Company NameReeves Roofing Limited
DirectorsAnn Reeves and Maurice John Reeves
Company StatusDissolved
Company Number01110615
CategoryPrivate Limited Company
Incorporation Date27 April 1973(51 years ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMrs Ann Reeves
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1992(18 years, 12 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address1 Grove Orchard
High Garrett
Braintree
Essex
CM7 5NY
Director NameMr Maurice John Reeves
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1992(18 years, 12 months after company formation)
Appointment Duration32 years
RoleRoofing Contractor
Correspondence Address1 Grove Orchard
High Garrett
Braintree
Essex
CM7 5NY
Secretary NameMrs Ann Reeves
NationalityBritish
StatusCurrent
Appointed17 April 1992(18 years, 12 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address1 Grove Orchard
High Garrett
Braintree
Essex
CM7 5NY

Location

Registered Address66 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Financials

Year2014
Turnover£305,107
Gross Profit£64,157
Net Worth£48,159
Cash£230
Current Liabilities£171,721

Accounts

Latest Accounts30 September 1994 (29 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

22 November 2001Dissolved (1 page)
22 August 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
22 August 2001Liquidators statement of receipts and payments (5 pages)
13 March 2001Liquidators statement of receipts and payments (5 pages)
10 October 2000Liquidators statement of receipts and payments (5 pages)
2 March 2000Liquidators statement of receipts and payments (5 pages)
2 September 1999Liquidators statement of receipts and payments (5 pages)
26 March 1999Liquidators statement of receipts and payments (5 pages)
8 September 1998Liquidators statement of receipts and payments (5 pages)
16 March 1998Liquidators statement of receipts and payments (5 pages)
9 September 1997Liquidators statement of receipts and payments (5 pages)
4 March 1997Liquidators statement of receipts and payments (5 pages)
14 March 1996Registered office changed on 14/03/96 from: 115 new london road chelmsford essex CM2 0QT (1 page)
13 March 1996Appointment of a voluntary liquidator (1 page)
13 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 February 1996Registered office changed on 20/02/96 from: unit'd' driberg way braintree essex CM7 7NB (1 page)
23 June 1995Full accounts made up to 30 September 1994 (10 pages)