REBATT (UK) LIMITED

Register to unlock more data on OkredoRegister

REBATT (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04681721

Incorporation date

27/02/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Galleries, 42 Wakefield Road, Dewsbury, West Yorkshire WF12 8ATCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2003)
dot icon15/07/2013
Final Gazette dissolved via compulsory strike-off
dot icon01/04/2013
First Gazette notice for voluntary strike-off
dot icon12/09/2011
First Gazette notice for compulsory strike-off
dot icon09/09/2011
Compulsory strike-off action has been suspended
dot icon02/03/2011
Compulsory strike-off action has been suspended
dot icon10/01/2011
First Gazette notice for compulsory strike-off
dot icon16/04/2010
Compulsory strike-off action has been discontinued
dot icon13/04/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon13/04/2010
Director's details changed for Andrew Stuart Wilson on 2010-02-14
dot icon13/04/2010
Director's details changed for Mr Neil James Daniel on 2010-02-14
dot icon13/04/2010
Total exemption small company accounts made up to 2008-12-31
dot icon01/02/2010
First Gazette notice for compulsory strike-off
dot icon24/03/2009
Return made up to 14/02/09; full list of members
dot icon23/03/2009
Director and Secretary's Change of Particulars / neil daniel / 12/02/2009 / HouseName/Number was: , now: 3A; Street was: 24 rutland avenue, now: west park street; Post Town was: wakefield, now: dewsbury; Post Code was: WF2 7LD, now: WF13 4LA; Country was: , now: united kingdom; Occupation was: managing director, now: company director
dot icon28/09/2008
Appointment Terminated Secretary david telford
dot icon24/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/07/2008
Appointment Terminated Director garry marshall
dot icon24/04/2008
Return made up to 14/02/08; full list of members
dot icon25/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon28/08/2007
Return made up to 14/02/07; full list of members
dot icon28/08/2007
Secretary's particulars changed
dot icon20/07/2007
New director appointed
dot icon20/07/2007
Director resigned
dot icon20/07/2007
Director resigned
dot icon02/07/2007
New director appointed
dot icon26/06/2007
New secretary appointed
dot icon26/06/2007
New director appointed
dot icon29/03/2007
New secretary appointed
dot icon29/03/2007
New director appointed
dot icon04/02/2007
Director resigned
dot icon02/02/2007
Total exemption small company accounts made up to 2005-12-31
dot icon29/08/2006
Director resigned
dot icon25/06/2006
New director appointed
dot icon25/06/2006
New director appointed
dot icon10/05/2006
Return made up to 14/02/06; full list of members
dot icon10/05/2006
Director's particulars changed
dot icon20/03/2006
Total exemption full accounts made up to 2004-12-31
dot icon27/12/2005
New secretary appointed
dot icon27/04/2005
Return made up to 14/02/05; full list of members
dot icon27/04/2005
Director resigned
dot icon27/04/2005
Secretary resigned
dot icon25/10/2004
Accounts made up to 2003-12-31
dot icon11/07/2004
New director appointed
dot icon30/06/2004
Secretary's particulars changed
dot icon11/03/2004
New director appointed
dot icon11/03/2004
New secretary appointed
dot icon11/03/2004
Registered office changed on 12/03/04 from: the galleries 42 wakefield road dewsbury WF12 8AT
dot icon11/03/2004
Return made up to 14/02/04; full list of members
dot icon11/03/2004
Registered office changed on 12/03/04
dot icon11/03/2004
Location of register of members address changed
dot icon22/12/2003
Accounting reference date shortened from 29/02/04 to 31/12/03
dot icon21/08/2003
Secretary resigned;director resigned
dot icon21/08/2003
Registered office changed on 22/08/03 from: 37 sturmi way village farm industrial estate pyle, bridgend mid glamorgan CF33 6BZ
dot icon21/08/2003
Director resigned
dot icon17/08/2003
Ad 28/02/03--------- £ si 99@1=99 £ ic 1/100
dot icon27/02/2003
Secretary resigned
dot icon27/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bishop, Stephen
Director
27/02/2003 - 12/08/2003
13
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/02/2003 - 27/02/2003
99600
Daniel, Neil James
Director
27/02/2003 - Present
9
Daniel, Neil James
Secretary
11/12/2005 - Present
-
Wilson, Andrew Stuart
Director
08/03/2007 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About REBATT (UK) LIMITED

REBATT (UK) LIMITED is an(a) Dissolved company incorporated on 27/02/2003 with the registered office located at The Galleries, 42 Wakefield Road, Dewsbury, West Yorkshire WF12 8AT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of REBATT (UK) LIMITED?

toggle

REBATT (UK) LIMITED is currently Dissolved. It was registered on 27/02/2003 and dissolved on 15/07/2013.

Where is REBATT (UK) LIMITED located?

toggle

REBATT (UK) LIMITED is registered at The Galleries, 42 Wakefield Road, Dewsbury, West Yorkshire WF12 8AT.

What does REBATT (UK) LIMITED do?

toggle

REBATT (UK) LIMITED operates in the Recycling of non-metal waste and scrap (37.20 - SIC 2003) sector.

What is the latest filing for REBATT (UK) LIMITED?

toggle

The latest filing was on 15/07/2013: Final Gazette dissolved via compulsory strike-off.