Company NameRebcat Limited
Company StatusDissolved
Company Number08931527
CategoryPrivate Limited Company
Incorporation Date10 March 2014(10 years, 1 month ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAnthony Jackson Morrow
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2014(3 days after company formation)
Appointment Duration3 years, 6 months (closed 26 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Fairlawn
Lytham
Lancashire
FY8 5PT
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed10 March 2014(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed10 March 2014(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed10 March 2014(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered Address100 Barbirolli Square
Manchester
M2 3AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
4 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 177 of ca 2006 01/02/2016
(2 pages)
4 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 177 of ca 2006 01/02/2016
(2 pages)
2 March 2016Compulsory strike-off action has been discontinued (1 page)
2 March 2016Compulsory strike-off action has been discontinued (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
15 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
15 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
18 March 2014Termination of appointment of A G Secretarial Limited as a secretary (2 pages)
18 March 2014Termination of appointment of A G Secretarial Limited as a secretary (2 pages)
18 March 2014Termination of appointment of Roger Hart as a director (2 pages)
18 March 2014Termination of appointment of A G Secretarial Limited as a director (2 pages)
18 March 2014Appointment of Anthony Jackson Morrow as a director (3 pages)
18 March 2014Appointment of Anthony Jackson Morrow as a director (3 pages)
18 March 2014Termination of appointment of Roger Hart as a director (2 pages)
18 March 2014Termination of appointment of A G Secretarial Limited as a director (2 pages)
18 March 2014Termination of appointment of Inhoco Formations Limited as a director (2 pages)
18 March 2014Termination of appointment of Inhoco Formations Limited as a director (2 pages)
10 March 2014Incorporation
Statement of capital on 2014-03-10
  • GBP 1
(25 pages)
10 March 2014Incorporation
Statement of capital on 2014-03-10
  • GBP 1
(25 pages)