Company NameRehabilitation International Limited
Company StatusDissolved
Company Number02780590
CategoryPrivate Limited Company
Incorporation Date18 January 1993(31 years, 3 months ago)
Dissolution Date23 March 2010 (14 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Saija Aulikki Leaning
Date of BirthDecember 1951 (Born 72 years ago)
NationalityFinnish
StatusClosed
Appointed28 January 1993(1 week, 3 days after company formation)
Appointment Duration17 years, 1 month (closed 23 March 2010)
RoleOccupational Therapist
Correspondence AddressThe Granary
Upcott Farm Brayford
Barnstaple
North Devon
EX32 7QA
Secretary NameAnthony Charles Norton Battye
NationalityBritish
StatusClosed
Appointed06 February 2002(9 years after company formation)
Appointment Duration8 years, 1 month (closed 23 March 2010)
RoleCompany Director
Correspondence Address92 Station Road
Clacton On Sea
Essex
CO15 1SG
Director NameMr Christopher John Leaning
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(1 week, 3 days after company formation)
Appointment Duration9 years (resigned 05 February 2002)
RoleSolicitor Non Practising And S
Correspondence AddressWilsley
82 Third Avenue
Frinton On Sea
Essex
CO13 9EE
Secretary NameMrs Saija Aulikki Leaning
NationalityFinnish
StatusResigned
Appointed28 January 1993(1 week, 3 days after company formation)
Appointment Duration9 years (resigned 05 February 2002)
RoleCompany Director
Correspondence Address18 Martello Road
Walton On The Naze
Essex
CO14 8BP
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed18 January 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed18 January 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address92 Station Road
Clacton On Sea
Essex
CO15 1SG
RegionEast of England
ConstituencyClacton
CountyEssex
WardPier
Built Up AreaClacton-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
26 November 2009Application to strike the company off the register (2 pages)
26 November 2009Application to strike the company off the register (2 pages)
12 January 2009Return made up to 09/01/09; full list of members (3 pages)
12 January 2009Return made up to 09/01/09; full list of members (3 pages)
21 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
21 December 2008Accounts made up to 31 March 2008 (1 page)
19 March 2008Return made up to 09/01/08; no change of members (6 pages)
19 March 2008Return made up to 09/01/08; no change of members (6 pages)
16 January 2008Accounts made up to 31 March 2007 (1 page)
16 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
12 March 2007Return made up to 09/01/07; full list of members (6 pages)
12 March 2007Return made up to 09/01/07; full list of members (6 pages)
21 January 2007Accounts made up to 31 March 2006 (1 page)
21 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
19 January 2006Return made up to 09/01/06; full list of members (6 pages)
19 January 2006Return made up to 09/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2006Accounts made up to 31 March 2005 (1 page)
11 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
14 February 2005Return made up to 15/01/05; full list of members (6 pages)
14 February 2005Return made up to 15/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
13 January 2005Accounts made up to 31 March 2004 (1 page)
26 March 2004Return made up to 18/01/04; full list of members (6 pages)
26 March 2004Return made up to 18/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 2003Accounts made up to 31 March 2003 (1 page)
22 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
29 April 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
29 April 2003Return made up to 18/01/03; full list of members (7 pages)
29 April 2003New secretary appointed (2 pages)
29 April 2003New secretary appointed (2 pages)
30 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
30 January 2003Accounts made up to 31 March 2002 (6 pages)
22 May 2002Registered office changed on 22/05/02 from: wilsley 82 third avenue frinton on sea essex CO13 9EE (1 page)
22 May 2002Registered office changed on 22/05/02 from: wilsley 82 third avenue frinton on sea essex CO13 9EE (1 page)
31 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
10 January 2002Return made up to 18/01/02; full list of members (6 pages)
10 January 2002Return made up to 18/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 2001Full accounts made up to 31 March 2000 (6 pages)
24 January 2001Return made up to 18/01/01; full list of members
  • 363(287) ‐ Registered office changed on 24/01/01
(6 pages)
24 January 2001Return made up to 18/01/01; full list of members (6 pages)
24 January 2001Full accounts made up to 31 March 2000 (6 pages)
27 January 2000Return made up to 18/01/00; full list of members (6 pages)
27 January 2000Return made up to 18/01/00; full list of members (6 pages)
20 January 2000Full accounts made up to 31 March 1999 (6 pages)
20 January 2000Full accounts made up to 31 March 1999 (6 pages)
2 February 1999Return made up to 18/01/99; full list of members (6 pages)
2 February 1999Return made up to 18/01/99; full list of members (6 pages)
22 January 1999Full accounts made up to 31 March 1998 (8 pages)
22 January 1999Full accounts made up to 31 March 1998 (8 pages)
4 February 1998Return made up to 18/01/98; no change of members (4 pages)
4 February 1998Return made up to 18/01/98; no change of members (4 pages)
28 January 1998Full accounts made up to 31 March 1997 (8 pages)
28 January 1998Full accounts made up to 31 March 1997 (8 pages)
17 February 1997Return made up to 18/01/97; no change of members (4 pages)
17 February 1997Return made up to 18/01/97; no change of members (4 pages)
21 January 1997Full accounts made up to 31 March 1996 (8 pages)
21 January 1997Full accounts made up to 31 March 1996 (8 pages)
9 February 1996Return made up to 18/01/96; full list of members (6 pages)
9 February 1996Return made up to 18/01/96; full list of members (6 pages)
23 January 1996Full accounts made up to 31 March 1995 (8 pages)
23 January 1996Full accounts made up to 31 March 1995 (8 pages)
20 March 1995Return made up to 18/01/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 1995Return made up to 18/01/95; full list of members (6 pages)