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.
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 | : |
|
Registered Address | : | Suite G2 Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hambridge Mill, Hambridge, Hambridge, Langport, England, TA10 0BP | Director | 22 December 2016 | Active |
Pendeen, 28 Caldy Road, West Kirby, CH48 2HG | Secretary | 16 February 2005 | Active |
The Grange, Bewholme, Driffield, YO25 8ED | Secretary | 28 February 2003 | Active |
26 Gateacre Rise, Liverpool, L25 5LA | Secretary | 11 May 2004 | Active |
112 Town Moor Lane, Thurstonland, Huddersfield, HD4 6XF | Secretary | 18 February 2003 | Active |
Pendeen, 28 Caldy Road, West Kirby, CH48 2HG | Director | 16 January 2007 | Active |
Pendeen, 28 Caldy Road, West Kirby, CH48 2HG | Director | 28 February 2003 | Active |
4b, Bourne Court, Southend Road, Woodford Green, England, IG8 8HD | Director | 14 December 2011 | Active |
84, Heathcote Grove, London, E4 6SF | Director | 06 November 2008 | Active |
47 Bryan Street, Farsley, Leeds, LS28 5JP | Director | 18 February 2003 | Active |
12, Ploughmans Close, Bishop's Stortford, CM23 4FS | Director | 06 November 2008 | Active |
Old Meadow, Hawley Lane, Hale Barns, WA15 0DY | Director | 16 January 2007 | Active |
Badgers Rake Woolton Park, Liverpool, L25 6DX | Director | 28 February 2003 | Active |
16, Oakwood Road, Golders Green, London, England, NW11 6QY | Director | 23 July 2003 | Active |
7 The Stables Old Road, Weeton Lane Dunkeswick, Leeds, LS17 9LP | Director | 23 July 2003 | Active |
4b, Bourne Court, Southend Road, Woodford Green, England, IG8 8HD | Director | 14 December 2011 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-05 | Gazette | Gazette dissolved liquidation. | Download |
2021-07-05 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-12-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-12-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-12-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-03-22 | Address | Change registered office address company with date old address new address. | Download |
2018-01-12 | Insolvency | Liquidation disclaimer notice. | Download |
2017-10-19 | Address | Change registered office address company with date old address new address. | Download |
2017-10-18 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2017-10-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-10-18 | Resolution | Resolution. | Download |
2017-09-19 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-19 | Mortgage | Mortgage satisfy charge full. | Download |
2017-08-21 | Officers | Termination director company with name termination date. | Download |
2017-04-06 | Accounts | Accounts with accounts type full. | Download |
2017-03-21 | Accounts | Change account reference date company current extended. | Download |
2017-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-07 | Officers | Termination director company with name termination date. | Download |
2017-02-07 | Officers | Termination director company with name termination date. | Download |
2017-02-07 | Officers | Termination director company with name termination date. | Download |
2017-01-19 | Resolution | Resolution. | Download |
2016-12-28 | Officers | Appoint person director company with name date. | Download |
2016-12-28 | Officers | Termination director company with name termination date. | Download |
2016-12-28 | Officers | Termination director company with name termination date. | Download |
2016-12-28 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.