Norwich
NR7 0EZ
Director Name | Mr Andrew Darren Holdcroft |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2011(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 23 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 340 Deansgate Manchester M3 4LY |
Secretary Name | Mr Jason Lee Peter Blackman |
---|---|
Status | Closed |
Appointed | 17 January 2013(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 23 March 2015) |
Role | Company Director |
Correspondence Address | 340 Deansgate Manchester M3 4LY |
Director Name | Mr Mark Robert Armour |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Marconi Drive Yaxley Peterborough PE7 3ZR |
Director Name | Lutgen Terblanche |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 04 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Cannon Street Bury St. Edmunds IP33 1JN |
Secretary Name | Richard Roy Warner |
---|---|
Status | Resigned |
Appointed | 04 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Woodfields Drive Lichfield WS14 9HH |
Director Name | Mr Richard David Taylor |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2010(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Victoria Street London SW1H 0EX |
Director Name | Richard Roy Warner |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2010(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Woodfields Drive Lichfield Staffordshire WS14 9HH |
Director Name | Mr Ryan James Henry Robson |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2010(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Wandle Road London SW17 7DL |
Secretary Name | Mr Andrew Holdcroft |
---|---|
Status | Resigned |
Appointed | 26 September 2011(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 January 2013) |
Role | Company Director |
Correspondence Address | Suffolk House 7 Angel Hill Bury St Edmunds Suffolk IP33 1UZ |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2010(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2010(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Registered Address | 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Rehabworks (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,524,181 |
Current Liabilities | £8,607,359 |
Latest Accounts | 31 July 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
23 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 March 2015 | Final Gazette dissolved following liquidation (1 page) |
23 December 2014 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
16 April 2014 | Registered office address changed from Suffolk House 7 Angel Hill Bury St Edmunds Suffolk IP33 1UZ on 16 April 2014 (2 pages) |
27 March 2014 | Statement of affairs with form 4.19 (6 pages) |
27 March 2014 | Resolutions
|
27 March 2014 | Appointment of a voluntary liquidator (1 page) |
4 February 2014 | Company name changed rehabworks (uk) LIMITED\certificate issued on 04/02/14
|
29 January 2014 | Satisfaction of charge 1 in full (4 pages) |
1 May 2013 | Full accounts made up to 31 July 2012 (16 pages) |
8 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders Statement of capital on 2013-03-08
|
8 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders Statement of capital on 2013-03-08
|
24 January 2013 | Termination of appointment of Andrew Holdcroft as a secretary on 17 January 2013 (1 page) |
24 January 2013 | Appointment of Mr Jason Lee Peter Blackman as a secretary on 17 January 2013 (1 page) |
9 May 2012 | Termination of appointment of Richard David Taylor as a director on 26 April 2012 (1 page) |
24 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Termination of appointment of Lutgen Terblanche as a director on 9 February 2012 (1 page) |
24 April 2012 | Termination of appointment of Lutgen Terblanche as a director on 9 February 2012 (1 page) |
24 April 2012 | Termination of appointment of Lutgen Terblanche as a director on 9 February 2012 (1 page) |
24 April 2012 | Termination of appointment of Lutgen Terblanche as a director on 9 February 2012 (1 page) |
24 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Full accounts made up to 31 July 2011 (16 pages) |
24 January 2012 | Termination of appointment of Ryan James Henry Robson as a director on 19 January 2012 (1 page) |
26 September 2011 | Appointment of Mr Andrew Darren Holdcroft as a director on 26 September 2011 (2 pages) |
26 September 2011 | Appointment of Mr Andrew Holdcroft as a secretary on 26 September 2011 (1 page) |
26 September 2011 | Termination of appointment of Richard Roy Warner as a secretary on 26 September 2011 (1 page) |
26 September 2011 | Termination of appointment of Richard Roy Warner as a director on 26 September 2011 (1 page) |
8 April 2011 | Registered office address changed from Suffolk House 7 Angel Hill Bury St. Edmunds Suffolk IP33 1UZ United Kingdom on 8 April 2011 (2 pages) |
8 April 2011 | Registered office address changed from Suffolk House 7 Angel Hill Bury St. Edmunds Suffolk IP33 1UZ United Kingdom on 8 April 2011 (2 pages) |
7 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (8 pages) |
7 April 2011 | Registered office address changed from Suffolk House 7 Angel Hill Bury St. Edmunds Suffolk IP33 1UZ United Kingdom on 7 April 2011 (1 page) |
7 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (8 pages) |
7 April 2011 | Registered office address changed from Suffolk House 7 Angel Hill Bury St. Edmunds Suffolk IP33 1UZ United Kingdom on 7 April 2011 (1 page) |
7 April 2011 | Registered office address changed from 25 Victoria Street London SW1H 0EX United Kingdom on 7 April 2011 (1 page) |
7 April 2011 | Registered office address changed from 25 Victoria Street London SW1H 0EX United Kingdom on 7 April 2011 (1 page) |
26 March 2010 | Termination of appointment of Mark Armour as a director (2 pages) |
26 March 2010 | Appointment of Richard David Taylor as a director (3 pages) |
26 March 2010 | Appointment of Richard Roy Warner as a director (3 pages) |
26 March 2010 | Resolutions
|
26 March 2010 | Appointment of Ryan James Robson as a director (3 pages) |
26 March 2010 | Memorandum and Articles of Association (17 pages) |
26 March 2010 | Appointment of Mr Stephen David Lambert as a director (3 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 March 2010 | Termination of appointment of Oval Nominees Limited as a director (2 pages) |
10 March 2010 | Termination of appointment of Ovalsec Limited as a secretary (2 pages) |
10 March 2010 | Current accounting period extended from 31 March 2011 to 31 July 2011 (3 pages) |
4 March 2010 | Incorporation (41 pages) |