28 Caldy Road
West Kirby
Merseyside
CH48 2HG
Wales
Director Name | Mr James Cribb |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2008(4 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 22 May 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pendeen 28 Caldy Road West Kirby Merseyside CH48 2HG Wales |
Director Name | Simon James Hardcastle |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | 47 Bryan Street Farsley Leeds West Yorkshire LS28 5JP |
Secretary Name | Helen Elizabeth Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 112 Town Moor Lane Thurstonland Huddersfield HD4 6XF |
Director Name | Mr James Cribb |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(1 week, 3 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 July 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pendeen 28 Caldy Road West Kirby Merseyside CH48 2HG Wales |
Director Name | Mr Michael David Rosenblatt |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(1 week, 3 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 July 2003) |
Role | Company Director |
Correspondence Address | Badgers Rake Woolton Park Liverpool Merseyside L25 6DX |
Secretary Name | Mark Edward Dyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 May 2004) |
Role | Company Director |
Correspondence Address | The Grange Bewholme Driffield East Yorkshire YO25 8ED |
Director Name | Michael Stephen Ross |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 November 2008) |
Role | Compay Director |
Country of Residence | England |
Correspondence Address | 7 The Stables Old Road Weeton Lane Dunkeswick Leeds West Yorkshire LS17 9LP |
Director Name | Norman Leonard Rosenblatt |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(5 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 05 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Oakwood Road Golders Green London NW11 6QY |
Secretary Name | Stephen Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 April 2006) |
Role | Company Director |
Correspondence Address | 26 Gateacre Rise Liverpool L25 5LA |
Registered Address | Unit C2 Brookside Business Park Greengate Middleton Manchester M24 1GS |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
1000 at £1 | Rexmore Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 August 2011 | Delivered on: 6 September 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H unit d 1-6 princes way north team valley trading estate gateshead tyne and wear t/no TY451063. Outstanding |
---|---|
23 July 2003 | Delivered on: 25 July 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
22 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2018 | Termination of appointment of Norman Leonard Rosenblatt as a director on 5 February 2018 (1 page) |
5 February 2018 | Registered office address changed from 4B Bourne Court Southend Road Woodford Green Essex IG8 8HD England to Unit C2 Brookside Business Park Greengate Middleton Manchester M24 1GS on 5 February 2018 (1 page) |
1 March 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 March 2016 | Registered office address changed from 3 Imprimo Park Lenthall Road Loughton Essex IG10 3UF to 4B Bourne Court Southend Road Woodford Green Essex IG8 8HD on 30 March 2016 (1 page) |
30 March 2016 | Registered office address changed from 3 Imprimo Park Lenthall Road Loughton Essex IG10 3UF to 4B Bourne Court Southend Road Woodford Green Essex IG8 8HD on 30 March 2016 (1 page) |
9 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Director's details changed for Norman Leonard Rosenblatt on 1 January 2014 (2 pages) |
18 February 2014 | Director's details changed for Norman Leonard Rosenblatt on 1 January 2014 (2 pages) |
18 February 2014 | Director's details changed for Norman Leonard Rosenblatt on 1 January 2014 (2 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
6 January 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
14 December 2011 | Registered office address changed from Bridge House, Lockton Road Knowsley Business Park Merseyside L34 9GP on 14 December 2011 (1 page) |
14 December 2011 | Registered office address changed from Bridge House, Lockton Road Knowsley Business Park Merseyside L34 9GP on 14 December 2011 (1 page) |
6 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 March 2011 | Director's details changed for Norman Leonard Rosenblatt on 1 February 2011 (2 pages) |
10 March 2011 | Director's details changed for Norman Leonard Rosenblatt on 1 February 2011 (2 pages) |
10 March 2011 | Director's details changed for Norman Leonard Rosenblatt on 1 February 2011 (2 pages) |
10 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
17 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
9 March 2010 | Director's details changed for Norman Leonard Rosenblatt on 1 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Norman Leonard Rosenblatt on 1 January 2010 (2 pages) |
9 March 2010 | Director's details changed for James Cribb on 1 January 2010 (2 pages) |
