Company NameRebina Shoes Limited
Company StatusDissolved
Company Number01816304
CategoryPrivate Limited Company
Incorporation Date15 May 1984(39 years, 11 months ago)
Dissolution Date7 March 2008 (16 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameJohn Hall
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(7 years, 5 months after company formation)
Appointment Duration16 years, 4 months (closed 07 March 2008)
RoleShoe Retailer
Correspondence Address36 Fitzwilliam Street
Swinton
Mexborough
South Yorkshire
S64 8RG
Secretary NameJohn Hall
NationalityBritish
StatusClosed
Appointed31 October 1991(7 years, 5 months after company formation)
Appointment Duration16 years, 4 months (closed 07 March 2008)
RoleCompany Director
Correspondence Address36 Fitzwilliam Street
Swinton
Mexborough
South Yorkshire
S64 8RG
Secretary NameJanet Hall
NationalityBritish
StatusClosed
Appointed01 March 2004(19 years, 9 months after company formation)
Appointment Duration4 years (closed 07 March 2008)
RoleCompany Director
Correspondence Address36 Fitzwilliam Street
Swinton
South Yorkshire
S64 8RG
Director NameDavid Hall
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(7 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 10 June 2002)
RoleShoe Retailer
Correspondence Address34 Fitzwilliam Street
Swinton
Mexborough
South Yorkshire
S64 8RG

Location

Registered AddressBritannic Buildings
Bank Street
Mexborough
South Yorks
S64 9LG
RegionYorkshire and The Humber
ConstituencyDoncaster North
CountySouth Yorkshire
WardMexborough
Built Up AreaBarnsley/Dearne Valley

Financials

Year2014
Net Worth£275,166
Cash£566,987
Current Liabilities£292,126

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 March 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
10 October 2007Application for striking-off (1 page)
30 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
15 November 2006Return made up to 31/10/06; full list of members (3 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
21 November 2005Return made up to 31/10/05; full list of members (8 pages)
29 December 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
4 November 2004Return made up to 31/10/04; full list of members (8 pages)
5 May 2004Return made up to 31/10/03; full list of members (8 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
30 March 2004New secretary appointed (2 pages)
29 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
5 February 2003Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 November 2001Return made up to 31/10/01; full list of members (7 pages)
31 August 2001Accounts for a small company made up to 30 June 2001 (6 pages)
23 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
17 November 2000Return made up to 31/10/00; full list of members (6 pages)
7 December 1999Return made up to 31/10/99; full list of members (6 pages)
5 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
23 December 1998Return made up to 31/10/98; no change of members (4 pages)
11 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
26 November 1997Return made up to 31/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 February 1997Secretary's particulars changed;director's particulars changed (1 page)
19 February 1997Director's particulars changed (1 page)
21 November 1996Return made up to 31/10/96; full list of members (6 pages)
30 October 1996Accounts for a small company made up to 30 June 1996 (6 pages)
27 March 1996Accounts for a small company made up to 30 June 1995 (7 pages)
10 November 1995Return made up to 31/10/95; no change of members (4 pages)
21 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)