Company NameThomas Reed Limited
Company StatusDissolved
Company Number00075251
CategoryPrivate Limited Company
Incorporation Date28 October 1902(121 years, 7 months ago)
Dissolution Date6 December 2005 (18 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Anthony Harford Brunton-Reed
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1992(89 years, 6 months after company formation)
Appointment Duration13 years, 7 months (closed 06 December 2005)
RoleMaster Printer
Correspondence AddressFive Acres
Sherburn House
Durham
County Durham
DH1 2SD
Director NameMr Kenneth Allan Brunton-Reed
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1992(89 years, 6 months after company formation)
Appointment Duration13 years, 7 months (closed 06 December 2005)
RoleCompany Director
Correspondence AddressDunelm Church Road
Claygate
Esher
Surrey
KT10 0JP
Director NameMr Kenneth Storey Brunton-Reed
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1992(89 years, 6 months after company formation)
Appointment Duration13 years, 7 months (closed 06 December 2005)
RoleMaster Printer
Correspondence Address1 Grammar School Flats
High Street
Chipping Campden
Gloucestershire
GL55 6HB
Wales
Director NameMr Nigel Douglas Brunton-Reed
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1992(89 years, 6 months after company formation)
Appointment Duration13 years, 7 months (closed 06 December 2005)
RoleSales Director
Correspondence AddressBrampton Lodge 20 Fiddicroft Avenue
Banstead
Surrey
SM7 3AD
Director NameRichard Henry Ingle
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1992(89 years, 6 months after company formation)
Appointment Duration13 years, 7 months (closed 06 December 2005)
RoleChartered Accountant
Correspondence AddressHorsemill Cottage
Markington
Harrogate
HG3 3PG
Secretary NameMr Thomas White
NationalityBritish
StatusClosed
Appointed01 July 1992(89 years, 8 months after company formation)
Appointment Duration13 years, 5 months (closed 06 December 2005)
RoleCompany Director
Correspondence Address8 Mount Park Drive
Lanchester
Durham
County Durham
DH7 0PH
Secretary NameMr Maurice Dickenson
NationalityBritish
StatusResigned
Appointed24 April 1992(89 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 June 1992)
RoleCompany Director
Correspondence Address1 Corby Gate
Sunderland
Tyne & Wear
SR2 7JB

Location

Registered AddressC/O Pricewaterhousecoopers
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£4,111,271
Net Worth£738,134
Cash£1,438
Current Liabilities£1,624,198

Accounts

Latest Accounts31 January 1992 (32 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

6 December 2005Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2005First Gazette notice for compulsory strike-off (1 page)
13 April 2005Receiver's abstract of receipts and payments (3 pages)
13 April 2005Receiver ceasing to act (1 page)
3 March 2005Receiver's abstract of receipts and payments (3 pages)
11 January 2005Registered office changed on 11/01/05 from: c/o price waterhouse coopers 89 sandyford road newcastle upon tyne tyne & wear NE1 8HW (1 page)
30 March 2004Receiver's abstract of receipts and payments (3 pages)
17 February 2003Receiver's abstract of receipts and payments (3 pages)
4 September 2002Receiver ceasing to act (1 page)
4 September 2002Appointment of receiver/manager (1 page)
1 March 2002Receiver's abstract of receipts and payments (3 pages)
21 March 2001Receiver's abstract of receipts and payments (3 pages)
14 March 2000Receiver's abstract of receipts and payments (3 pages)
14 March 2000Receiver's abstract of receipts and payments (3 pages)
14 March 2000Receiver's abstract of receipts and payments (3 pages)
14 March 2000Receiver's abstract of receipts and payments (3 pages)
11 February 2000Registered office changed on 11/02/00 from: hadrian house higham place newcastle upon tyne NE1 8BP (1 page)
3 March 1998Receiver ceasing to act (1 page)
3 March 1998Appointment of receiver/manager (1 page)
10 April 1996Receiver's abstract of receipts and payments (3 pages)
17 March 1995Receiver's abstract of receipts and payments (22 pages)