Company NameRefill Ltd
Company StatusDissolved
Company Number03872480
CategoryPrivate Limited Company
Incorporation Date5 November 1999(24 years, 6 months ago)
Dissolution Date2 April 2002 (22 years, 1 month ago)
Previous NameMonomade Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameClive Simon Rubenstien
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2000(4 months, 1 week after company formation)
Appointment Duration2 years (closed 02 April 2002)
RoleCompany Director
Correspondence Address110 Park Lane
Whitefield
Manchester
Lancashire
M45 7PT
Secretary NameSuzanne Jayne Rubenstein
NationalityBritish
StatusClosed
Appointed19 July 2000(8 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (closed 02 April 2002)
RoleSecretary
Correspondence Address110 Park Lane
Whitefield
Manchester
Lancashire
M45 7PT
Director NameMr Jack Caplin
Date of BirthApril 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed16 March 2000(4 months, 1 week after company formation)
Appointment Duration4 months (resigned 19 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Ferndale Avenue
Whitefield
Manchester
Lancashire
M45 7QP
Secretary NameClive Simon Rubenstien
NationalityBritish
StatusResigned
Appointed16 March 2000(4 months, 1 week after company formation)
Appointment Duration4 months (resigned 19 July 2000)
RoleCompany Director
Correspondence Address110 Park Lane
Whitefield
Manchester
Lancashire
M45 7PT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 November 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 November 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address86 The Rock
Bury
Lancashire
BL9 0PB
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

2 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2001First Gazette notice for voluntary strike-off (1 page)
31 October 2001Application for striking-off (1 page)
26 July 2001Company name changed monomade LIMITED\certificate issued on 26/07/01 (2 pages)
17 May 2001Company name changed poundtown LTD\certificate issued on 16/05/01 (3 pages)
27 April 2001Registered office changed on 27/04/01 from: 79 the rock bury lancashire BL9 0NB (1 page)
6 November 2000Return made up to 05/11/00; full list of members (6 pages)
2 August 2000New secretary appointed (2 pages)
2 August 2000Secretary resigned (1 page)
2 August 2000Director resigned (1 page)
25 April 2000New secretary appointed;new director appointed (2 pages)
7 April 2000New director appointed (2 pages)
31 March 2000Ad 16/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 March 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
31 March 2000Registered office changed on 31/03/00 from: 58 ferndale avenue whitefield manchester lancashire M45 7QP (1 page)
11 November 1999Secretary resigned (1 page)
5 November 1999Incorporation (12 pages)