Company NameReflexboost Limited
DirectorsAlan Trevor Hill and Graham Douglas Mallinson
Company StatusLiquidation
Company Number00001706
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Directors

Director NameMr Alan Trevor Hill
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1992(90 years, 4 months after company formation)
Appointment Duration32 years
RoleFinance Director
Correspondence Address1 Woodhall Park Avenue
Stanningley
Pudsey
West Yorkshire
LS28 7HF
Director NameMr Graham Douglas Mallinson
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1992(90 years, 4 months after company formation)
Appointment Duration32 years
RoleOperations Director
Correspondence Address189 Lower Wyke Lane
Wyke
Bradford
West Yorkshire
BD12 9AH
Secretary NameMr Alan Trevor Hill
NationalityBritish
StatusCurrent
Appointed02 April 1992(90 years, 4 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address1 Woodhall Park Avenue
Stanningley
Pudsey
West Yorkshire
LS28 7HF

Location

Registered AddressShelf Mills
Shelf
Nr Halifax
West Yorkshire
HX3 7PA
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardNorthowram and Shelf
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts3 January 1993 (31 years, 3 months ago)
Next Accounts Due31 October 1994 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due2 April 2017 (overdue)

Filing History

13 March 2018Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages)
15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
4 June 2013Compulsory strike-off action has been suspended (1 page)
4 June 2013Compulsory strike-off action has been suspended (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
14 March 2011Restoration by order of the court (3 pages)
14 March 2011Restoration by order of the court (3 pages)
24 March 1993Return made up to 19/03/93; full list of members (5 pages)
24 March 1993Return made up to 19/03/93; full list of members (5 pages)
4 February 1993Company name changed\certificate issued on 04/02/93 (2 pages)
4 February 1993Company name changed\certificate issued on 04/02/93 (2 pages)
7 June 1990Return made up to 18/05/90; full list of members (6 pages)
7 June 1990Return made up to 18/05/90; full list of members (6 pages)
8 May 1981Annual return made up to 10/03/81 (5 pages)
8 May 1981Annual return made up to 10/03/81 (5 pages)
13 May 1976Accounts made up to 3 January 2076 (15 pages)
6 May 1975Annual return made up to 01/04/75 (5 pages)
28 December 1974Accounts made up to 28 December 2074 (13 pages)
13 May 1974Annual return made up to 02/04/74 (9 pages)
13 May 1974Accounts made up to 29 December 2073 (13 pages)
13 December 1901Incorporation (42 pages)
13 December 1901Incorporation (42 pages)
13 December 1901Increase in nominal capital (2 pages)
13 December 1901Increase in nominal capital (2 pages)