Company NameRekri8 Limited
Company StatusDissolved
Company Number04054472
CategoryPrivate Limited Company
Incorporation Date17 August 2000(23 years, 7 months ago)
Dissolution Date18 January 2011 (13 years, 2 months ago)
Previous NamesTillpath Limited and Cadac (UK) Limited

Business Activity

Section CManufacturing
SIC 2972Manufacture non-electric domestic appliances
SIC 27520Manufacture of non-electric domestic appliances

Directors

Director NameSimon John Nash
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2000(1 month, 1 week after company formation)
Appointment Duration10 years, 3 months (closed 18 January 2011)
RoleCompany Director
Correspondence Address16 Berkeley Avenue
PO Box 98868
Sanoton
Sloan Park
2152
Director NamePaolo Pintossi
Date of BirthMay 1965 (Born 58 years ago)
NationalityItalian
StatusClosed
Appointed27 January 2003(2 years, 5 months after company formation)
Appointment Duration7 years, 11 months (closed 18 January 2011)
RoleCompany Director
Correspondence AddressVia Tito Speri 22/D
25065 Lumezzane Ss
Brescia
Italy
Secretary NameRobert Akid
NationalityBritish
StatusClosed
Appointed23 January 2006(5 years, 5 months after company formation)
Appointment Duration4 years, 12 months (closed 18 January 2011)
RoleAccountant
Correspondence Address46 King Edward Road
Gee Cross
Hyde
Cheshire
SK14 5JN
Director NameKevin Botham
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(5 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 18 January 2011)
RoleSales Director
Correspondence Address42 Nore Marsh Road
Wootton Bassett
Swindon
Wiltshire
SN4 8BH
Director NameQuentin Alfred Southey
Date of BirthJuly 1952 (Born 71 years ago)
NationalitySouth African
StatusResigned
Appointed26 September 2000(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 15 October 2001)
RoleCompany Director
Correspondence Address3 Westway Road
Fourways
Johannesburg
Foreign
South Africa
Secretary NameDebra Travis
NationalityBritish
StatusResigned
Appointed26 September 2000(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 15 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Barn Farm
Dark Lane
Delph
Saddleworth
OL3 5TY
Director NameJanette Marion Crump
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed17 April 2001(8 months after company formation)
Appointment Duration8 months (resigned 13 December 2001)
RoleManaging Director
Correspondence AddressChapel House Lodge
Belmot Road
Tutbury
Staffordshire
DE13 9HJ
Director NameJohn James Burgess
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(9 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 March 2002)
RoleCompany Director
Correspondence Address243 Nantwich Road
Crewe
Cheshire
CW2 6NU
Secretary NameRussell Brackin
NationalityBritish
StatusResigned
Appointed17 October 2001(1 year, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 12 April 2002)
RoleAccountant
Correspondence Address24 Ashbourne Drive
Stockport
Cheshire
SK6 8DB
Director NameMr Iain Scott Harris
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(1 year, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 02 April 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11 King Henry Mews
Bolton By Bowland
Lancashire
BB7 4NR
Secretary NameMartin Paul Henderson
NationalityBritish
StatusResigned
Appointed12 April 2002(1 year, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 2006)
RoleCompany Director
Correspondence Address27 Fleming Drive
Warrington
Cheshire
WA2 8XP
Director NameMartin Paul Henderson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(4 years, 7 months after company formation)
Appointment Duration10 months (resigned 31 January 2006)
RoleAccountant
Correspondence Address27 Fleming Drive
Warrington
Cheshire
WA2 8XP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 August 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 August 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