9 March 2010 | Director's details changed for James Cribb on 1 January 2010 (2 pages) |
9 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Norman Leonard Rosenblatt on 1 January 2010 (2 pages) |
9 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for James Cribb on 1 January 2010 (2 pages) |
22 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
22 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
2 April 2009 | Return made up to 18/02/09; full list of members (3 pages) |
2 April 2009 | Return made up to 18/02/09; full list of members (3 pages) |
15 December 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
15 December 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
8 December 2008 | Appointment terminated director michael ross (1 page) |
8 December 2008 | Appointment terminated director michael ross (1 page) |
19 March 2008 | Return made up to 18/02/08; full list of members (4 pages) |
19 March 2008 | Return made up to 18/02/08; full list of members (4 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | New director appointed (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: bridge house, lockton road knowsley business park merseyside L34 9GP (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: c/o macfarlane & co 2ND floor cunard building water street liverpool L3 1DS (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: c/o macfarlane & co 2ND floor cunard building water street liverpool L3 1DS (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: bridge house, lockton road knowsley business park merseyside L34 9GP (1 page) |
28 February 2007 | Return made up to 18/02/07; full list of members (3 pages) |
28 February 2007 | Return made up to 18/02/07; full list of members (3 pages) |
22 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
22 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
10 May 2006 | Return made up to 18/02/06; full list of members (2 pages) |
10 May 2006 | New secretary appointed (1 page) |
10 May 2006 | Return made up to 18/02/06; full list of members (2 pages) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | New secretary appointed (1 page) |
10 May 2006 | Secretary resigned (1 page) |
3 February 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
3 February 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
22 March 2005 | Return made up to 18/02/05; full list of members (7 pages) |
22 March 2005 | Return made up to 18/02/05; full list of members (7 pages) |
3 March 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
3 March 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
22 February 2005 | Registered office changed on 22/02/05 from: 520 europa boulevard westbrook warrington cheshire WA5 7TP (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: 520 europa boulevard westbrook warrington cheshire WA5 7TP (1 page) |
1 June 2004 | Return made up to 18/02/04; full list of members (7 pages) |
1 June 2004 | Return made up to 18/02/04; full list of members (7 pages) |
20 May 2004 | New secretary appointed (2 pages) |
20 May 2004 | Secretary resigned (1 page) |
20 May 2004 | New secretary appointed (2 pages) |
20 May 2004 | Secretary resigned (1 page) |
29 November 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
29 November 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
30 August 2003 | New director appointed (3 pages) |
30 August 2003 | New director appointed (3 pages) |
23 August 2003 | New director appointed (3 pages) |
23 August 2003 | Registered office changed on 23/08/03 from: rosedale house bramley way hellaby rotherham S66 8QB (1 page) |
23 August 2003 | Director resigned (1 page) |
23 August 2003 | New director appointed (3 pages) |
23 August 2003 | Director resigned (1 page) |
23 August 2003 | Registered office changed on 23/08/03 from: rosedale house bramley way hellaby rotherham S66 8QB (1 page) |
23 August 2003 | Director resigned (1 page) |
23 August 2003 | Director resigned (1 page) |
25 July 2003 | Particulars of mortgage/charge (4 pages) |
25 July 2003 | Particulars of mortgage/charge (4 pages) |
24 March 2003 | Accounting reference date extended from 29/02/04 to 30/04/04 (1 page) |
24 March 2003 | Accounting reference date extended from 29/02/04 to 30/04/04 (1 page) |
17 March 2003 | New director appointed (3 pages) |
17 March 2003 | New director appointed (4 pages) |
17 March 2003 | Secretary resigned (1 page) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | New director appointed (3 pages) |
17 March 2003 | New director appointed (4 pages) |
17 March 2003 | New secretary appointed (2 pages) |
17 March 2003 | New secretary appointed (2 pages) |
17 March 2003 | Secretary resigned (1 page) |
17 March 2003 | Ad 28/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 March 2003 | Ad 28/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 March 2003 | Director resigned (1 page) |
18 February 2003 | Incorporation (22 pages) |
18 February 2003 | Incorporation (22 pages) |