General information

Name:

Rebel 2000 Ltd

Office Address:

10 Keats Avenue, Norden Rochdale OL12 7PZ Lancashire

Number: 05303348

Incorporation date: 2004-12-02

Dissolution date: 2023-07-11

End of financial year: 29 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 05303348 20 years ago, Rebel 2000 Limited had been a private limited company until 2023-07-11 - the day it was formally closed. The company's official office address was 10 Keats Avenue, Norden, Rochdale Lancashire.

The company had one director: Colin G., who was chosen to lead the company in December 2004.

Catriona G. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Catriona G.

Role: Secretary

Appointed: 02 December 2004

Latest update: 4 September 2023

Colin G.

Role: Director

Appointed: 02 December 2004

Latest update: 4 September 2023

People with significant control

Catriona G.
Notified on 4 April 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Colin G.
Notified on 6 April 2016
Ceased on 4 April 2020
Nature of control:
over 1/2 to 3/4 of shares
Catriona G.
Notified on 6 April 2016
Ceased on 4 April 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 16 December 2023
Confirmation statement last made up date 02 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 6 February 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 6 February 2015
Annual Accounts 29 January 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 15 February 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 15 February 2013
Annual Accounts 2 April 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 2 April 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 11th, July 2023
gazette
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2012 - 2013

Name:

Warr & Co Limited

Address:

Chartered Accountants Mynshull House 78 Churchgate

Post code:

SK1 1YJ

City / Town:

Stockport

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
  • 62012 : Business and domestic software development
18
Company Age

Similar companies nearby

Closest companies