Company NameReed Mailing Limited
Company StatusDissolved
Company Number03348442
CategoryPrivate Limited Company
Incorporation Date4 April 1997(27 years, 1 month ago)
Dissolution Date28 September 2010 (13 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Lynda Ann Reed
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRye Hill House
Rye Hill
Harlow
Essex
CM18 7JG
Secretary NamePeter Charles Cook
NationalityBritish
StatusClosed
Appointed04 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address15 Harrisons
Birchanger
Bishops Stortford
Hertfordshire
CM23 5QT
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed04 April 1997(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed04 April 1997(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressMerlin Way
North Weald
Epping
Essex
CM16 6HR
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishNorth Weald Bassett
WardNorth Weald Bassett
Built Up AreaNorth Weald Bassett

Shareholders

101 at 1Ms Lyn Reed
99.02%
Ordinary
1 at 1Graham Reed
0.98%
Ordinary

Financials

Year2014
Net Worth-£207
Current Liabilities£207

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
3 June 2010Application to strike the company off the register (3 pages)
3 June 2010Application to strike the company off the register (3 pages)
26 April 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 April 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 April 2009Return made up to 28/03/09; full list of members (3 pages)
17 April 2009Return made up to 28/03/09; full list of members (3 pages)
11 September 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
11 September 2008Accounts made up to 31 March 2008 (5 pages)
1 April 2008Return made up to 28/03/08; full list of members (3 pages)
1 April 2008Return made up to 28/03/08; full list of members (3 pages)
18 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
18 January 2008Accounts made up to 31 March 2007 (5 pages)
30 March 2007Return made up to 28/03/07; full list of members (2 pages)
30 March 2007Return made up to 28/03/07; full list of members (2 pages)
20 July 2006Accounts made up to 31 March 2006 (5 pages)
20 July 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
28 March 2006Return made up to 28/03/06; full list of members (2 pages)
28 March 2006Return made up to 28/03/06; full list of members (2 pages)
22 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 April 2005Return made up to 28/03/05; full list of members (2 pages)
12 April 2005Return made up to 28/03/05; full list of members (2 pages)
8 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 March 2004Return made up to 28/03/04; full list of members (6 pages)
24 March 2004Return made up to 28/03/04; full list of members (6 pages)
20 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 May 2003Return made up to 28/03/03; full list of members (6 pages)
6 May 2003Return made up to 28/03/03; full list of members (6 pages)
5 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 August 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
19 August 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
2 May 2002Return made up to 28/03/02; full list of members (6 pages)
2 May 2002Return made up to 28/03/02; full list of members (6 pages)
8 October 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
8 October 2001Accounts made up to 30 April 2001 (1 page)
25 April 2001Return made up to 28/03/01; full list of members (6 pages)
25 April 2001Return made up to 28/03/01; full list of members (6 pages)
6 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
6 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
11 April 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2000Return made up to 28/03/00; full list of members (6 pages)
19 July 1999Accounts for a small company made up to 30 April 1999 (4 pages)
19 July 1999Accounts for a small company made up to 30 April 1999 (4 pages)
17 April 1999Return made up to 04/04/99; no change of members (4 pages)
17 April 1999Return made up to 04/04/99; no change of members (4 pages)
8 May 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
8 May 1998Accounts made up to 30 April 1998 (2 pages)
23 April 1998Return made up to 04/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 1998Return made up to 04/04/98; full list of members (6 pages)
18 April 1997Registered office changed on 18/04/97 from: aspect house 135/137 city road london EC1V 1JB (1 page)
18 April 1997New secretary appointed (2 pages)
18 April 1997Registered office changed on 18/04/97 from: aspect house 135/137 city road london EC1V 1JB (1 page)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997Director resigned (1 page)
18 April 1997Director resigned (1 page)
18 April 1997Secretary resigned (1 page)
18 April 1997Secretary resigned (1 page)
18 April 1997New secretary appointed (2 pages)
16 April 1997Ad 04/04/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
16 April 1997Ad 04/04/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
4 April 1997Incorporation (16 pages)
4 April 1997Incorporation (16 pages)