Company NameThe Rebus Consultancy Limited
Company StatusDissolved
Company Number02515753
CategoryPrivate Limited Company
Incorporation Date26 June 1990(33 years, 10 months ago)
Dissolution Date28 June 2022 (1 year, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMs Julie Elwick
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1991(1 year after company formation)
Appointment Duration31 years (closed 28 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 North Terrace
Seaham
County Durham
SR7 7EU
Director NameMr Keith James Byfield
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(1 year after company formation)
Appointment Duration5 years, 2 months (resigned 30 August 1996)
RoleCompany Director
Correspondence Address9 Olliver Lane
Skeeby
Richmond
North Yorkshire
DL10 5DP
Director NameMr Stephen Keith Byfield
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 09 October 1992)
RolePolitical Consultant
Correspondence Address70 Shelgate Road
London
SW11 1BQ
Director NameCharles Reginald St George
Date of BirthApril 1955 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed26 June 1991(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 09 October 1992)
RolePolitical Consultant
Correspondence AddressUpper Vann Cottage Upper Vann Lane
Hambledon
Surrey
GU8 4ED
Secretary NameMrs Joan Waller
NationalityBritish
StatusResigned
Appointed26 June 1991(1 year after company formation)
Appointment Duration3 months, 1 week (resigned 07 October 1991)
RoleCompany Director
Correspondence Address59 Lytton Road
Leytonstone
London
E11 1JQ
Secretary NameMs Julie Elwick
NationalityBritish
StatusResigned
Appointed07 October 1991(1 year, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 August 1996)
RoleCompany Director
Correspondence Address16 Grove Park
Camberwell
London
SE5 8LH
Secretary NameGeorge Elwick
NationalityBritish
StatusResigned
Appointed30 August 1996(6 years, 2 months after company formation)
Appointment Duration24 years, 8 months (resigned 30 April 2021)
RoleCompany Director
Correspondence Address11 Warnebrooke Avenue
Murton
Seaham
County Durham
SR7 9BT

Location

Registered Address14 Ashbrooke Mount
Sunderland
SR2 7SD
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland

