Company NameReyfields Limited
Company StatusDissolved
Company Number04170620
CategoryPrivate Limited Company
Incorporation Date1 March 2001(23 years, 2 months ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80300Investigation activities

Directors

Director NamePeter John Reynolds
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2001(same day as company formation)
RoleEnquiry Agent
Country of ResidenceEngland
Correspondence Address92 Highfield Road
Chelmsford
Essex
CM1 2NQ
Secretary NamePhyllis Amy Reynolds
NationalityBritish
StatusClosed
Appointed01 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address92 Highfield Road
Chelmsford
Essex
CM1 2NQ
Director NamePaul Francis Bearman
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(same day as company formation)
RoleEnquiry Agent
Correspondence Address2 Colworth Close
Benfleet
Essex
SS7 2SP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitereyfields.co.uk
Email address[email protected]
Telephone01245 349142
Telephone regionChelmsford

Location

Registered AddressSuite 14 Dorset House
25 Duke Street
Chelmsford
Essex
CM1 1TB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

10 at £1Mr P.j. Reynolds
8.33%
Ordinary B
10 at £1P.a. Reynolds
8.33%
Ordinary B
80 at £1Mr P.j. Reynolds
66.67%
Ordinary A
20 at £1P.a. Reynolds
16.67%
Ordinary A

Financials

Year2014
Net Worth-£72,007
Cash£157
Current Liabilities£77,399

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
21 July 2014Application to strike the company off the register (3 pages)
21 July 2014Application to strike the company off the register (3 pages)
12 June 2014Previous accounting period extended from 30 April 2014 to 31 May 2014 (1 page)
12 June 2014Previous accounting period extended from 30 April 2014 to 31 May 2014 (1 page)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 120
(5 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 120
(5 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 120
(5 pages)
20 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
27 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
6 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
6 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
15 March 2012Secretary's details changed for Phyllis Amy Cordwell on 1 July 2011 (1 page)
15 March 2012Secretary's details changed for Phyllis Amy Cordwell on 1 July 2011 (1 page)
15 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
15 March 2012Secretary's details changed for Phyllis Amy Cordwell on 1 July 2011 (1 page)
15 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
17 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
17 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
14 February 2011Registered office address changed from C/O Clive Tramontini & Co Bruce House 15 the Street Hatfield Peverel Chelmsford Essex CM3 2DP on 14 February 2011 (1 page)
14 February 2011Registered office address changed from C/O Clive Tramontini & Co Bruce House 15 the Street Hatfield Peverel Chelmsford Essex CM3 2DP on 14 February 2011 (1 page)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
9 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Peter John Reynolds on 15 October 2009 (2 pages)
9 March 2010Director's details changed for Peter John Reynolds on 15 October 2009 (2 pages)
9 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
25 March 2009Return made up to 01/03/09; full list of members (4 pages)
25 March 2009Return made up to 01/03/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
22 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
24 June 2008Return made up to 01/03/08; full list of members (6 pages)
24 June 2008Return made up to 01/03/08; full list of members (6 pages)
24 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
24 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
20 March 2007Return made up to 01/03/07; full list of members (6 pages)
20 March 2007Return made up to 01/03/07; full list of members (6 pages)
16 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
16 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
5 April 2006Return made up to 01/03/06; full list of members (6 pages)
5 April 2006Return made up to 01/03/06; full list of members (6 pages)
17 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
17 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
16 March 2005Return made up to 01/03/05; full list of members (6 pages)
16 March 2005Return made up to 01/03/05; full list of members (6 pages)
27 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
27 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
8 April 2004Return made up to 01/03/04; full list of members (6 pages)
8 April 2004Return made up to 01/03/04; full list of members (6 pages)
16 January 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
16 January 2004Registered office changed on 16/01/04 from: 121 new london road chelmsford essex CM2 0QT (1 page)
16 January 2004Registered office changed on 16/01/04 from: 121 new london road chelmsford essex CM2 0QT (1 page)
16 January 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
19 March 2003Return made up to 01/03/03; full list of members (6 pages)
19 March 2003Return made up to 01/03/03; full list of members (6 pages)
11 December 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
11 December 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
13 May 2002Director resigned (1 page)
13 May 2002Director resigned (1 page)
20 March 2002Return made up to 01/03/02; full list of members (6 pages)
20 March 2002Return made up to 01/03/02; full list of members (6 pages)
6 July 2001Particulars of mortgage/charge (3 pages)
6 July 2001Particulars of mortgage/charge (3 pages)
28 March 2001Ad 16/03/01--------- £ si 119@1=119 £ ic 1/120 (2 pages)
28 March 2001Ad 16/03/01--------- £ si 119@1=119 £ ic 1/120 (2 pages)
28 March 2001Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
28 March 2001Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
23 March 2001Secretary resigned (1 page)
23 March 2001Director resigned (1 page)
23 March 2001Director resigned (1 page)
23 March 2001New director appointed (2 pages)
23 March 2001New secretary appointed (2 pages)
23 March 2001New secretary appointed (2 pages)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
23 March 2001Secretary resigned (1 page)
23 March 2001New director appointed (2 pages)
15 March 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
15 March 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
1 March 2001Incorporation (18 pages)
1 March 2001Incorporation (18 pages)