Company NameRexgrove Ltd
Company StatusDissolved
Company Number04356366
CategoryPrivate Limited Company
Incorporation Date18 January 2002(22 years, 3 months ago)
Dissolution Date20 April 2004 (20 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9500Private households with employees
SIC 97000Activities of households as employers of domestic personnel

Directors

Director NameAlison Mary Yates
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2002(same day as company formation)
RoleResearcher
Correspondence Address4 Birley Park
Didsbury
Manchester
M20 2TL
Secretary NameSusan Jennifer Yates
NationalityBritish
StatusClosed
Appointed18 January 2002(same day as company formation)
RoleCompany Director
Correspondence AddressGreenbeck Cottage
2 Oak Avenue
Morecambe
Lancashire
LA4 6HR
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed18 January 2002(same day as company formation)
Correspondence Address209a Station Lane
Hornchurch
Essex
RM12 6LL
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed18 January 2002(same day as company formation)
Correspondence Address209a Station Lane
Hornchurch
Essex
RM12 6LL

Location

Registered Address28 Dalston Drive
Didsbury
Manchester
M20 5LG
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100
Cash£1,839

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

20 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
24 December 2003Registered office changed on 24/12/03 from: 4 birley park didsbury machester M20 2TL (1 page)
24 November 2003Total exemption small company accounts made up to 31 January 2003 (2 pages)
24 November 2003Application for striking-off (1 page)
28 February 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 February 2002Registered office changed on 13/02/02 from: 4 birley park didsbury manchester M20 2TL (1 page)
13 February 2002New director appointed (2 pages)
13 February 2002Ad 18/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 February 2002New secretary appointed (2 pages)
31 January 2002Registered office changed on 31/01/02 from: 209A station lane hornchurch essex RM12 6LL (1 page)
31 January 2002Secretary resigned (1 page)
31 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
31 January 2002Director resigned (1 page)
18 January 2002Incorporation (14 pages)