Company NameR. Reid Limited
Company StatusDissolved
Company Number03794350
CategoryPrivate Limited Company
Incorporation Date23 June 1999(24 years, 10 months ago)
Dissolution Date27 September 2005 (18 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameReginald Reid
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1999(same day as company formation)
RoleBuilder
Correspondence Address35 Roundwood Road
London
NW10 9UJ
Secretary NameTheresa O'Toole
NationalityBritish
StatusClosed
Appointed23 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address95 Roundwood Road
London
NW10 9UJ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed23 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressCarlton House
101 New London Road
Chelmsford
Essex
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth-£1,521
Current Liabilities£1,770

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 September 2005Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2005First Gazette notice for compulsory strike-off (1 page)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 February 2004Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
1 July 2003Return made up to 23/06/03; full list of members
  • 363(287) ‐ Registered office changed on 01/07/03
(6 pages)
24 December 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
18 December 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
2 July 2001Return made up to 23/06/01; full list of members (6 pages)
24 October 2000Accounts for a small company made up to 30 June 2000 (3 pages)
26 June 2000Return made up to 23/06/00; full list of members (6 pages)
29 June 1999Secretary resigned (1 page)
29 June 1999Director resigned (1 page)
29 June 1999Registered office changed on 29/06/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
29 June 1999New director appointed (2 pages)
29 June 1999New secretary appointed (2 pages)
23 June 1999Incorporation (18 pages)