Shareholders

2.5k at £1Ms Julie Elwick
99.96%
Ordinary
1 at £1George Elwick
0.04%
Ordinary

Financials

Year2014
Net Worth£264,538
Cash£184,143
Current Liabilities£20,007

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

6 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
22 April 2020Micro company accounts made up to 31 August 2019 (2 pages)
11 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
12 March 2019Micro company accounts made up to 31 August 2018 (2 pages)
28 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
24 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
7 July 2017Notification of Julie Elwick as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
7 July 2017Notification of Julie Elwick as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Julie Elwick as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
23 December 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
4 October 2016Registered office address changed from 16 North Terrace Seaham County Durham SR7 7EU to 14 Ashbrooke Mount Sunderland SR2 7SD on 4 October 2016 (1 page)
4 October 2016Registered office address changed from 16 North Terrace Seaham County Durham SR7 7EU to 14 Ashbrooke Mount Sunderland SR2 7SD on 4 October 2016 (1 page)
28 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2,550
(4 pages)
28 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2,550
(4 pages)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
30 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2,550
(4 pages)
30 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2,550
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
30 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2,550
(4 pages)
30 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2,550
(4 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
16 August 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
16 August 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
12 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
11 July 2012Director's details changed for Ms Julie Elwick on 1 July 2011 (2 pages)
11 July 2012Director's details changed for Ms Julie Elwick on 1 July 2011 (2 pages)
11 July 2012Director's details changed for Ms Julie Elwick on 1 July 2011 (2 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
6 July 2011Registered office address changed from 16 North Terrace Seaham Tyne & Wear SR7 7EU on 6 July 2011 (1 page)
6 July 2011Registered office address changed from 16 North Terrace Seaham Tyne & Wear SR7 7EU on 6 July 2011 (1 page)
6 July 2011Registered office address changed from 16 North Terrace Seaham Tyne & Wear SR7 7EU on 6 July 2011 (1 page)
1 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
4 April 2011Registered office address changed from 11 Dale Terrace Dalton Le Dale Seaham County Durham SR7 8QP on 4 April 2011 (2 pages)
4 April 2011Registered office address changed from 11 Dale Terrace Dalton Le Dale Seaham County Durham SR7 8QP on 4 April 2011 (2 pages)
4 April 2011Registered office address changed from 11 Dale Terrace Dalton Le Dale Seaham County Durham SR7 8QP on 4 April 2011 (2 pages)
19 August 2010Director's details changed for Ms Julie Elwick on 1 June 2010 (2 pages)
19 August 2010Director's details changed for Ms Julie Elwick on 1 June 2010 (2 pages)
19 August 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for Ms Julie Elwick on 1 June 2010 (2 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
24 July 2009Return made up to 26/06/09; full list of members (3 pages)
24 July 2009Return made up to 26/06/09; full list of members (3 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
3 July 2008Return made up to 26/06/08; full list of members (3 pages)
3 July 2008Return made up to 26/06/08; full list of members (3 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
2 October 2007Return made up to 26/06/07; full list of members (2 pages)
2 October 2007Return made up to 26/06/07; full list of members (2 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
18 July 2006Return made up to 26/06/06; full list of members (2 pages)
18 July 2006Return made up to 26/06/06; full list of members (2 pages)
23 June 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
23 June 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
20 July 2005Return made up to 26/06/05; full list of members (3 pages)
20 July 2005Director's particulars changed (1 page)
20 July 2005Return made up to 26/06/05; full list of members (3 pages)
20 July 2005Director's particulars changed (1 page)
21 June 2005Total exemption small company accounts made up to 31 August 2004 (2 pages)
21 June 2005Total exemption small company accounts made up to 31 August 2004 (2 pages)
14 July 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 2004Registered office changed on 19/05/04 from: auckland house cophill lane knayton thirsk north yorkshire YO7 4BQ (1 page)
19 May 2004Registered office changed on 19/05/04 from: auckland house cophill lane knayton thirsk north yorkshire YO7 4BQ (1 page)
26 April 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
26 April 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
3 July 2003Director's particulars changed (1 page)
3 July 2003Registered office changed on 03/07/03 from: auckland house cophill lane knayton thirsk north yorkshire YO7 4BQ (1 page)
3 July 2003Registered office changed on 03/07/03 from: auckland house cophill lane knayton thirsk north yorkshire YO7 4BQ (1 page)
3 July 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/07/03
(6 pages)
3 July 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 03/07/03
(6 pages)
3 July 2003Director's particulars changed (1 page)
2 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
2 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
4 July 2002Return made up to 26/06/02; full list of members (6 pages)
4 July 2002Return made up to 26/06/02; full list of members (6 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
26 July 2001Return made up to 26/06/01; full list of members (6 pages)
26 July 2001Return made up to 26/06/01; full list of members (6 pages)
19 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
19 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
4 April 2001Registered office changed on 04/04/01 from: marlborough house 1 marlborough road manningham lane bradford west yorkshire BD8 7LD (1 page)
4 April 2001Registered office changed on 04/04/01 from: marlborough house 1 marlborough road manningham lane bradford west yorkshire BD8 7LD (1 page)
13 July 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
2 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
26 April 2000Registered office changed on 26/04/00 from: 19 north street ashford kent TN24 8LF (1 page)
26 April 2000Registered office changed on 26/04/00 from: 19 north street ashford kent TN24 8LF (1 page)
14 September 1999Amended accounts made up to 31 August 1998 (5 pages)
14 September 1999Amended accounts made up to 31 August 1998 (5 pages)
27 August 1999Return made up to 26/06/99; no change of members (4 pages)
27 August 1999Return made up to 26/06/99; no change of members (4 pages)
21 June 1999Registered office changed on 21/06/99 from: coppergate house 16 brune street london E1 7NJ (1 page)
21 June 1999Registered office changed on 21/06/99 from: coppergate house 16 brune street london E1 7NJ (1 page)
18 May 1999Accounts for a small company made up to 31 August 1998 (5 pages)
18 May 1999Accounts for a small company made up to 31 August 1998 (5 pages)
30 July 1998Return made up to 26/06/98; no change of members (4 pages)
30 July 1998Director's particulars changed (1 page)
30 July 1998Return made up to 26/06/98; no change of members (4 pages)
30 July 1998Director's particulars changed (1 page)
5 February 1998Accounts for a small company made up to 31 August 1997 (5 pages)
5 February 1998Accounts for a small company made up to 31 August 1997 (5 pages)
2 July 1997Return made up to 26/06/97; full list of members (6 pages)
2 July 1997Return made up to 26/06/97; full list of members (6 pages)
20 December 1996Accounts for a small company made up to 31 August 1996 (5 pages)
20 December 1996Accounts for a small company made up to 31 August 1996 (5 pages)
26 September 1996New secretary appointed (1 page)
26 September 1996Secretary resigned (2 pages)
26 September 1996Director resigned (1 page)
26 September 1996New secretary appointed (1 page)
26 September 1996Secretary resigned (2 pages)
26 September 1996Director resigned (1 page)
17 July 1996Return made up to 26/06/96; no change of members (4 pages)
17 July 1996Return made up to 26/06/96; no change of members (4 pages)
1 December 1995Accounts for a small company made up to 31 August 1995 (5 pages)
1 December 1995Accounts for a small company made up to 31 August 1995 (5 pages)
29 June 1995Return made up to 26/06/95; no change of members (4 pages)
29 June 1995Return made up to 26/06/95; no change of members (4 pages)
26 June 1990Incorporation (15 pages)
26 June 1990Incorporation (15 pages)