Company NameRebtex UK Limited
Company StatusDissolved
Company Number05891861
CategoryPrivate Limited Company
Incorporation Date31 July 2006(17 years, 9 months ago)
Dissolution Date10 March 2015 (9 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Directors

Director NameMr David Charles Morley
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 School Lane
Heaton Chapel
Stockport
Cheshire
SK4 5DE
Secretary NameMrs Gail Olivia Morley
NationalityBritish
StatusClosed
Appointed13 September 2006(1 month, 2 weeks after company formation)
Appointment Duration8 years, 6 months (closed 10 March 2015)
RoleCarpet Retailer
Country of ResidenceUnited Kingdom
Correspondence Address15 School Lane
Heaton Chapel
Stockport
SK4 5DE
Director NameMr Bruce Sutherland
Date of BirthNovember 1948 (Born 75 years ago)
NationalitySouth African
StatusClosed
Appointed02 October 2006(2 months after company formation)
Appointment Duration8 years, 5 months (closed 10 March 2015)
RoleManufacturer
Country of ResidenceAustralia
Correspondence Address61 Kepple Street
Carlton
Melbourne
3051
Director NameMr Bruce Sutherland
Date of BirthNovember 1948 (Born 75 years ago)
NationalitySouth African
StatusResigned
Appointed31 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address61 Kepple Street
Carlton
Melbourne
3051
Secretary NameDavid Charles Morley
NationalityBritish
StatusResigned
Appointed31 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address11 Orchard Close
South Milford
Leeds
LS25 5BQ
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed31 July 2006(same day as company formation)
Correspondence AddressRegency House
Westminster Place, York Business Park
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 2006(same day as company formation)
Correspondence AddressRegency House
Westminster Place, York Business Park
York
North Yorkshire
YO26 6RW

Contact

Websitewww.naturalfloorsnw.co.uk
Telephone0161 4421400
Telephone regionManchester

Location

Registered Address18a Cornmarket
Pontefract
West Yorkshire
WF8 1BJ
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardPontefract North
Built Up AreaPontefract
Address MatchesOver 30 other UK companies use this postal address

Shareholders

75 at £1Bruce Sutherland
75.00%
Ordinary
25 at £1David Charles Morley
25.00%
Ordinary

Financials

Year2014
Net Worth-£8,051
Cash£55
Current Liabilities£10,362

Accounts

Latest Accounts31 January 2013 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

10 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2013Registered office address changed from 10a Bank Street Castleford West Yorkshire WF10 1HZ on 5 August 2013 (1 page)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(5 pages)
5 August 2013Registered office address changed from 10a Bank Street Castleford West Yorkshire WF10 1HZ on 5 August 2013 (1 page)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(5 pages)
5 August 2013Registered office address changed from 10a Bank Street Castleford West Yorkshire WF10 1HZ on 5 August 2013 (1 page)
30 April 2013Previous accounting period extended from 31 July 2012 to 31 January 2013 (1 page)
30 April 2013Previous accounting period extended from 31 July 2012 to 31 January 2013 (1 page)
30 April 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
8 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
16 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
13 August 2010Director's details changed for Bruce Sutherland on 31 July 2010 (2 pages)
13 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
13 August 2010Director's details changed for Bruce Sutherland on 31 July 2010 (2 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
5 August 2009Return made up to 31/07/09; full list of members (4 pages)
5 August 2009Return made up to 31/07/09; full list of members (4 pages)
4 August 2009Director's change of particulars / david morley / 31/07/2009 (2 pages)
4 August 2009Secretary's change of particulars / gail morley / 31/07/2009 (2 pages)
4 August 2009Director's change of particulars / david morley / 31/07/2009 (2 pages)
4 August 2009Secretary's change of particulars / gail morley / 31/07/2009 (2 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
23 September 2008Return made up to 31/07/08; full list of members (4 pages)
23 September 2008Return made up to 31/07/08; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
20 February 2008Return made up to 31/07/07; full list of members (8 pages)
20 February 2008Return made up to 31/07/07; full list of members (8 pages)
22 January 2008First Gazette notice for compulsory strike-off (1 page)
22 January 2008First Gazette notice for compulsory strike-off (1 page)
12 October 2006New director appointed (2 pages)
12 October 2006New director appointed (2 pages)
15 September 2006Director resigned (1 page)
15 September 2006Director resigned (1 page)
13 September 2006Secretary resigned (1 page)
13 September 2006New secretary appointed (1 page)
13 September 2006Secretary resigned (1 page)
13 September 2006New secretary appointed (1 page)
11 September 2006Ad 31/07/06-31/07/06 £ si 25@1=25 £ ic 75/100 (1 page)
11 September 2006New secretary appointed (1 page)
11 September 2006New director appointed (1 page)
11 September 2006New director appointed (1 page)
11 September 2006New director appointed (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Registered office changed on 11/09/06 from: regency house, westminster place york business park york north yorkshire YO26 6RW (1 page)
11 September 2006New director appointed (1 page)
11 September 2006Secretary resigned (1 page)
11 September 2006Registered office changed on 11/09/06 from: regency house, westminster place york business park york north yorkshire YO26 6RW (1 page)
11 September 2006Ad 31/07/06-31/07/06 £ si 74@1=74 £ ic 1/75 (1 page)
11 September 2006New secretary appointed (1 page)
11 September 2006Ad 31/07/06-31/07/06 £ si 25@1=25 £ ic 75/100 (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Ad 31/07/06-31/07/06 £ si 74@1=74 £ ic 1/75 (1 page)
11 September 2006Secretary resigned (1 page)
31 July 2006Incorporation (12 pages)
31 July 2006Incorporation (12 pages)