Company NameF. Rebbeck (Tyre Repairs) Limited
Company StatusDissolved
Company Number01177383
CategoryPrivate Limited Company
Incorporation Date15 July 1974(49 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameMr Ronald Bishop
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(17 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 26 July 2002)
RoleManaging Director
Correspondence Address8 Swinston Hill Gardens
Swinston Hill Dinnington
Sheffield
S25 2RW
Director NameMr Fred Rebbeck
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(17 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 April 1995)
RoleChairman
Correspondence Address1 Sheepcote Road
Brecks
Rotherham
South Yorkshire
S60 4BZ
Director NameMrs Irene Rebbeck
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(17 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 April 1995)
RoleCompany Director
Correspondence Address1 Sheepcote Road
Brecks
Rotherham
South Yorkshire
S60 4BZ
Secretary NameMrs Irene Rebbeck
NationalityBritish
StatusResigned
Appointed10 June 1992(17 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 April 1995)
RoleCompany Director
Correspondence Address1 Sheepcote Road
Brecks
Rotherham
South Yorkshire
S60 4BZ
Director NameMrs Glen Jean Charlesworth
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(18 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 26 July 2002)
RoleFinance Director
Correspondence Address6 Moorhouse Close
Whiston
Rotherham
S60 4NN
Secretary NameMrs Glen Jean Charlesworth
NationalityBritish
StatusResigned
Appointed24 April 1995(20 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 26 July 2002)
RoleFinance Director
Correspondence Address6 Moorhouse Close
Whiston
Rotherham
S60 4NN

Location

Registered Address159 Effingham Street
Rotherham
S65 1BL
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Financials

Year2014
Net Worth£67,580
Cash£15,587
Current Liabilities£4,910

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2002First Gazette notice for voluntary strike-off (1 page)
8 August 2002Director resigned (1 page)
8 August 2002Secretary resigned;director resigned (1 page)
6 August 2002Application for striking-off (1 page)
10 May 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
2 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
6 June 2001Return made up to 10/06/01; full list of members (6 pages)
13 September 2000Return made up to 10/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 July 2000Accounts for a small company made up to 31 October 1999 (9 pages)
4 July 1999Accounts for a small company made up to 31 October 1998 (8 pages)
14 June 1999Return made up to 10/06/99; no change of members (4 pages)
2 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
19 June 1997Accounts for a small company made up to 31 October 1996 (7 pages)
17 June 1997Return made up to 10/06/97; no change of members (4 pages)
4 July 1996Return made up to 10/06/96; no change of members (4 pages)
27 June 1995£ ic 100/71 24/04/95 £ sr 29@1=29 (1 page)
12 June 1995Director resigned (2 pages)
12 June 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
28 March 1995Auditor's resignation (2 pages)