18 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
12 May 2010Receiver's abstract of receipts and payments to 8 March 2010 (2 pages)
12 May 2010Receiver's abstract of receipts and payments to 8 March 2010 (2 pages)
12 May 2010Receiver's abstract of receipts and payments to 8 March 2010 (2 pages)
17 March 2010Notice of ceasing to act as receiver or manager (4 pages)
17 March 2010Notice of ceasing to act as receiver or manager (4 pages)
21 October 2009Receiver's abstract of receipts and payments to 27 September 2009 (2 pages)
21 October 2009Receiver's abstract of receipts and payments to 27 September 2009 (2 pages)
30 October 2008Receiver's abstract of receipts and payments to 27 September 2008 (2 pages)
30 October 2008Receiver's abstract of receipts and payments to 27 September 2008 (2 pages)
17 October 2007Receiver's abstract of receipts and payments (2 pages)
17 October 2007Receiver's abstract of receipts and payments (2 pages)
28 December 2006Administrative Receiver's report (10 pages)
28 December 2006Statement of Affairs in administrative receivership following report to creditors (8 pages)
28 December 2006Statement of Affairs in administrative receivership following report to creditors (8 pages)
28 December 2006Administrative Receiver's report (10 pages)
20 December 2006Appointment of receiver/manager (1 page)
20 December 2006Appointment of receiver/manager (1 page)
18 October 2006Registered office changed on 18/10/06 from: unit 34 meadow industrial estate water street stockport cheshire SK1 2BU (1 page)
18 October 2006Registered office changed on 18/10/06 from: unit 34 meadow industrial estate water street stockport cheshire SK1 2BU (1 page)
12 October 2006Declaration of satisfaction of mortgage/charge (1 page)
12 October 2006Declaration of satisfaction of mortgage/charge (1 page)
12 October 2006Declaration of satisfaction of mortgage/charge (1 page)
12 October 2006Declaration of satisfaction of mortgage/charge (1 page)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (9 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (9 pages)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
7 February 2006Secretary resigned;director resigned (1 page)
7 February 2006Secretary resigned;director resigned (1 page)
5 February 2006New secretary appointed (2 pages)
5 February 2006New secretary appointed (2 pages)
13 September 2005Return made up to 17/08/05; full list of members (7 pages)
13 September 2005Return made up to 17/08/05; full list of members (7 pages)
9 June 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
9 June 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
12 April 2005New director appointed (2 pages)
12 April 2005Director resigned (1 page)
12 April 2005New director appointed (2 pages)
12 April 2005Director resigned (1 page)
25 August 2004Return made up to 17/08/04; full list of members (7 pages)
25 August 2004Return made up to 17/08/04; full list of members (7 pages)
6 July 2004Full accounts made up to 30 September 2003 (15 pages)
6 July 2004Full accounts made up to 30 September 2003 (15 pages)
13 March 2004Secretary's particulars changed (1 page)
13 March 2004Secretary's particulars changed (1 page)
27 August 2003Return made up to 17/08/03; full list of members (7 pages)
27 August 2003Return made up to 17/08/03; full list of members (7 pages)
5 April 2003Director resigned (1 page)
5 April 2003Director resigned (1 page)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
11 February 2003Ad 27/01/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 February 2003Ad 27/01/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 February 2003Full accounts made up to 30 September 2002 (19 pages)
11 February 2003Full accounts made up to 30 September 2002 (19 pages)
5 February 2003Particulars of mortgage/charge (5 pages)
5 February 2003Particulars of mortgage/charge (5 pages)
29 August 2002Return made up to 17/08/02; full list of members (7 pages)
29 August 2002Return made up to 17/08/02; full list of members (7 pages)
9 August 2002Memorandum and Articles of Association (13 pages)
9 August 2002Memorandum and Articles of Association (13 pages)
31 July 2002Company name changed cadac (uk) LIMITED\certificate issued on 31/07/02 (2 pages)
31 July 2002Company name changed cadac (uk) LIMITED\certificate issued on 31/07/02 (2 pages)
15 July 2002Full accounts made up to 30 September 2001 (16 pages)
15 July 2002Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
15 July 2002Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
15 July 2002Full accounts made up to 30 September 2001 (16 pages)
15 May 2002New secretary appointed (2 pages)
15 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
15 May 2002New secretary appointed (2 pages)
19 April 2002Secretary resigned (1 page)
19 April 2002New secretary appointed (1 page)
19 April 2002New secretary appointed (1 page)
19 April 2002Secretary resigned (1 page)
14 February 2002Particulars of mortgage/charge (5 pages)
14 February 2002Particulars of mortgage/charge (7 pages)
14 February 2002Particulars of mortgage/charge (7 pages)
14 February 2002Particulars of mortgage/charge (5 pages)
12 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 January 2002Director resigned (1 page)
28 January 2002Director resigned (1 page)
28 January 2002New secretary appointed (2 pages)
28 January 2002Return made up to 17/08/01; full list of members
  • 363(287) ‐ Registered office changed on 28/01/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 January 2002Return made up to 17/08/01; full list of members (7 pages)
28 January 2002New secretary appointed (2 pages)
7 January 2002Secretary resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Secretary resigned (1 page)
7 January 2002Director resigned (1 page)
24 September 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
31 October 2000Company name changed tillpath LIMITED\certificate issued on 01/11/00 (2 pages)
31 October 2000Company name changed tillpath LIMITED\certificate issued on 01/11/00 (2 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
19 October 2000Particulars of mortgage/charge (3 pages)
19 October 2000Particulars of mortgage/charge (3 pages)
12 October 2000Registered office changed on 12/10/00 from: petre road, clayton le moors accrington lancashire BB5 5JZ (1 page)
12 October 2000Registered office changed on 12/10/00 from: petre road, clayton le moors accrington lancashire BB5 5JZ (1 page)
9 October 2000New secretary appointed (1 page)
9 October 2000Registered office changed on 09/10/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
9 October 2000Director resigned (1 page)
9 October 2000New director appointed (1 page)
9 October 2000Secretary resigned (1 page)
9 October 2000Registered office changed on 09/10/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
9 October 2000New secretary appointed (1 page)
9 October 2000Secretary resigned (1 page)
9 October 2000Director resigned (1 page)
9 October 2000New director appointed (1 page)
17 August 2000Incorporation (13 pages)
17 August 2000Incorporation (13 pages)