Company NameG Reeves Electrical (South West) Limited
Company StatusDissolved
Company Number07715412
CategoryPrivate Limited Company
Incorporation Date22 July 2011(12 years, 9 months ago)
Dissolution Date16 June 2015 (8 years, 10 months ago)
Previous NameG Reeves (South West) Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4013Distribution & trade in electricity
SIC 35130Distribution of electricity

Directors

Director NameMr Geoffrey Alan Reeves
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 4 The Ley
Braintree
Essex
CM7 3NS
Director NameMr Paul Gordon Graeme
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 London Road
Gillingham
Kent
ME8 6YX
Director NameMr Geoffrey Alan Reeves
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 4 The Ley
Braintree
Essex
CM7 3NS

Location

Registered Address8 The Courtyards Wyncolls Road
Severalls Industrial Park
Colchester
Essex
CO4 9PE
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Shareholders

1 at £1Geoffrey Alan Reeves
100.00%
Ordinary

Financials

Year2014
Turnover£73,598
Gross Profit£11,674
Net Worth-£5,855
Cash£21,030
Current Liabilities£29,878

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

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)
5 January 2015Registered office address changed from 200/202 High Street Bromley BR1 1PW England to 8 the Courtyards Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE on 5 January 2015 (2 pages)
5 January 2015Registered office address changed from 200/202 High Street Bromley BR1 1PW England to 8 the Courtyards Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE on 5 January 2015 (2 pages)
5 January 2015Registered office address changed from 200/202 High Street Bromley BR1 1PW England to 8 the Courtyards Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE on 5 January 2015 (2 pages)
14 August 2014Voluntary strike-off action has been suspended (1 page)
14 August 2014Voluntary strike-off action has been suspended (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
25 December 2013Voluntary strike-off action has been suspended (1 page)
25 December 2013Voluntary strike-off action has been suspended (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013Application to strike the company off the register (3 pages)
5 November 2013Application to strike the company off the register (3 pages)
31 July 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
31 July 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
28 November 2012Annual return made up to 31 October 2012 with a full list of shareholders
Statement of capital on 2012-11-28
  • GBP 1
(3 pages)
28 November 2012Annual return made up to 31 October 2012 with a full list of shareholders
Statement of capital on 2012-11-28
  • GBP 1
(3 pages)
31 October 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
31 October 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
2 August 2011Company name changed g reeves (south west) LIMITED\certificate issued on 02/08/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-08-02
(3 pages)
2 August 2011Company name changed g reeves (south west) LIMITED\certificate issued on 02/08/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-08-02
(3 pages)
2 August 2011Termination of appointment of Geoffrey Reeves as a director (1 page)
2 August 2011Appointment of Mr Geoffrey Alan Reeves as a director (2 pages)
2 August 2011Appointment of Mr Geoffrey Alan Reeves as a director (2 pages)
2 August 2011Termination of appointment of Geoffrey Reeves as a director (1 page)
25 July 2011Appointment of Mr Geoffrey Alan Reeves as a director (2 pages)
25 July 2011Termination of appointment of Paul Graeme as a director (1 page)
25 July 2011Registered office address changed from 26 London Road Gillingham Kent ME8 6YX United Kingdom on 25 July 2011 (1 page)
25 July 2011Appointment of Mr Geoffrey Alan Reeves as a director (2 pages)
25 July 2011Termination of appointment of Paul Graeme as a director (1 page)
25 July 2011Registered office address changed from 26 London Road Gillingham Kent ME8 6YX United Kingdom on 25 July 2011 (1 page)
22 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
22 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
22 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)