Company NameREB Agencies Limited
Company StatusDissolved
Company Number03335705
CategoryPrivate Limited Company
Incorporation Date13 March 1997(27 years, 1 month ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)
Previous NameBCP Agencies Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameChristopher Dawson
NationalityBritish
StatusClosed
Appointed05 December 2002(5 years, 8 months after company formation)
Appointment Duration6 years, 9 months (closed 15 September 2009)
RoleAccountant
Correspondence AddressBlossom View
Silver Street Whitley
Goole
DN14 0JG
Director NameChristopher Dawson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2004(6 years, 11 months after company formation)
Appointment Duration5 years, 6 months (closed 15 September 2009)
RoleAccountant
Correspondence AddressBlossom View
Silver Street Whitley
Goole
DN14 0JG
Director NameMrs Judith Ann Horton
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2004(6 years, 11 months after company formation)
Appointment Duration5 years, 6 months (closed 15 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Wyke Old Lane
Bailiff Bridge
Brighouse
West Yorkshire
HD6 4EH
Director NameGraham Broadhead
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1997(same day as company formation)
RoleAccountant
Correspondence AddressBrandon 9a Halifax Road
Staincliffe
Dewsbury
West Yorkshire
WF13 4AA
Director NameMr Martin Cawley
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1997(same day as company formation)
RoleAccountant
Correspondence Address26 Woodlea Approach
Yeadon
Leeds
LS19 7RF
Secretary NameMr Martin Cawley
NationalityBritish
StatusResigned
Appointed13 March 1997(same day as company formation)
RoleAccountant
Correspondence Address26 Woodlea Approach
Yeadon
Leeds
LS19 7RF
Director NameRuth Elaine Broadhead
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(2 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 March 2004)
RoleAdministrator
Correspondence AddressBrandon 9a Halifax Road
Staincliffe
Dewsbury
West Yorkshire
WF13 4AA
Secretary NameRuth Elaine Broadhead
NationalityBritish
StatusResigned
Appointed01 August 1999(2 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 December 2002)
RoleAdministrator
Correspondence AddressBrandon 9a Halifax Road
Staincliffe
Dewsbury
West Yorkshire
WF13 4AA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 March 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSharp Street
Dewsbury
West Yorkshire
WF13 1QZ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury East
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£29,976
Cash£33,712
Current Liabilities£3,828

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
1 April 2008Return made up to 13/03/08; full list of members (4 pages)
18 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 April 2007Return made up to 13/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 April 2006Return made up to 13/03/06; full list of members (7 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 February 2005Director resigned (1 page)
28 February 2005New director appointed (1 page)
28 February 2005Return made up to 13/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 February 2005New director appointed (1 page)
8 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 March 2004New director appointed (3 pages)
10 March 2004New director appointed (3 pages)
10 March 2004Director resigned (1 page)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 April 2003Director resigned (1 page)
27 April 2003Return made up to 13/03/03; full list of members (7 pages)
27 April 2003Secretary resigned (1 page)
27 April 2003New secretary appointed (1 page)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 May 2002Return made up to 13/03/02; full list of members (7 pages)
21 March 2001Return made up to 13/03/01; full list of members (6 pages)
26 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
24 March 2000Return made up to 13/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 1999Registered office changed on 04/11/99 from: sharp street dewsbury west yorkshire WF13 1QZ (1 page)
3 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
5 August 1999Registered office changed on 05/08/99 from: 10 market place batley west yorkshire WF17 5DA (1 page)
5 August 1999Secretary resigned;director resigned (1 page)
5 August 1999New secretary appointed;new director appointed (1 page)
26 July 1999Memorandum and Articles of Association (11 pages)
15 April 1999Return made up to 13/03/99; no change of members (4 pages)
15 April 1999Accounts for a small company made up to 31 March 1998 (5 pages)
10 March 1998Return made up to 13/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 1997Secretary resigned (1 page)
13 March 1997Incorporation (16 pages)