About

Registered Number: 04186261
Date of Incorporation: 23/03/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 03/01/2015 (9 years and 5 months ago)
Registered Address: Suite A, 7th Floor City Gate East, Tollhouse Hill, Nottingham, NG1 5FS

 

Rexco Uk Ltd was registered on 23 March 2001 and has its registered office in Nottingham.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENKINS, Michael Wynne 13 November 2002 - 1
JENKINS, Laura 11 October 2011 13 March 2012 1
JENKINS, Louise 11 October 2011 13 March 2012 1
KNIGHTON, Pamela Ann 15 June 2001 20 August 2001 1
Secretary Name Appointed Resigned Total Appointments
JENKINS, Marjorie Yvonne 06 January 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 January 2015
4.71 - Return of final meeting in members' voluntary winding-up 03 October 2014
AD01 - Change of registered office address 07 July 2014
AD01 - Change of registered office address 17 March 2014
RESOLUTIONS - N/A 13 March 2014
4.70 - N/A 13 March 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 13 March 2014
AA - Annual Accounts 10 March 2014
AA01 - Change of accounting reference date 26 June 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 26 March 2012
TM01 - Termination of appointment of director 13 March 2012
TM01 - Termination of appointment of director 13 March 2012
AA - Annual Accounts 11 January 2012
AP01 - Appointment of director 11 October 2011
AP01 - Appointment of director 11 October 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 17 April 2009
287 - Change in situation or address of Registered Office 11 December 2008
AA - Annual Accounts 13 October 2008
363a - Annual Return 21 May 2008
288c - Notice of change of directors or secretaries or in their particulars 21 May 2008
288c - Notice of change of directors or secretaries or in their particulars 21 May 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 03 April 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 08 June 2006
AA - Annual Accounts 22 November 2005
363s - Annual Return 03 June 2005
AA - Annual Accounts 07 February 2005
363s - Annual Return 29 March 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
AA - Annual Accounts 18 December 2003
363s - Annual Return 18 June 2003
AA - Annual Accounts 25 January 2003
287 - Change in situation or address of Registered Office 13 January 2003
287 - Change in situation or address of Registered Office 13 January 2003
287 - Change in situation or address of Registered Office 23 December 2002
288a - Notice of appointment of directors or secretaries 19 November 2002
288a - Notice of appointment of directors or secretaries 19 November 2002
225 - Change of Accounting Reference Date 19 November 2002
123 - Notice of increase in nominal capital 02 July 2002
RESOLUTIONS - N/A 24 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 2002
363s - Annual Return 21 June 2002
287 - Change in situation or address of Registered Office 28 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
288b - Notice of resignation of directors or secretaries 30 March 2001
288b - Notice of resignation of directors or secretaries 30 March 2001
NEWINC - New incorporation documents 23 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.