Company NameB.A. Reed & Co. Ltd
Company StatusDissolved
Company Number03581565
CategoryPrivate Limited Company
Incorporation Date15 June 1998(25 years, 11 months ago)
Dissolution Date4 February 2003 (21 years, 3 months ago)
Previous NameB. A. Read & Co. Ltd

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameBrian Alfred Reed
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1998(1 week, 4 days after company formation)
Appointment Duration4 years, 7 months (closed 04 February 2003)
RoleElectrician
Correspondence Address15 Langton Way Chadwell St Mary
Grays
Essex
RM16 4PP
Secretary NameGlenda Carol Reed
NationalityBritish
StatusClosed
Appointed26 June 1998(1 week, 4 days after company formation)
Appointment Duration4 years, 7 months (closed 04 February 2003)
RoleCompany Director
Correspondence Address15 Langton Way Chadwell St Mary
Grays
Essex
RM16 4PP
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed15 June 1998(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed15 June 1998(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered Address15 Langton Way
Chadwell St Mary
Grays
Essex
RM16 4PP
RegionEast of England
ConstituencyThurrock
CountyEssex
WardChadwell St Mary
Built Up AreaGrays

Financials

Year2014
Net Worth£4,240
Cash£280
Current Liabilities£1,416

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2002First Gazette notice for voluntary strike-off (1 page)
9 September 2002Application for striking-off (1 page)
4 October 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
15 June 2001Return made up to 15/06/01; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
15 June 2000Return made up to 15/06/00; full list of members (6 pages)
21 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
25 August 1999Return made up to 15/06/99; full list of members (6 pages)
17 July 1998Registered office changed on 17/07/98 from: links house 109 main road gidea park romford essex RM2 5EL (1 page)
14 July 1998New director appointed (2 pages)
14 July 1998New secretary appointed (2 pages)
7 July 1998Company name changed B. A. read & co. LTD\certificate issued on 08/07/98 (2 pages)
24 June 1998Director resigned (1 page)
24 June 1998Secretary resigned (1 page)
15 June 1998Incorporation (14 pages)