UKBizDB.co.uk

REXMORE TEXTILES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rexmore Textiles Limited. The company was founded 21 years ago and was given the registration number 04669735. The firm's registered office is in CHELTENHAM. You can find them at Suite G2 Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire. This company's SIC code is 46410 - Wholesale of textiles.

Company Information

Name:REXMORE TEXTILES LIMITED
Company Number:04669735
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 February 2003
End of financial year:31 March 2016
Jurisdiction:England - Wales
Industry Codes:
  • 46410 - Wholesale of textiles

Office Address & Contact

Registered Address:Suite G2 Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hambridge Mill, Hambridge, Hambridge, Langport, England, TA10 0BP

Director22 December 2016Active
Pendeen, 28 Caldy Road, West Kirby, CH48 2HG

Secretary16 February 2005Active
The Grange, Bewholme, Driffield, YO25 8ED

Secretary28 February 2003Active
26 Gateacre Rise, Liverpool, L25 5LA

Secretary11 May 2004Active
112 Town Moor Lane, Thurstonland, Huddersfield, HD4 6XF

Secretary18 February 2003Active
Pendeen, 28 Caldy Road, West Kirby, CH48 2HG

Director16 January 2007Active
Pendeen, 28 Caldy Road, West Kirby, CH48 2HG

Director28 February 2003Active
4b, Bourne Court, Southend Road, Woodford Green, England, IG8 8HD

Director14 December 2011Active
84, Heathcote Grove, London, E4 6SF

Director06 November 2008Active
47 Bryan Street, Farsley, Leeds, LS28 5JP

Director18 February 2003Active
12, Ploughmans Close, Bishop's Stortford, CM23 4FS

Director06 November 2008Active
Old Meadow, Hawley Lane, Hale Barns, WA15 0DY

Director16 January 2007Active
Badgers Rake Woolton Park, Liverpool, L25 6DX

Director28 February 2003Active
16, Oakwood Road, Golders Green, London, England, NW11 6QY

Director23 July 2003Active
7 The Stables Old Road, Weeton Lane Dunkeswick, Leeds, LS17 9LP

Director23 July 2003Active
4b, Bourne Court, Southend Road, Woodford Green, England, IG8 8HD

Director14 December 2011Active

People with Significant Control

Wessex Bristol Investments Limited
Notified on:23 December 2016
Status:Active
Country of residence:England
Address:Hambridge Mill, Hambridge, Langport, England, TA10 0BP
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-10-05Gazette

Gazette dissolved liquidation.

Download
2021-07-05Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-12-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-12-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-12-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-03-22Address

Change registered office address company with date old address new address.

Download
2018-01-12Insolvency

Liquidation disclaimer notice.

Download
2017-10-19Address

Change registered office address company with date old address new address.

Download
2017-10-18Insolvency

Liquidation voluntary statement of affairs.

Download
2017-10-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-10-18Resolution

Resolution.

Download
2017-09-19Mortgage

Mortgage satisfy charge full.

Download
2017-09-19Mortgage

Mortgage satisfy charge full.

Download
2017-08-21Officers

Termination director company with name termination date.

Download
2017-04-06Accounts

Accounts with accounts type full.

Download
2017-03-21Accounts

Change account reference date company current extended.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download
2017-02-07Officers

Termination director company with name termination date.

Download
2017-02-07Officers

Termination director company with name termination date.

Download
2017-02-07Officers

Termination director company with name termination date.

Download
2017-01-19Resolution

Resolution.

Download
2016-12-28Officers

Appoint person director company with name date.

Download
2016-12-28Officers

Termination director company with name termination date.

Download
2016-12-28Officers

Termination director company with name termination date.

Download
2016-12-28Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.