Company NameSR Reeves Ltd
Company StatusDissolved
Company Number05608544
CategoryPrivate Limited Company
Incorporation Date1 November 2005(18 years, 6 months ago)
Dissolution Date3 July 2018 (5 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Stephen Richard Reeves
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2005(same day as company formation)
RoleAssurance Manager
Country of ResidenceEngland
Correspondence Address204c High Street
Ongar
Essex
CM5 9JJ
Secretary NameMrs Anthea Priscilla Reeves
NationalityBritish
StatusClosed
Appointed01 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address204c High Street
Ongar
Essex
CM5 9JJ

Contact

Websitewww.erareeves.com

Location

Registered Address204c High Street
Ongar
Essex
CM5 9JJ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardChipping Ongar, Greensted and Marden Ash
Built Up AreaChipping Ongar
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Sam Reeves
50.00%
Ordinary B
1 at £1Stephen Reeves
50.00%
Ordinary

Financials

Year2014
Net Worth£31,699
Cash£39,458
Current Liabilities£16,340

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

3 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2018Compulsory strike-off action has been suspended (1 page)
23 January 2018First Gazette notice for compulsory strike-off (1 page)
23 January 2018First Gazette notice for compulsory strike-off (1 page)
31 July 2017Micro company accounts made up to 31 October 2016 (8 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (8 pages)
25 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
16 August 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
16 August 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
14 January 2016Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(4 pages)
14 January 2016Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
8 January 2015Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
8 January 2015Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
20 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
20 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
26 November 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 2
(3 pages)
26 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(4 pages)
26 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(4 pages)
26 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(4 pages)
26 November 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 2
(3 pages)
26 November 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 2
(3 pages)
3 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
3 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 May 2013Registered office address changed from 21 Peacock Rise Chatham Kent ME5 8RN United Kingdom on 30 May 2013 (1 page)
30 May 2013Registered office address changed from 21 Peacock Rise Chatham Kent ME5 8RN United Kingdom on 30 May 2013 (1 page)
13 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
13 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
13 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
9 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
9 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
16 January 2012Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
16 January 2012Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
16 January 2012Annual return made up to 1 November 2011 with a full list of shareholders (3 pages)
23 September 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
23 September 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
12 January 2011Registered office address changed from 21 Peacock Rise Chatham Kent ME5 8RN United Kingdom on 12 January 2011 (1 page)
12 January 2011Registered office address changed from 45 Faraday Court Franklin Avenue Watford Hertfordshire WD18 6AD on 12 January 2011 (1 page)
12 January 2011Secretary's details changed for Miss Anthea Priscilla Newton on 12 January 2011 (1 page)
12 January 2011Registered office address changed from 45 Faraday Court Franklin Avenue Watford Hertfordshire WD18 6AD on 12 January 2011 (1 page)
12 January 2011Director's details changed for Mr Stephen Richard Reeves on 12 January 2011 (2 pages)
12 January 2011Annual return made up to 1 November 2010 with a full list of shareholders (3 pages)
12 January 2011Registered office address changed from 21 Peacock Rise Chatham Kent ME5 8RN United Kingdom on 12 January 2011 (1 page)
12 January 2011Secretary's details changed for Miss Anthea Priscilla Newton on 12 January 2011 (1 page)
12 January 2011Director's details changed for Mr Stephen Richard Reeves on 12 January 2011 (2 pages)
12 January 2011Annual return made up to 1 November 2010 with a full list of shareholders (3 pages)
12 January 2011Annual return made up to 1 November 2010 with a full list of shareholders (3 pages)
27 May 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
27 May 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
19 March 2010Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
26 January 2010Secretary's details changed for Anthea Newton on 26 January 2010 (1 page)
26 January 2010Director's details changed for Stephen Reeves on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Stephen Reeves on 26 January 2010 (2 pages)
26 January 2010Secretary's details changed for Anthea Newton on 26 January 2010 (1 page)
7 September 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
7 September 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
21 July 2009Director's change of particulars / stephen reeves / 01/11/2007 (1 page)
21 July 2009Director's change of particulars / stephen reeves / 01/11/2007 (1 page)
21 July 2009Return made up to 01/11/07; full list of members (10 pages)
21 July 2009Return made up to 01/11/08; full list of members (5 pages)
21 July 2009Restoration by order of the court (1 page)
21 July 2009Registered office changed on 21/07/2009 from 24 brookbank avenue hanwell london W7 3DW (1 page)
21 July 2009Return made up to 01/11/07; full list of members (10 pages)
21 July 2009Registered office changed on 21/07/2009 from 24 brookbank avenue hanwell london W7 3DW (1 page)
21 July 2009Restoration by order of the court (1 page)
21 July 2009Return made up to 01/11/08; full list of members (5 pages)
19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
18 February 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
18 February 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
28 August 2007Compulsory strike-off action has been discontinued (1 page)
28 August 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
28 August 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
28 August 2007Compulsory strike-off action has been discontinued (1 page)
23 August 2007Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page)
23 August 2007Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page)
12 June 2007Return made up to 01/11/06; full list of members (6 pages)
12 June 2007Return made up to 01/11/06; full list of members (6 pages)
17 April 2007First Gazette notice for compulsory strike-off (1 page)
17 April 2007First Gazette notice for compulsory strike-off (1 page)
1 November 2005Incorporation (13 pages)
1 November 2005Incorporation (13 pages)