Company NameReilly Contract Services Limited
Company StatusDissolved
Company Number06026483
CategoryPrivate Limited Company
Incorporation Date12 December 2006(17 years, 4 months ago)
Dissolution Date15 February 2022 (2 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Secretary NameAlison Jane Reilly
NationalityBritish
StatusClosed
Appointed12 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address96 Hyde Way
Wickford
Essex
SS12 9BS
Director NameMrs Alison Jane Reilly
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2021(14 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (closed 15 February 2022)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address10 Station Court, Station
Approach, Wickford
Essex
SS11 7AT
Director NameMr Joseph Ian Reilly
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address96 Hyde Way
Wickford
Essex
SS12 9BS

Location

Registered Address10 Station Court, Station
Approach, Wickford
Essex
SS11 7AT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Alison Jane Reilly
50.00%
Ordinary
1 at £1Joseph Ian Reilly
50.00%
Ordinary

Financials

Year2014
Net Worth-£821
Cash£1,947
Current Liabilities£13,476

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

15 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2021First Gazette notice for voluntary strike-off (1 page)
19 November 2021Application to strike the company off the register (3 pages)
13 October 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
5 October 2021Appointment of Mrs Alison Jane Reilly as a director on 27 September 2021 (2 pages)
5 October 2021Cessation of Joseph Ian Reilly as a person with significant control on 6 July 2021 (1 page)
5 October 2021Termination of appointment of Joseph Ian Reilly as a director on 6 July 2021 (1 page)
5 October 2021Change of details for Mrs Alison Jane Reilly as a person with significant control on 6 July 2021 (2 pages)
16 September 2021Previous accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
23 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
14 July 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
18 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
11 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
17 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
6 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
2 January 2018Confirmation statement made on 12 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 12 December 2017 with no updates (3 pages)
11 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
11 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 12 December 2016 with updates (6 pages)
12 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
12 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
23 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(4 pages)
23 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(4 pages)
27 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
27 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
27 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(4 pages)
27 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(4 pages)
12 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
12 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
23 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(4 pages)
23 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(4 pages)
9 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
9 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
21 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
16 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
16 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
10 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
27 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 January 2010Director's details changed for Joseph Ian Reilly on 12 December 2009 (2 pages)
7 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Joseph Ian Reilly on 12 December 2009 (2 pages)
7 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
12 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 February 2009Return made up to 12/12/08; full list of members (3 pages)
6 February 2009Return made up to 12/12/08; full list of members (3 pages)
22 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 January 2008Return made up to 12/12/07; full list of members (2 pages)
11 January 2008Secretary's particulars changed (1 page)
11 January 2008Return made up to 12/12/07; full list of members (2 pages)
11 January 2008Secretary's particulars changed (1 page)
12 December 2006Incorporation (17 pages)
12 December 2006Incorporation (17 pages)