Company NameRexglade
DirectorsValerie Ann Kayley and William Woodrow Kayley
Company StatusDissolved
Company Number05080499
CategoryPrivate Unlimited Company
Incorporation Date22 March 2004(20 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Valerie Ann Kayley
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadstone Manor
Broadstone Hill
Chipping Norton
Oxfordshire
OX7 5QL
Director NameMr William Woodrow Kayley
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2004(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressBroadstone Manor
Broadstone Hill
Chipping Norton
Oxfordshire
OX7 5QL
Secretary NameMr William Woodrow Kayley
NationalityBritish
StatusCurrent
Appointed22 March 2004(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressBroadstone Manor
Broadstone Hill
Chipping Norton
Oxfordshire
OX7 5QL
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed22 March 2004(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2004(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Location

Registered AddressFirst Floor
Park House
Park Square West
Leeds
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 January 2008Dissolved (1 page)
10 October 2007Liquidators statement of receipts and payments (5 pages)
10 October 2007Return of final meeting in a members' voluntary winding up (3 pages)
30 October 2006Registered office changed on 30/10/06 from: broadstone manor broadstone hill chipping norton oxfordshire OX7 5QL (1 page)
25 October 2006Declaration of solvency (3 pages)
25 October 2006Appointment of a voluntary liquidator (1 page)
25 October 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 May 2006Return made up to 22/03/06; full list of members (2 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 April 2005Return made up to 22/03/05; full list of members (7 pages)
19 October 2004Director resigned (1 page)
19 October 2004New director appointed (2 pages)
19 October 2004New secretary appointed;new director appointed (2 pages)
19 October 2004Secretary resigned (1 page)
19 October 2004Registered office changed on 19/10/04 from: the quadrant 118 london road kingston upon thames surrey KT2 6QJ (1 page)
22 March 2004Incorporation (17 pages)