Company NameReeves Contracts Limited
Company StatusDissolved
Company Number02412182
CategoryPrivate Limited Company
Incorporation Date9 August 1989(34 years, 8 months 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
Appointed09 August 1992(3 years after company formation)
Appointment Duration31 years, 8 months
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
Appointed09 August 1992(3 years after company formation)
Appointment Duration31 years, 8 months
RoleRoofing Contractor
Correspondence Address1 Grove Orchard
High Garrett
Braintree
Essex
CM7 5NY
Director NameMr William John Tabbron
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1992(3 years after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence Address59 Kinfauns Avenue
Hornchurch
Essex
RM11 2AN
Secretary NameMrs Ann Reeves
NationalityBritish
StatusCurrent
Appointed09 August 1992(3 years after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence Address1 Grove Orchard
High Garrett
Braintree
Essex
CM7 5NY
Director NameMr John Barry Mason
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 11 July 1994)
RoleCompany Director
Correspondence Address7 Elms Close
Duxford
Cambridge
Cambridgeshire
CB2 4RD

Location

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

Financials

Year2014
Turnover£607,279
Gross Profit£80,308
Net Worth-£39,543
Current Liabilities£221,951

Accounts

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

Filing History

4 December 2001Dissolved (1 page)
4 September 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
4 September 2001Liquidators statement of receipts and payments (5 pages)
13 March 2001Liquidators statement of receipts and payments (5 pages)
9 October 2000Liquidators statement of receipts and payments (5 pages)
2 March 2000Liquidators statement of receipts and payments (5 pages)
3 September 1999Liquidators statement of receipts and payments (5 pages)
26 March 1999Liquidators statement of receipts and payments (5 pages)
7 September 1998Liquidators statement of receipts and payments (5 pages)
16 March 1998Liquidators statement of receipts and payments (5 pages)
8 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: 7 driberg way braintree essex CM7 7NB (1 page)
10 August 1995Return made up to 09/08/95; full list of members (12 pages)
23 June 1995Full accounts made up to 30 September 1994 (11 pages)