Company NameRserve Limited
Company StatusDissolved
Company Number04805179
CategoryPrivate Limited Company
Incorporation Date19 June 2003(20 years, 10 months ago)
Dissolution Date14 September 2010 (13 years, 7 months ago)

Business Activity

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

Directors

Director NameMr James Richard Bailey
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictory Bungalow
College Avenue
Maidstone
ME13 6YJ
Director NameMiss Lisa Jane Voice
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictory Bungalow
College Avenue
Maidstone
ME13 6YJ
Secretary NameMr Colin Stanley Delgaty
NationalityBritish
StatusClosed
Appointed19 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWisteria House
Green Lane
Burnham On Crouch
Essex
CM0 8PU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWisteria House, Green Lane
Burnham-On-Crouch
Essex
CM0 8PU
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch North
Built Up AreaBurnham-on-Crouch

Shareholders

950 at 1James Bailey
95.00%
Ordinary
50 at 1Ms Lisa Voice
5.00%
Ordinary

Financials

Year2014
Net Worth£1,513
Cash£4,940
Current Liabilities£33,135

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
20 July 2009Return made up to 19/06/09; full list of members (10 pages)
20 July 2009Return made up to 19/06/09; full list of members (10 pages)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
1 July 2008Return made up to 19/06/08; full list of members (4 pages)
1 July 2008Return made up to 19/06/08; full list of members (4 pages)
27 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
27 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
6 July 2007Return made up to 19/06/07; full list of members (2 pages)
6 July 2007Return made up to 19/06/07; full list of members (2 pages)
12 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
12 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
20 June 2006Return made up to 19/06/06; full list of members (2 pages)
20 June 2006Return made up to 19/06/06; full list of members (2 pages)
9 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
9 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
26 July 2005Return made up to 19/06/05; full list of members (7 pages)
26 July 2005Return made up to 19/06/05; full list of members (7 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
20 July 2004Return made up to 19/06/04; full list of members (7 pages)
20 July 2004Return made up to 19/06/04; full list of members (7 pages)
9 July 2003Ad 19/06/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 July 2003Accounting reference date shortened from 30/06/04 to 31/05/04 (1 page)
9 July 2003Ad 19/06/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 July 2003Accounting reference date shortened from 30/06/04 to 31/05/04 (1 page)
19 June 2003Incorporation (17 pages)
19 June 2003Incorporation (17 pages)
19 June 2003Secretary resigned (1 page)
19 June 2003Secretary resigned (1 page)