Company NameRehab (North West) Limited
DirectorsJohn Counsell and Neil Anthony Arrowsmith
Company StatusDissolved
Company Number03287663
CategoryPrivate Limited Company
Incorporation Date4 December 1996(27 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJohn Counsell
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1996(same day as company formation)
RoleSite Foreman
Correspondence AddressClay Cottage Glen Avenue
Knowle Green
Preston
PR3 2ZQ
Director NameMr Neil Anthony Arrowsmith
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1997(4 months, 1 week after company formation)
Appointment Duration27 years
RoleSite Manager
Country of ResidenceEngland
Correspondence AddressSandybank Cottage
Folly Lane Chipping
Preston
Lancashire
PR3 2GA
Secretary NameMr Neil Anthony Arrowsmith
NationalityBritish
StatusCurrent
Appointed14 April 1997(4 months, 1 week after company formation)
Appointment Duration27 years
RoleSite Manager
Country of ResidenceEngland
Correspondence AddressSandybank Cottage
Folly Lane Chipping
Preston
Lancashire
PR3 2GA
Director NameSimon John Liversley
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1996(same day as company formation)
RoleConstruction Manager
Correspondence AddressDutton Cottage
Gallows Lane Ribchester
Preston
PR3 3XX
Secretary NameSimon John Liversley
NationalityBritish
StatusResigned
Appointed04 December 1996(same day as company formation)
RoleConstruction Manager
Correspondence AddressDutton Cottage
Gallows Lane Ribchester
Preston
PR3 3XX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 December 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 December 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

22 January 2003Dissolved (1 page)
22 October 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
24 September 2002Liquidators statement of receipts and payments (5 pages)
26 March 2002Liquidators statement of receipts and payments (5 pages)
25 September 2001Liquidators statement of receipts and payments (5 pages)
23 March 2001Liquidators statement of receipts and payments (5 pages)
20 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 March 2000Statement of affairs (11 pages)
20 March 2000Appointment of a voluntary liquidator (1 page)
6 March 2000Registered office changed on 06/03/00 from: 36 king street clitheroe lancashire BB7 2EX (1 page)
6 January 2000Return made up to 04/12/99; full list of members (6 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
7 January 1999Return made up to 04/12/98; no change of members (4 pages)
8 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
31 July 1998Particulars of mortgage/charge (3 pages)
30 July 1998Particulars of mortgage/charge (3 pages)
20 January 1998Return made up to 04/12/97; full list of members (6 pages)
9 May 1997Secretary resigned;director resigned (1 page)
9 May 1997New secretary appointed;new director appointed (2 pages)
7 January 1997Ad 30/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 December 1996New secretary appointed;new director appointed (2 pages)
11 December 1996Director resigned (1 page)
11 December 1996New director appointed (2 pages)
11 December 1996Secretary resigned (1 page)
4 December 1996Incorporation (19 pages)