Company NameReeve Fisher & Sands (Legal Services) Ltd
Company StatusDissolved
Company Number06193004
CategoryPrivate Limited Company
Incorporation Date29 March 2007(17 years, 1 month ago)
Dissolution Date16 June 2015 (8 years, 10 months ago)

Business Activity

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

Directors

Director NameAlan Frederick Fisher
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2007(1 day after company formation)
Appointment Duration8 years, 2 months (closed 16 June 2015)
RoleCompany Director
Correspondence Address10 Ashvale Drive
Cranham
Upminster
Essex
RM14 3LX
Director NameKeith Michael Reeve
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2007(1 day after company formation)
Appointment Duration8 years, 2 months (closed 16 June 2015)
RoleProperty Lawyer
Correspondence Address5 Courtlands
Billericay
CM12 9HX
Director NameGraham Stuart Sands
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2007(1 day after company formation)
Appointment Duration8 years, 2 months (closed 16 June 2015)
RoleCompany Director
Correspondence Address51 Lodge Road
Braintree
Essex
CM7 1JB
Secretary NameKeith Michael Reeve
NationalityBritish
StatusClosed
Appointed30 March 2007(1 day after company formation)
Appointment Duration8 years, 2 months (closed 16 June 2015)
RoleProperty Lawyer
Correspondence Address5 Courtlands
Billericay
CM12 9HX
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed29 March 2007(same day as company formation)
Correspondence AddressKemp House
152 - 160 City Road
London
EC1V 2NX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed29 March 2007(same day as company formation)
Correspondence AddressKemp House
152-160 City Rd
London
EC1V 2NX

Contact

Websitewww.conveyances.com

Location

Registered AddressKnight Court
47 Crown Street
Brentwood
Essex
CM14 4BD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Shareholders

1 at £1Alan Frederick Fisher
33.33%
Ordinary
1 at £1Graham Stuart Sands
33.33%
Ordinary
1 at £1Keith Michael Reeve
33.33%
Ordinary

Financials

Year2014
Net Worth£7,893
Cash£15,798
Current Liabilities£7,984

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
22 February 2015Application to strike the company off the register (3 pages)
22 February 2015Application to strike the company off the register (3 pages)
23 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 3
(6 pages)
23 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 3
(6 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
16 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (6 pages)
16 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (6 pages)
7 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
7 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
10 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (6 pages)
28 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
7 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (6 pages)
7 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (6 pages)
17 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
17 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
15 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
25 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
25 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
24 April 2009Return made up to 29/03/09; full list of members (4 pages)
24 April 2009Return made up to 29/03/09; full list of members (4 pages)
12 September 2008Accounts made up to 30 April 2008 (5 pages)
12 September 2008Accounts made up to 30 April 2008 (5 pages)
19 June 2008Return made up to 09/05/08; full list of members (4 pages)
19 June 2008Return made up to 09/05/08; full list of members (4 pages)
1 October 2007Director's particulars changed (1 page)
1 October 2007Director's particulars changed (1 page)
1 October 2007Director's particulars changed (1 page)
1 October 2007Director's particulars changed (1 page)
8 August 2007Accounting reference date extended from 31/03/08 to 30/04/08 (1 page)
8 August 2007Accounting reference date extended from 31/03/08 to 30/04/08 (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
3 July 2007New director appointed (2 pages)
3 July 2007New director appointed (2 pages)
3 July 2007Ad 04/05/07--------- £ si 3@1=3 £ ic 1/4 (2 pages)
3 July 2007Registered office changed on 03/07/07 from: kemp house 152-160 city road london EC1V 2NX (1 page)
3 July 2007Registered office changed on 03/07/07 from: kemp house 152-160 city road london EC1V 2NX (1 page)
3 July 2007New director appointed (2 pages)
3 July 2007New director appointed (2 pages)
3 July 2007New secretary appointed;new director appointed (2 pages)
3 July 2007New secretary appointed;new director appointed (2 pages)
3 July 2007Ad 04/05/07--------- £ si 3@1=3 £ ic 1/4 (2 pages)
15 April 2007Secretary resigned (1 page)
15 April 2007Secretary resigned (1 page)
15 April 2007Secretary resigned (1 page)
15 April 2007Secretary resigned (1 page)
29 March 2007Incorporation (8 pages)
29 March 2007Incorporation (8 pages)