Company NameThe Reptile Masters Limited
Company StatusDissolved
Company Number03043288
CategoryPrivate Limited Company
Incorporation Date7 April 1995(29 years ago)
Dissolution Date7 January 2014 (10 years, 3 months ago)
Previous NameBlackfriars Communications Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

Directors

Director NameRobert Charles Hallet
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1995(2 months after company formation)
Appointment Duration18 years, 7 months (closed 07 January 2014)
RoleManager
Correspondence Address15 Sandown Avenue
Dagenham
Essex
RM10 8XD
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed07 April 1995(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameDerek Henry Hammond
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(2 months after company formation)
Appointment Duration2 days (resigned 11 June 1995)
RoleCompany Director
Correspondence Address56 Marston Avenue
Dagenham
Essex
RM10 7JX
Secretary NameJean Wendy Hammond
NationalityBritish
StatusResigned
Appointed09 June 1995(2 months after company formation)
Appointment Duration5 years, 12 months (resigned 04 June 2001)
RoleCompany Director
Correspondence Address56 Marston Avenue
Dagenham
Essex
RM10 7JX
Secretary NamePhilip John Berg
NationalityBritish
StatusResigned
Appointed09 July 2001(6 years, 3 months after company formation)
Appointment Duration2 months (resigned 10 September 2001)
RoleCompany Director
Correspondence Address116 Bourne Avenue
Laindon
Basildon
Essex
SS15 6DL
Secretary NameMr Trevor John Clements
NationalityBritish
StatusResigned
Appointed01 November 2001(6 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 January 2008)
RoleCompany Director
Correspondence Address44 Sandown Avenue
Dagenham
Essex
RM10 8XD

Location

Registered AddressLittle Warley Hall Lane
West Horndon
Brentwood
Essex
CM13 3EN
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishWest Horndon
WardHerongate, Ingrave and West Horndon

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
8 March 2013Compulsory strike-off action has been suspended (1 page)
8 March 2013Compulsory strike-off action has been suspended (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
25 August 2011Compulsory strike-off action has been suspended (1 page)
25 August 2011Compulsory strike-off action has been suspended (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
9 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 October 2010Annual return made up to 7 April 2010 with a full list of shareholders
Statement of capital on 2010-10-05
  • GBP 2
(3 pages)
5 October 2010Annual return made up to 7 April 2010 with a full list of shareholders
Statement of capital on 2010-10-05
  • GBP 2
(3 pages)
5 October 2010Annual return made up to 7 April 2010 with a full list of shareholders
Statement of capital on 2010-10-05
  • GBP 2
(3 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
21 July 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
21 July 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
8 May 2009Return made up to 07/04/09; full list of members (3 pages)
8 May 2009Return made up to 07/04/09; full list of members (3 pages)
23 September 2008Amended accounts made up to 30 June 2007 (4 pages)
23 September 2008Amended accounts made up to 30 June 2007 (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
17 April 2008Return made up to 07/04/08; full list of members (3 pages)
17 April 2008Return made up to 07/04/08; full list of members (3 pages)
10 January 2008Secretary resigned (1 page)
10 January 2008Secretary resigned (1 page)
21 July 2007Amended accounts made up to 30 June 2006 (4 pages)
21 July 2007Amended accounts made up to 30 June 2006 (4 pages)
15 May 2007Return made up to 07/04/07; full list of members (2 pages)
15 May 2007Return made up to 07/04/07; full list of members (2 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
13 September 2006Amended accounts made up to 30 June 2005 (4 pages)
13 September 2006Amended accounts made up to 30 June 2005 (4 pages)
18 May 2006Return made up to 07/04/06; full list of members (2 pages)
18 May 2006Return made up to 07/04/06; full list of members (2 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
18 August 2005Amended accounts made up to 30 June 2004 (4 pages)
18 August 2005Amended accounts made up to 30 June 2004 (4 pages)
8 July 2005Return made up to 07/04/05; full list of members (6 pages)
8 July 2005Return made up to 07/04/05; full list of members (6 pages)
13 May 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
13 May 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
28 May 2004Return made up to 07/04/04; full list of members (6 pages)
28 May 2004Return made up to 07/04/04; full list of members (6 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
4 July 2003Return made up to 07/04/03; full list of members (6 pages)
4 July 2003Return made up to 07/04/03; full list of members
  • 363(287) ‐ Registered office changed on 04/07/03
(6 pages)
17 May 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
17 May 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
28 November 2002Particulars of mortgage/charge (3 pages)
28 November 2002Particulars of mortgage/charge (3 pages)
27 September 2002Particulars of mortgage/charge (3 pages)
27 September 2002Particulars of mortgage/charge (3 pages)
24 April 2002Return made up to 07/04/02; full list of members (6 pages)
24 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
24 April 2002Return made up to 07/04/02; full list of members (6 pages)
24 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
15 November 2001Secretary resigned (1 page)
15 November 2001Secretary resigned (1 page)
8 November 2001New secretary appointed (2 pages)
8 November 2001New secretary appointed (2 pages)
16 October 2001Secretary resigned (1 page)
16 October 2001Secretary resigned (1 page)
14 August 2001Amended accounts made up to 30 June 2000 (5 pages)
14 August 2001Amended accounts made up to 30 June 2000 (5 pages)
27 July 2001New secretary appointed (2 pages)
27 July 2001New secretary appointed (2 pages)
20 June 2001Secretary resigned (1 page)
20 June 2001Secretary resigned (1 page)
12 June 2001Secretary resigned (1 page)
12 June 2001Secretary resigned (1 page)
3 May 2001Accounts for a small company made up to 30 June 2000 (3 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (3 pages)
4 April 2001Return made up to 07/04/01; full list of members (6 pages)
4 April 2001Return made up to 07/04/01; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
13 April 2000Return made up to 07/04/00; full list of members (6 pages)
13 April 2000Return made up to 07/04/00; full list of members (6 pages)
30 June 1999Return made up to 07/04/99; full list of members (6 pages)
30 June 1999Return made up to 07/04/99; full list of members (6 pages)
7 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
7 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
20 April 1998Return made up to 07/04/98; no change of members (4 pages)
20 April 1998Return made up to 07/04/98; no change of members (4 pages)
6 June 1997Accounting reference date extended from 09/06/97 to 30/06/97 (1 page)
6 June 1997Accounting reference date extended from 09/06/97 to 30/06/97 (1 page)
16 May 1997Accounts for a small company made up to 9 June 1996 (5 pages)
16 May 1997Accounts for a small company made up to 9 June 1996 (5 pages)
16 May 1997Accounts for a small company made up to 9 June 1996 (5 pages)
9 May 1997Return made up to 07/04/97; no change of members (4 pages)
9 May 1997Return made up to 07/04/97; no change of members (4 pages)
28 June 1996Return made up to 07/04/96; full list of members (5 pages)
28 June 1996Return made up to 07/04/96; full list of members (5 pages)
9 November 1995Director resigned (2 pages)
9 November 1995Director resigned (1 page)
23 June 1995Accounts for a dormant company made up to 9 June 1995 (1 page)
23 June 1995Accounts made up to 9 June 1995 (1 page)
23 June 1995Accounts for a dormant company made up to 9 June 1995 (1 page)
16 June 1995Company name changed blackfriars communications limit ed\certificate issued on 19/06/95 (4 pages)
16 June 1995Company name changed blackfriars communications limit ed\certificate issued on 19/06/95 (2 pages)
14 June 1995New director appointed (2 pages)
14 June 1995New secretary appointed (2 pages)
7 April 1995Incorporation (16 pages)