Company NameRehtip Sportswear Limited
Company StatusDissolved
Company Number05198649
CategoryPrivate Limited Company
Incorporation Date5 August 2004(19 years, 9 months ago)
Dissolution Date8 May 2007 (17 years ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameJack Pither
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2005(1 year after company formation)
Appointment Duration1 year, 8 months (closed 08 May 2007)
RoleProduction Director
Correspondence Address5 Third Street
South Moor
Stanley
County Durham
DH9 7HA
Secretary NameGary Pither
NationalityBritish
StatusClosed
Appointed01 September 2005(1 year after company formation)
Appointment Duration1 year, 8 months (closed 08 May 2007)
RoleCompany Director
Correspondence Address20 Moorlands
Blackhill
Consett
County Durham
DH8 0JS
Director NameColin Pither
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2004(same day as company formation)
RoleManager
Correspondence Address10 Hawick Court
East Stanley
Stanley
County Durham
DH9 6XN
Director NameGary Pither
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2004(same day as company formation)
RoleManager
Correspondence Address20 Moorlands
Blackhill
Consett
County Durham
DH8 0JS
Secretary NameJack Pither
NationalityBritish
StatusResigned
Appointed05 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address5 Third Street
South Moor
Stanley
County Durham
DH9 7HA
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed05 August 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed05 August 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressTindle Williamson
Coliseum Building
248 Whitley Road Whitley Bay
Tyne & Wear
NE26 2TE
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Accounts

Latest Accounts30 November 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

8 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2007Accounting reference date extended from 31/08/06 to 30/11/06 (1 page)
7 February 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
23 January 2007First Gazette notice for voluntary strike-off (1 page)
15 December 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
22 November 2006Application for striking-off (1 page)
2 November 2005Return made up to 05/08/05; full list of members (7 pages)
24 October 2005Director resigned (1 page)
24 October 2005New director appointed (2 pages)
24 October 2005New secretary appointed (2 pages)
24 October 2005Secretary resigned (1 page)
24 October 2005Director resigned (1 page)
8 September 2004Secretary resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004New secretary appointed (2 pages)
8 September 2004New director appointed (2 pages)
8 September 2004New director appointed (2 pages)
8 September 2004Registered office changed on 08/09/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
5 August 2004Incorporation (16 pages)