Company NameRewrap Limited
Company StatusDissolved
Company Number02114935
CategoryPrivate Limited Company
Incorporation Date24 March 1987(37 years, 1 month ago)
Dissolution Date15 July 2003 (20 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Keith Carroll
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1991(4 years, 5 months after company formation)
Appointment Duration11 years, 10 months (closed 15 July 2003)
RoleCompany Director
Correspondence Address24 Park Lane
Guiseley
Leeds
West Yorkshire
LS20 8EP
Director NameMrs Sheila Carroll
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1991(4 years, 5 months after company formation)
Appointment Duration11 years, 10 months (closed 15 July 2003)
RoleSecretary
Correspondence Address24 Park Lane
Guiseley
Leeds
West Yorkshire
LS20 8EP
Secretary NameMrs Sheila Carroll
NationalityBritish
StatusClosed
Appointed06 September 1991(4 years, 5 months after company formation)
Appointment Duration11 years, 10 months (closed 15 July 2003)
RoleCompany Director
Correspondence Address24 Park Lane
Guiseley
Leeds
West Yorkshire
LS20 8EP
Director NameMiss Lisa Deborah Carroll
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1992(4 years, 9 months after company formation)
Appointment Duration11 years, 6 months (closed 15 July 2003)
RoleCompany Director
Correspondence Address204 New Road Side
Horsforth
Leeds
LS18 4DT

Location

Registered Address103 Kirkstall Road
Leeds
LS3 1JL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£25,964
Cash£19,841
Current Liabilities£29,617

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2003First Gazette notice for voluntary strike-off (1 page)
19 February 2003Application for striking-off (1 page)
15 June 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 October 2001Return made up to 21/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
17 August 2000Return made up to 21/08/00; full list of members (7 pages)
19 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
1 December 1999Accounts for a small company made up to 31 March 1999 (8 pages)
16 August 1999Return made up to 21/08/99; full list of members (6 pages)
8 July 1999Particulars of mortgage/charge (3 pages)
29 April 1999Declaration of satisfaction of mortgage/charge (1 page)
29 April 1999Declaration of satisfaction of mortgage/charge (1 page)
26 January 1999Particulars of mortgage/charge (3 pages)
11 November 1998Return made up to 21/08/98; full list of members (7 pages)
9 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
2 October 1997Accounts for a small company made up to 31 March 1997 (9 pages)
3 September 1997Return made up to 21/08/97; no change of members (4 pages)
3 November 1996Accounts for a small company made up to 31 March 1996 (10 pages)
4 September 1996Return made up to 21/08/96; no change of members (4 pages)
20 November 1995Accounts for a small company made up to 31 March 1995 (10 pages)
5 September 1995Return made up to 21/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)