UK government with the same SIC code (46470 - Wholesale of furniture, carpets and lighting equipment) as REBTEX UK LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
57021000 | Kelem, Schumacks, Karamanie and similar hand-woven rugs, whether or not made up |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | REBTEX UK LIMITED | Event Date | 2008-01-22 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |