Company NameRebel Toys Ltd
Company StatusDissolved
Company Number03406113
CategoryPrivate Limited Company
Incorporation Date21 July 1997(26 years, 9 months ago)
Dissolution Date10 October 2017 (6 years, 6 months ago)
Previous NamesCollectables Direct Limited and Rebel Toys (Agencies) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Secretary NameMr Michael Charles Craughan
NationalityBritish
StatusClosed
Appointed21 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 The Stray
South Cave
East Yorkshire
HU15 2AN
Director NameMr Paul Timothy Fred Holland
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2009(11 years, 9 months after company formation)
Appointment Duration8 years, 5 months (closed 10 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Leys
Burgate
North Newbald
York
YO43 4SG
Director NameMr Paul Timothy Fred Holland
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Leys
Burgate
North Newbald
York
YO43 4SG
Director NameMr Timothy Richard Gray
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(3 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 28 November 2002)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Southwood Avenue
Dronfield
Sheffield
S18 6YN
Director NameCaroline Joyce Scott
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(6 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 May 2009)
RoleManaging Director
Correspondence Address28 Edinburgh Road
Walsall
West Midlands
WS5 3PQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 July 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 July 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Parliament Street
Hull
North Humberside
HU1 2AS
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Paul T.f Holland
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,951
Cash£2
Current Liabilities£12,953

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
12 July 2017Application to strike the company off the register (3 pages)
12 July 2017Application to strike the company off the register (3 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
21 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
7 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
7 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
24 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(4 pages)
24 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(4 pages)
2 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
2 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
21 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
21 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
7 May 2014Company name changed rebel toys (agencies) LIMITED\certificate issued on 07/05/14
  • RES15 ‐ Change company name resolution on 2014-05-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 May 2014Company name changed rebel toys (agencies) LIMITED\certificate issued on 07/05/14
  • RES15 ‐ Change company name resolution on 2014-05-07
  • NM01 ‐ Change of name by resolution
(3 pages)
1 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
1 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
22 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
28 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
23 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
11 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
11 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
22 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
7 April 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
7 April 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
23 July 2010Director's details changed for Mr Paul Timothy Fred Holland on 21 July 2010 (2 pages)
23 July 2010Director's details changed for Mr Paul Timothy Fred Holland on 21 July 2010 (2 pages)
23 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
23 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
27 April 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
27 April 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
6 August 2009Return made up to 21/07/09; full list of members (3 pages)
6 August 2009Return made up to 21/07/09; full list of members (3 pages)
21 May 2009Accounts for a dormant company made up to 31 July 2008 (7 pages)
21 May 2009Accounts for a dormant company made up to 31 July 2008 (7 pages)
11 May 2009Director appointed mr paul timothy fred holland (1 page)
11 May 2009Director appointed mr paul timothy fred holland (1 page)
11 May 2009Appointment terminated director caroline scott (1 page)
11 May 2009Appointment terminated director caroline scott (1 page)
14 August 2008Return made up to 21/07/08; full list of members (3 pages)
14 August 2008Return made up to 21/07/08; full list of members (3 pages)
21 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
21 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
5 February 2008Memorandum and Articles of Association (14 pages)
5 February 2008Memorandum and Articles of Association (14 pages)
30 January 2008Company name changed collectables direct LIMITED\certificate issued on 30/01/08 (2 pages)
30 January 2008Company name changed collectables direct LIMITED\certificate issued on 30/01/08 (2 pages)
12 September 2007Return made up to 21/07/07; full list of members (2 pages)
12 September 2007Return made up to 21/07/07; full list of members (2 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
22 August 2006Return made up to 21/07/06; full list of members (6 pages)
22 August 2006Return made up to 21/07/06; full list of members (6 pages)
12 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
12 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
25 July 2005Return made up to 21/07/05; full list of members (6 pages)
25 July 2005Return made up to 21/07/05; full list of members (6 pages)
3 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
3 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
26 August 2004Return made up to 21/07/04; full list of members (6 pages)
26 August 2004Return made up to 21/07/04; full list of members (6 pages)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004New director appointed (2 pages)
9 August 2004New director appointed (2 pages)
29 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
29 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
30 July 2003Return made up to 21/07/03; full list of members (6 pages)
30 July 2003Return made up to 21/07/03; full list of members (6 pages)
27 March 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
27 March 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
4 December 2002Director resigned (1 page)
4 December 2002Director resigned (1 page)
27 August 2002Return made up to 21/07/02; full list of members (7 pages)
27 August 2002Return made up to 21/07/02; full list of members (7 pages)
22 April 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
22 April 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
17 August 2001Return made up to 21/07/01; full list of members (6 pages)
17 August 2001Return made up to 21/07/01; full list of members (6 pages)
30 March 2001Accounts for a small company made up to 31 July 2000 (5 pages)
30 March 2001Accounts for a small company made up to 31 July 2000 (5 pages)
24 July 2000Return made up to 21/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 24/07/00
(6 pages)
24 July 2000Return made up to 21/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 24/07/00
(6 pages)
20 April 2000Accounts for a small company made up to 31 July 1999 (5 pages)
20 April 2000Accounts for a small company made up to 31 July 1999 (5 pages)
12 August 1999Return made up to 21/07/99; no change of members
  • 363(287) ‐ Registered office changed on 12/08/99
(4 pages)
12 August 1999Return made up to 21/07/99; no change of members
  • 363(287) ‐ Registered office changed on 12/08/99
(4 pages)
19 August 1998Accounts for a small company made up to 31 July 1998 (4 pages)
19 August 1998Accounts for a small company made up to 31 July 1998 (4 pages)
13 August 1998Return made up to 21/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 August 1998Return made up to 21/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 1997New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
21 July 1997Incorporation (12 pages)
21 July 1997Incorporation (12 pages)