REXMORE GROUP LIMITED

Register to unlock more data on OkredoRegister

REXMORE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04671303

Incorporation date

18/02/2003

Size

Group

Contacts

Registered address

Registered address

PARKIN S BOOTH & CO, Yorkshire House 18 Chapel Street, Liverpool, Merseyside L3 9AGCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2003)
dot icon19/10/2011
Final Gazette dissolved following liquidation
dot icon19/07/2011
Return of final meeting in a members' voluntary winding up
dot icon13/04/2011
Liquidators' statement of receipts and payments to 2011-03-25
dot icon10/11/2010
Liquidators' statement of receipts and payments to 2010-09-25
dot icon21/04/2010
Liquidators' statement of receipts and payments to 2010-03-25
dot icon14/10/2009
Liquidators' statement of receipts and payments to 2009-09-25
dot icon30/04/2009
Liquidators' statement of receipts and payments to 2009-03-25
dot icon19/03/2009
Registered office changed on 20/03/2009 from 44 old hall street liverpool merseyside L3 9EB
dot icon22/04/2008
Resolutions
dot icon01/04/2008
Registered office changed on 02/04/2008 from bridge house, lockton road knowsley business park merseyside L34 9GP
dot icon01/04/2008
Appointment of a voluntary liquidator
dot icon01/04/2008
Resolutions
dot icon01/04/2008
Declaration of solvency
dot icon20/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon20/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/03/2008
Return made up to 19/02/08; full list of members
dot icon30/01/2008
Group of companies' accounts made up to 2007-03-31
dot icon13/05/2007
Registered office changed on 14/05/07 from: c/o macfarlane & co 2ND floor cunard building water street liverpool L3 1DS
dot icon27/02/2007
Return made up to 19/02/07; full list of members
dot icon02/02/2007
Group of companies' accounts made up to 2006-03-31
dot icon09/05/2006
Return made up to 19/02/06; full list of members
dot icon01/02/2006
Group of companies' accounts made up to 2005-03-31
dot icon29/06/2005
£ ic 3250000/401000 21/06/05 £ sr 2849000@1=2849000
dot icon12/04/2005
Group of companies' accounts made up to 2004-03-31
dot icon10/04/2005
Return made up to 19/02/05; full list of members
dot icon22/03/2005
Declaration of shares redemption:auditor's report
dot icon22/03/2005
Declaration of shares redemption:auditor's report
dot icon08/03/2005
£ ic 3250000/2850000 31/03/04 £ sr 400000@1=400000
dot icon01/03/2005
Resolutions
dot icon01/03/2005
Resolutions
dot icon01/03/2005
Resolutions
dot icon01/03/2005
Declaration of shares redemption:auditor's report
dot icon21/02/2005
Registered office changed on 22/02/05 from: 520 europa boulevard westbrook warrington cheshire WA5 7TP
dot icon22/03/2004
Return made up to 19/02/04; full list of members
dot icon28/11/2003
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon11/09/2003
Particulars of mortgage/charge
dot icon29/08/2003
New director appointed
dot icon22/08/2003
Ad 23/07/03--------- £ si 3249000@1=3249000 £ ic 1000/3250000
dot icon22/08/2003
Nc inc already adjusted 23/07/03
dot icon22/08/2003
Resolutions
dot icon22/08/2003
Resolutions
dot icon22/08/2003
Resolutions
dot icon22/08/2003
New director appointed
dot icon22/08/2003
Secretary resigned
dot icon22/08/2003
New secretary appointed
dot icon22/08/2003
Registered office changed on 23/08/03 from: rosedale house bramley way, hellaby rotherham south yorkshire S66 8QB
dot icon24/07/2003
Particulars of mortgage/charge
dot icon24/07/2003
Particulars of mortgage/charge
dot icon24/07/2003
Particulars of mortgage/charge
dot icon23/03/2003
Accounting reference date extended from 29/02/04 to 30/04/04
dot icon17/03/2003
New director appointed
dot icon17/03/2003
New director appointed
dot icon17/03/2003
New secretary appointed
dot icon17/03/2003
Director resigned
dot icon17/03/2003
Secretary resigned
dot icon17/03/2003
Ad 28/02/03--------- £ si 999@1=999 £ ic 1/1000
dot icon18/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2007
dot iconLast change occurred
30/03/2007

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/03/2007
dot iconNext account date
30/03/2008
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cribb, James
Director
28/02/2003 - Present
67
Rosenblatt, Michael David
Director
28/02/2003 - Present
69
Rosenblatt, Norman Leonard
Director
23/07/2003 - Present
10
Hardcastle, Simon James
Director
19/02/2003 - 28/02/2003
30
Ross, Michael Stephen
Director
23/07/2003 - Present
9

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 REXMORE GROUP LIMITED

REXMORE GROUP LIMITED is an(a) Dissolved company incorporated on 18/02/2003 with the registered office located at PARKIN S BOOTH & CO, Yorkshire House 18 Chapel Street, Liverpool, Merseyside L3 9AG. There are currently 5 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 REXMORE GROUP LIMITED?

toggle

REXMORE GROUP LIMITED is currently Dissolved. It was registered on 18/02/2003 and dissolved on 19/10/2011.

Where is REXMORE GROUP LIMITED located?

toggle

REXMORE GROUP LIMITED is registered at PARKIN S BOOTH & CO, Yorkshire House 18 Chapel Street, Liverpool, Merseyside L3 9AG.

What does REXMORE GROUP LIMITED do?

toggle

REXMORE GROUP LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for REXMORE GROUP LIMITED?

toggle

The latest filing was on 19/10/2011: Final Gazette dissolved following liquidation.