Company NameRexmore Properties Limited
Company StatusDissolved
Company Number04669699
CategoryPrivate Limited Company
Incorporation Date18 February 2003(21 years, 2 months ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr James Cribb
NationalityBritish
StatusClosed
Appointed28 April 2006(3 years, 2 months after company formation)
Appointment Duration12 years (closed 22 May 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPendeen
28 Caldy Road
West Kirby
Merseyside
CH48 2HG
Wales
Director NameMr James Cribb
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2008(4 years, 11 months after company formation)
Appointment Duration10 years, 3 months (closed 22 May 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPendeen
28 Caldy Road
West Kirby
Merseyside
CH48 2HG
Wales
Director NameSimon James Hardcastle
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2003(same day as company formation)
RoleSolicitor
Correspondence Address47 Bryan Street
Farsley
Leeds
West Yorkshire
LS28 5JP
Secretary NameHelen Elizabeth Ryan
NationalityBritish
StatusResigned
Appointed18 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address112 Town Moor Lane
Thurstonland
Huddersfield
HD4 6XF
Director NameMr James Cribb
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(1 week, 3 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 July 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPendeen
28 Caldy Road
West Kirby
Merseyside
CH48 2HG
Wales
Director NameMr Michael David Rosenblatt
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(1 week, 3 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 July 2003)
RoleCompany Director
Correspondence AddressBadgers Rake Woolton Park
Liverpool
Merseyside
L25 6DX
Secretary NameMark Edward Dyson
NationalityBritish
StatusResigned
Appointed28 February 2003(1 week, 3 days after company formation)
Appointment Duration1 year, 2 months (resigned 11 May 2004)
RoleCompany Director
Correspondence AddressThe Grange
Bewholme
Driffield
East Yorkshire
YO25 8ED
Director NameMichael Stephen Ross
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(5 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 November 2008)
RoleCompay Director
Country of ResidenceEngland
Correspondence Address7 The Stables Old Road
Weeton Lane Dunkeswick
Leeds
West Yorkshire
LS17 9LP
Director NameNorman Leonard Rosenblatt
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(5 months after company formation)
Appointment Duration14 years, 6 months (resigned 05 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Oakwood Road
Golders Green
London
NW11 6QY
Secretary NameStephen Morrison
NationalityBritish
StatusResigned
Appointed11 May 2004(1 year, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 April 2006)
RoleCompany Director
Correspondence Address26 Gateacre Rise
Liverpool
L25 5LA

Location

Registered AddressUnit C2 Brookside Business Park Greengate
Middleton
Manchester
M24 1GS
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester

Shareholders

1000 at £1Rexmore Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

24 August 2011Delivered 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 2003Delivered 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

