REBEL ANGELS LIMITED

Register to unlock more data on OkredoRegister

REBEL ANGELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03692339

Incorporation date

05/01/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

Griffin Court, 201 Chapel Street, Manchester M3 5EQCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/1999)
dot icon05/08/2011
Final Gazette dissolved following liquidation
dot icon05/05/2011
Return of final meeting in a creditors' voluntary winding up
dot icon19/09/2010
Statement of affairs with form 4.19
dot icon19/09/2010
Appointment of a voluntary liquidator
dot icon19/09/2010
Resolutions
dot icon19/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/08/2010
Registered office address changed from Admirals Yard Low Road Hunslet Leeds LS10 1AE on 2010-08-18
dot icon15/01/2010
Registered office address changed from 93-99 Mabgate Leeds LS9 7DR on 2010-01-16
dot icon30/09/2009
Return made up to 06/01/08; full list of members
dot icon01/07/2009
Appointment Terminated Director and Secretary jordan royce
dot icon16/06/2009
Particulars of a mortgage or charge / charge no: 2
dot icon14/06/2009
Appointment Terminated Director leonora johnston
dot icon17/05/2009
Director and secretary appointed stephen wilson
dot icon13/05/2009
Ad 08/04/09 gbp si 9998@1=9998 gbp ic 2/10000
dot icon07/02/2009
Registered office changed on 08/02/2009 from 5 cooper street manchester greater manchester
dot icon25/01/2009
Nc inc already adjusted 21/01/09
dot icon25/01/2009
Resolutions
dot icon21/11/2008
Compulsory strike-off action has been discontinued
dot icon20/11/2008
Total exemption small company accounts made up to 2007-02-28
dot icon17/11/2008
First Gazette notice for compulsory strike-off
dot icon08/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/09/2007
New secretary appointed;new director appointed
dot icon18/09/2007
New director appointed
dot icon26/07/2007
Certificate of change of name
dot icon26/07/2007
Registered office changed on 27/07/07 from: 21 mill road gateshead tyne & wear NE8 3AW
dot icon26/07/2007
Secretary resigned;director resigned
dot icon26/07/2007
Director resigned
dot icon25/06/2007
Total exemption small company accounts made up to 2006-02-28
dot icon17/06/2007
Return made up to 06/01/07; full list of members
dot icon17/06/2007
Secretary's particulars changed;director's particulars changed
dot icon04/12/2006
Amended accounts made up to 2005-02-28
dot icon01/08/2006
Total exemption small company accounts made up to 2005-02-28
dot icon03/01/2006
Return made up to 06/01/06; full list of members
dot icon03/01/2006
Secretary's particulars changed;director's particulars changed
dot icon04/05/2005
Total exemption small company accounts made up to 2004-02-29
dot icon20/02/2005
Return made up to 06/01/05; full list of members
dot icon05/03/2004
Total exemption small company accounts made up to 2003-02-28
dot icon05/01/2004
Return made up to 06/01/04; full list of members
dot icon26/10/2003
Total exemption small company accounts made up to 2002-02-28
dot icon08/01/2003
Return made up to 06/01/03; full list of members
dot icon08/01/2003
Director's particulars changed
dot icon07/01/2002
Return made up to 06/01/02; full list of members
dot icon03/01/2002
Total exemption small company accounts made up to 2001-02-28
dot icon02/11/2001
Accounting reference date extended from 31/01/01 to 28/02/01
dot icon12/06/2001
Accounts for a small company made up to 2000-01-31
dot icon08/01/2001
Return made up to 06/01/01; full list of members
dot icon08/01/2001
Secretary's particulars changed;director's particulars changed
dot icon03/04/2000
Return made up to 06/01/00; full list of members
dot icon03/04/2000
Secretary's particulars changed;director's particulars changed
dot icon03/04/2000
Registered office changed on 04/04/00
dot icon16/12/1999
Particulars of mortgage/charge
dot icon15/02/1999
Secretary resigned
dot icon15/02/1999
Director resigned
dot icon15/02/1999
New secretary appointed;new director appointed
dot icon15/02/1999
New director appointed
dot icon15/02/1999
Registered office changed on 16/02/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon05/01/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2007
dot iconLast change occurred
27/02/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
27/02/2007
dot iconNext account date
27/02/2008
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Royce, Jordan Michael
Director
16/07/2007 - 10/06/2009
8
Wilson, Stephen
Director
07/05/2009 - Present
-
Royce, Jordan Michael
Secretary
16/07/2007 - 10/06/2009
-
Graeme, Lesley Joyce
Nominee Director
06/01/1999 - 26/01/1999
9756
Bowlt, Peter Charles
Secretary
26/01/1999 - 16/07/2007
-

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 REBEL ANGELS LIMITED

REBEL ANGELS LIMITED is an(a) Dissolved company incorporated on 05/01/1999 with the registered office located at Griffin Court, 201 Chapel Street, Manchester M3 5EQ. There are currently 2 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 REBEL ANGELS LIMITED?

toggle

REBEL ANGELS LIMITED is currently Dissolved. It was registered on 05/01/1999 and dissolved on 05/08/2011.

Where is REBEL ANGELS LIMITED located?

toggle

REBEL ANGELS LIMITED is registered at Griffin Court, 201 Chapel Street, Manchester M3 5EQ.

What does REBEL ANGELS LIMITED do?

toggle

REBEL ANGELS LIMITED operates in the Management of real estate on a fee or contract basis (70.32 - SIC 2003) sector.

What is the latest filing for REBEL ANGELS LIMITED?

toggle

The latest filing was on 05/08/2011: Final Gazette dissolved following liquidation.