Company NameREX Group Contracts Ltd
DirectorGodfrey Malcolm Turner
Company StatusLiquidation
Company Number00162269
CategoryPrivate Limited Company
Incorporation Date31 December 1919(104 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Godfrey Malcolm Turner
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1993(73 years, 5 months after company formation)
Appointment Duration30 years, 11 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address33 Lyndhurst Road
Sheffield
South Yorkshire
S11 9BJ
Secretary NameApril Allen
NationalityBritish
StatusCurrent
Appointed29 September 2006(86 years, 9 months after company formation)
Appointment Duration17 years, 6 months
RoleSecretary
Correspondence Address24 Eskdale Drive
Worksop
Nottinghamshire
S81 7QB
Director NameKeith Bott
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(71 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 July 1993)
RoleContracts Engineer
Correspondence Address35 St Johns Close
Doncaster Road
Rotherham
South Yorkshire
S65 2DU
Director NameMr Brian Cutts
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(71 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 11 February 1999)
RoleElectrical Engineer
Correspondence Address59 Wickersley Road
Rotherham
South Yorkshire
S60 3PX
Director NameMr Graham Cutts
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(71 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 May 1993)
RoleElectrical Engineer
Correspondence Address2 Mather Street
Blackpool
Lancashire
FY3 8RA
Director NameMr Peter Stinton
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(71 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 1993)
RoleSecretary
Correspondence Address5 Bramley Grange Crescent
Rotherham
S Yorkshire
S66 0UX
Director NameMr Derek John Wilson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(71 years, 9 months after company formation)
Appointment Duration14 years, 2 months (resigned 23 November 2005)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address54 Middle Field Road
Rotherham
South Yorkshire
S60 3JJ
Secretary NameMr Peter Stinton
NationalityBritish
StatusResigned
Appointed14 September 1991(71 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 1993)
RoleCompany Director
Correspondence Address5 Bramley Grange Crescent
Rotherham
S Yorkshire
S66 0UX
Secretary NameChristine Ann Preece
NationalityBritish
StatusResigned
Appointed24 May 1994(74 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 29 September 2006)
RoleCompany Director
Correspondence Address286 Deer Park Road
Sheffield
South Yorkshire
S6 5NQ
Director NamePeter John Pridmore
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(79 years, 6 months after company formation)
Appointment Duration2 years (resigned 10 July 2001)
RoleManager
Correspondence Address11 Grasmere Road
Blackpool
Lancashire
FY1 5HS
Director NameAndrew Gomm
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(81 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 November 2005)
RoleSales Director
Country of ResidenceEngland
Correspondence Address12 Barley Mews
Dronfield Woodhouse Dronfield
Sheffield
South Yorkshire
S18 8XH
Director NamePat West
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(81 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2003)
RoleAdministration Director
Correspondence Address38 Carfield Avenue
Sheffield
South Yorkshire
S8 9HZ

Location

Registered Address33 Lyndhurst Road
Sheffield
South Yorkshire
S11 9BJ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield

Financials

Year2007
Net Worth-£1,457
Cash£1,659
Current Liabilities£46,669

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Next Accounts Due30 April 2009 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Returns

Next Return Due2 June 2017 (overdue)

Filing History

26 June 2018First Gazette notice for compulsory strike-off (1 page)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
13 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
13 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
13 October 2006New secretary appointed (2 pages)
13 October 2006Secretary resigned (1 page)
13 October 2006Secretary resigned (1 page)
13 October 2006New secretary appointed (2 pages)
23 February 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
23 February 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
9 December 2005Order of court to wind up (2 pages)
9 December 2005Order of court to wind up (2 pages)
10 November 2005Order of court to wind up (1 page)
10 November 2005Order of court to wind up (1 page)
16 June 2005Return made up to 19/05/05; full list of members (7 pages)
16 June 2005Return made up to 19/05/05; full list of members (7 pages)
19 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
19 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
15 June 2004Return made up to 19/05/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 June 2004Return made up to 19/05/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
20 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
23 May 2003Return made up to 19/05/03; full list of members (8 pages)
23 May 2003Return made up to 19/05/03; full list of members (8 pages)
16 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
16 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
29 October 2002Secretary's particulars changed (1 page)
29 October 2002Secretary's particulars changed (1 page)
30 September 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
30 September 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
15 June 2002Return made up to 19/05/02; full list of members (8 pages)
15 June 2002Return made up to 19/05/02; full list of members (8 pages)
14 August 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
14 August 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
30 July 2001Director resigned (1 page)
30 July 2001Director resigned (1 page)
17 July 2001Registered office changed on 17/07/01 from: 113 wellgate, rotherham S60 2NQ (1 page)
17 July 2001Registered office changed on 17/07/01 from: 113 wellgate, rotherham S60 2NQ (1 page)
25 May 2001Return made up to 19/05/00; full list of members (6 pages)
25 May 2001Return made up to 19/05/01; full list of members (7 pages)
25 May 2001Return made up to 19/05/01; full list of members (7 pages)
25 May 2001Return made up to 19/05/00; full list of members (6 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
15 February 2001Company name changed dean's electrical and engineerin g company,LIMITED\certificate issued on 15/02/01 (2 pages)
15 February 2001Company name changed dean's electrical and engineerin g company,LIMITED\certificate issued on 15/02/01 (2 pages)
8 February 2001Declaration of satisfaction of mortgage/charge (1 page)
8 February 2001Declaration of satisfaction of mortgage/charge (1 page)
2 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 July 1999New director appointed (2 pages)
22 July 1999New director appointed (2 pages)
16 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
16 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 July 1999Return made up to 19/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
1 July 1999Return made up to 19/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
1 July 1999Director resigned (1 page)
1 July 1999Director resigned (1 page)
30 June 1998Return made up to 19/05/98; no change of members (4 pages)
30 June 1998Return made up to 19/05/98; no change of members (4 pages)
25 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
25 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
21 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
21 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
8 June 1997Return made up to 19/05/97; full list of members (6 pages)
8 June 1997Return made up to 19/05/97; full list of members (6 pages)
7 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
7 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
26 June 1996Return made up to 19/05/96; no change of members (4 pages)
26 June 1996Return made up to 19/05/96; no change of members (4 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
29 June 1995Return made up to 19/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
29 June 1995Return made up to 19/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)