Filing History

22 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
5 February 2018Termination of appointment of Norman Leonard Rosenblatt as a director on 5 February 2018 (1 page)
5 February 2018Registered 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 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 March 2016Registered 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 2016Registered 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 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
(5 pages)
9 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,000
(5 pages)
24 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,000
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(5 pages)
18 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(5 pages)
18 February 2014Director's details changed for Norman Leonard Rosenblatt on 1 January 2014 (2 pages)
18 February 2014Director's details changed for Norman Leonard Rosenblatt on 1 January 2014 (2 pages)
18 February 2014Director's details changed for Norman Leonard Rosenblatt on 1 January 2014 (2 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
14 December 2011Registered office address changed from Bridge House, Lockton Road Knowsley Business Park Merseyside L34 9GP on 14 December 2011 (1 page)
14 December 2011Registered office address changed from Bridge House, Lockton Road Knowsley Business Park Merseyside L34 9GP on 14 December 2011 (1 page)
6 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 March 2011Director's details changed for Norman Leonard Rosenblatt on 1 February 2011 (2 pages)
10 March 2011Director's details changed for Norman Leonard Rosenblatt on 1 February 2011 (2 pages)
10 March 2011Director's details changed for Norman Leonard Rosenblatt on 1 February 2011 (2 pages)
10 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
17 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
17 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
9 March 2010Director's details changed for Norman Leonard Rosenblatt on 1 January 2010 (2 pages)
9 March 2010Director's details changed for Norman Leonard Rosenblatt on 1 January 2010 (2 pages)
9 March 2010Director's details changed for James Cribb on 1 January 2010 (2 pages)
9 March 2010Director's details changed for James Cribb on 1 January 2010 (2 pages)
9 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Norman Leonard Rosenblatt on 1 January 2010 (2 pages)
9 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for James Cribb on 1 January 2010 (2 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
2 April 2009Return made up to 18/02/09; full list of members (3 pages)
2 April 2009Return made up to 18/02/09; full list of members (3 pages)
15 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
15 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
8 December 2008Appointment terminated director michael ross (1 page)
8 December 2008Appointment terminated director michael ross (1 page)
19 March 2008Return made up to 18/02/08; full list of members (4 pages)
19 March 2008Return made up to 18/02/08; full list of members (4 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
25 January 2008New director appointed (1 page)
25 January 2008New director appointed (1 page)
14 May 2007Registered office changed on 14/05/07 from: bridge house, lockton road knowsley business park merseyside L34 9GP (1 page)
14 May 2007Registered office changed on 14/05/07 from: c/o macfarlane & co 2ND floor cunard building water street liverpool L3 1DS (1 page)
14 May 2007Registered office changed on 14/05/07 from: c/o macfarlane & co 2ND floor cunard building water street liverpool L3 1DS (1 page)
14 May 2007Registered office changed on 14/05/07 from: bridge house, lockton road knowsley business park merseyside L34 9GP (1 page)
28 February 2007Return made up to 18/02/07; full list of members (3 pages)
28 February 2007Return made up to 18/02/07; full list of members (3 pages)
22 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
22 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
10 May 2006Return made up to 18/02/06; full list of members (2 pages)
10 May 2006New secretary appointed (1 page)
10 May 2006Return made up to 18/02/06; full list of members (2 pages)
10 May 2006Secretary resigned (1 page)
10 May 2006New secretary appointed (1 page)
10 May 2006Secretary resigned (1 page)
3 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
3 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
22 March 2005Return made up to 18/02/05; full list of members (7 pages)
22 March 2005Return made up to 18/02/05; full list of members (7 pages)
3 March 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
3 March 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
22 February 2005Registered office changed on 22/02/05 from: 520 europa boulevard westbrook warrington cheshire WA5 7TP (1 page)
22 February 2005Registered office changed on 22/02/05 from: 520 europa boulevard westbrook warrington cheshire WA5 7TP (1 page)
1 June 2004Return made up to 18/02/04; full list of members (7 pages)
1 June 2004Return made up to 18/02/04; full list of members (7 pages)
20 May 2004New secretary appointed (2 pages)
20 May 2004Secretary resigned (1 page)
20 May 2004New secretary appointed (2 pages)
20 May 2004Secretary resigned (1 page)
29 November 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
29 November 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
30 August 2003New director appointed (3 pages)
30 August 2003New director appointed (3 pages)
23 August 2003New director appointed (3 pages)
23 August 2003Registered office changed on 23/08/03 from: rosedale house bramley way hellaby rotherham S66 8QB (1 page)
23 August 2003Director resigned (1 page)
23 August 2003New director appointed (3 pages)
23 August 2003Director resigned (1 page)
23 August 2003Registered office changed on 23/08/03 from: rosedale house bramley way hellaby rotherham S66 8QB (1 page)
23 August 2003Director resigned (1 page)
23 August 2003Director resigned (1 page)
25 July 2003Particulars of mortgage/charge (4 pages)
25 July 2003Particulars of mortgage/charge (4 pages)
24 March 2003Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
24 March 2003Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
17 March 2003New director appointed (3 pages)
17 March 2003New director appointed (4 pages)
17 March 2003Secretary resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003New director appointed (3 pages)
17 March 2003New director appointed (4 pages)
17 March 2003New secretary appointed (2 pages)
17 March 2003New secretary appointed (2 pages)
17 March 2003Secretary resigned (1 page)
17 March 2003Ad 28/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 March 2003Ad 28/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 March 2003Director resigned (1 page)
18 February 2003Incorporation (22 pages)
18 February 2003Incorporation (22 pages)