Company NameRehaz Limited
Company StatusDissolved
Company Number06416181
CategoryPrivate Limited Company
Incorporation Date2 November 2007(16 years, 6 months ago)
Dissolution Date2 August 2011 (12 years, 9 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameDavid Andrew Winstanley
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2007(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address610 Chorley New Road
Horwich
Bolton
BL6 6EX
Secretary NameMr William Harvey Stell
StatusClosed
Appointed01 November 2009(2 years after company formation)
Appointment Duration1 year, 9 months (closed 02 August 2011)
RoleCompany Director
Correspondence AddressScot Lane Industrial Estate
Blackrod
Bolton
Lancashire
BL6 5SL
Director NameMr Ian Stuart Hudson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(4 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Buckthorne Court
East Ardsley
Wakefield
West Yorkshire
WF3 2DD
Secretary NameDavid Winstanley
NationalityBritish
StatusResigned
Appointed20 March 2008(4 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2009)
RoleCompany Director
Correspondence Address610 Churchley New Road
Horwich
Bolton
RL6 6EX
Director NameMr Thomas Charnley
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(1 year, 1 month after company formation)
Appointment Duration11 months (resigned 31 October 2009)
RoleConsultant Waste Management
Country of ResidenceUnited Kingdom
Correspondence Address218 Queens Drive
Wavertree
Liverpool
L15 6YF
Secretary NameRemondis U.K. Limited (Corporation)
StatusResigned
Appointed02 November 2007(same day as company formation)
Correspondence AddressScot Lane Industrial Estate
Blackrod
Bolton
Lancashire
BL6 5SL

Location

Registered AddressScot Lane Industrial Estate
Blackrod
Bolton
Lancashire
BL6 5SL
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishBlackrod
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£2,337,643
Gross Profit£436,665
Net Worth£154,043
Cash£526,181
Current Liabilities£2,058,363

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
12 April 2011Application to strike the company off the register (2 pages)
12 April 2011Application to strike the company off the register (2 pages)
29 November 2010Annual return made up to 2 November 2010 with a full list of shareholders
Statement of capital on 2010-11-29
  • GBP 100
(3 pages)
29 November 2010Annual return made up to 2 November 2010 with a full list of shareholders
Statement of capital on 2010-11-29
  • GBP 100
(3 pages)
29 November 2010Annual return made up to 2 November 2010 with a full list of shareholders
Statement of capital on 2010-11-29
  • GBP 100
(3 pages)
7 April 2010Full accounts made up to 31 December 2009 (15 pages)
7 April 2010Full accounts made up to 31 December 2009 (15 pages)
23 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
23 December 2009Termination of appointment of David Winstanley as a secretary (1 page)
23 December 2009Termination of appointment of Ian Hudson as a director (1 page)
23 December 2009Director's details changed for David Andrew Winstanley on 2 October 2009 (2 pages)
23 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
23 December 2009Termination of appointment of Thomas Charnley as a director (1 page)
23 December 2009Director's details changed for David Andrew Winstanley on 2 October 2009 (2 pages)
23 December 2009Appointment of Mr William Harvey Stell as a secretary (1 page)
23 December 2009Termination of appointment of David Winstanley as a secretary (1 page)
23 December 2009Termination of appointment of Ian Hudson as a director (1 page)
23 December 2009Termination of appointment of Thomas Charnley as a director (1 page)
23 December 2009Director's details changed for David Andrew Winstanley on 2 October 2009 (2 pages)
23 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
23 December 2009Appointment of Mr William Harvey Stell as a secretary (1 page)
20 September 2009Full accounts made up to 31 December 2008 (14 pages)
20 September 2009Full accounts made up to 31 December 2008 (14 pages)
1 April 2009Director appointed mr thomas charnley (1 page)
1 April 2009Director appointed mr thomas charnley (1 page)
5 November 2008Return made up to 02/11/08; full list of members (4 pages)
5 November 2008Return made up to 02/11/08; full list of members (4 pages)
4 November 2008Director's change of particulars / ian hudson / 01/11/2008 (1 page)
4 November 2008Director's Change of Particulars / ian hudson / 01/11/2008 / HouseName/Number was: south view, now: 6; Street was: greatfield road, now: buckthorne court; Area was: ossett, now: east ardsley; Post Code was: WF5 0RX, now: WF3 2DD (1 page)
15 September 2008Ad 20/03/08\gbp si 99@1=99\gbp ic 101/200\ (2 pages)
15 September 2008Ad 20/03/08 gbp si 99@1=99 gbp ic 101/200 (2 pages)
28 April 2008Ad 20/03/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
28 April 2008Appointment Terminated Secretary remondis U.K. LIMITED (1 page)
28 April 2008Secretary appointed david winstanley (1 page)
28 April 2008Director appointed ian stuart hudson (1 page)
28 April 2008Appointment terminated secretary remondis U.K. LIMITED (1 page)
28 April 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
28 April 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
28 April 2008Ad 20/03/08 gbp si 100@1=100 gbp ic 1/101 (2 pages)
28 April 2008Secretary appointed david winstanley (1 page)
28 April 2008Director appointed ian stuart hudson (1 page)
2 November 2007Incorporation (24 pages)
2 November 2007Incorporation (24 pages)