Company NameReeceway Limited
Company StatusDissolved
Company Number00571315
CategoryPrivate Limited Company
Incorporation Date10 September 1956(67 years, 8 months ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)
Previous NameEMCO Estates Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Mark Rowan Amsden
StatusClosed
Appointed13 February 2013(56 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 20 May 2014)
RoleCompany Director
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Trevor John Strain
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2013(56 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 20 May 2014)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameHenry Selwyn Cohen
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(35 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 03 January 2003)
RoleProperty Developer
Correspondence AddressEmco House
5-7 New York Road
Leeds
West Yorkshire
LS2 7PJ
Director NameMaurice Cohen
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(35 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 03 January 2003)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address40 Sandmoor Lane
Leeds
West Yorkshire
LS17 7EA
Secretary NameNorma Michelle Cohen
NationalityBritish
StatusResigned
Appointed21 January 1992(35 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 03 January 2003)
RoleCompany Director
Correspondence Address40 Sandmoor Lane
Leeds
West Yorkshire
LS17 7EA
Director NameMr Roger Anthony Owen
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2003(46 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Heritage Park
College Road
Bingley
West Yorkshire
BD16 4UE
Secretary NameMr Jonathan James Burke
NationalityBritish
StatusResigned
Appointed03 January 2003(46 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 16 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Bedes
Owler Park Road Middleton
Ilkley
West Yorkshire
LS29 0BG
Director NameRobert Winston Stott
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(48 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 September 2006)
RoleCompany Director
Correspondence AddressHall Croft
5 Hall Drive
Bramhope Leeds
West Yorkshire
LS16 9JF
Director NameMr Richard John Pennycook
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(49 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
Secretary NameMr Gregory Joseph McMahon
NationalityBritish
StatusResigned
Appointed16 March 2009(52 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 January 2013)
RoleCo Sec And Head Of Legal
Country of ResidenceEngland
Correspondence AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL

Location

Registered AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBradford Moor
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

4.1k at £1Wm Morrison Supermarkets PLC
100.00%
Ordinary

Accounts

Latest Accounts3 February 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End02 February

Filing History

20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
28 January 2014Application to strike the company off the register (3 pages)
28 January 2014Application to strike the company off the register (3 pages)
10 October 2013Accounts for a dormant company made up to 3 February 2013 (2 pages)
10 October 2013Accounts for a dormant company made up to 3 February 2013 (2 pages)
10 October 2013Accounts for a dormant company made up to 3 February 2013 (2 pages)
5 July 2013Statement of capital on 5 July 2013
  • GBP 2
(4 pages)
5 July 2013Statement of capital on 5 July 2013
  • GBP 2
(4 pages)
5 July 2013Statement of capital on 5 July 2013
  • GBP 2
(4 pages)
2 July 2013Statement by directors (1 page)
2 July 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled & payment of dividend 21/06/2013
(2 pages)
2 July 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled & payment of dividend 21/06/2013
(2 pages)
2 July 2013Solvency statement dated 21/06/13 (1 page)
2 July 2013Solvency statement dated 21/06/13 (1 page)
2 July 2013Statement by directors (1 page)
27 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
27 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
11 April 2013Appointment of Mr Trevor Strain as a director (2 pages)
11 April 2013Termination of appointment of Richard Pennycook as a director (1 page)
11 April 2013Appointment of Mr Trevor Strain as a director (2 pages)
11 April 2013Termination of appointment of Richard Pennycook as a director (1 page)
27 February 2013Appointment of Mr Mark Rowan Amsden as a secretary (1 page)
27 February 2013Appointment of Mr Mark Rowan Amsden as a secretary (1 page)
24 January 2013Termination of appointment of Gregory Mcmahon as a secretary (1 page)
24 January 2013Termination of appointment of Gregory Mcmahon as a secretary (1 page)
10 October 2012Accounts for a dormant company made up to 29 January 2012 (6 pages)
10 October 2012Accounts for a dormant company made up to 29 January 2012 (6 pages)
26 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
31 October 2011Accounts for a dormant company made up to 30 January 2011 (6 pages)
31 October 2011Accounts for a dormant company made up to 30 January 2011 (6 pages)
22 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
22 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
26 October 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
26 October 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
23 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
24 November 2009Full accounts made up to 1 February 2009 (8 pages)
24 November 2009Full accounts made up to 1 February 2009 (8 pages)
24 November 2009Full accounts made up to 1 February 2009 (8 pages)
29 October 2009Director's details changed for Richard Pennycook on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Richard Pennycook on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Richard Pennycook on 1 October 2009 (2 pages)
21 October 2009Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Mr Gregory Joseph Mcmahon on 1 October 2009 (1 page)
24 June 2009Return made up to 31/05/09; full list of members (4 pages)
24 June 2009Return made up to 31/05/09; full list of members (4 pages)
18 March 2009Secretary appointed mr gregory joseph mcmahon (1 page)
18 March 2009Secretary appointed mr gregory joseph mcmahon (1 page)
17 March 2009Appointment terminated secretary jonathan burke (1 page)
17 March 2009Appointment terminated secretary jonathan burke (1 page)
2 February 2009Appointment terminated director roger owen (1 page)
2 February 2009Appointment terminated director roger owen (1 page)
18 July 2008Full accounts made up to 3 February 2008 (8 pages)
18 July 2008Full accounts made up to 3 February 2008 (8 pages)
18 July 2008Full accounts made up to 3 February 2008 (8 pages)
10 June 2008Return made up to 31/05/08; full list of members (4 pages)
10 June 2008Return made up to 31/05/08; full list of members (4 pages)
6 June 2008Return made up to 31/05/07; full list of members; amend (7 pages)
6 June 2008Return made up to 31/05/07; full list of members; amend (7 pages)
4 July 2007Full accounts made up to 4 February 2007 (8 pages)
4 July 2007Full accounts made up to 4 February 2007 (8 pages)
4 July 2007Full accounts made up to 4 February 2007 (8 pages)
25 June 2007Return made up to 31/05/07; full list of members (3 pages)
25 June 2007Return made up to 31/05/07; full list of members (3 pages)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
2 August 2006Full accounts made up to 29 January 2006 (8 pages)
2 August 2006Full accounts made up to 29 January 2006 (8 pages)
27 July 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 July 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 June 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2006Director's particulars changed (1 page)
15 June 2006Director's particulars changed (1 page)
11 May 2006New director appointed (4 pages)
11 May 2006New director appointed (4 pages)
9 May 2006Registered office changed on 09/05/06 from: hilmore house thornton road bradford west yorkshire BD8 9AX (1 page)
9 May 2006Registered office changed on 09/05/06 from: hilmore house thornton road bradford west yorkshire BD8 9AX (1 page)
20 September 2005Full accounts made up to 30 January 2005 (10 pages)
20 September 2005Full accounts made up to 30 January 2005 (10 pages)
7 July 2005New director appointed (1 page)
7 July 2005New director appointed (1 page)
4 July 2005Return made up to 31/05/05; full list of members (6 pages)
4 July 2005Return made up to 31/05/05; full list of members (6 pages)
16 June 2004Return made up to 31/05/04; full list of members (6 pages)
16 June 2004Return made up to 31/05/04; full list of members (6 pages)
15 June 2004Full accounts made up to 1 February 2004 (12 pages)
15 June 2004Full accounts made up to 1 February 2004 (12 pages)
15 June 2004Full accounts made up to 1 February 2004 (12 pages)
25 June 2003Accounting reference date shortened from 31/03/03 to 02/02/03 (1 page)
25 June 2003Full accounts made up to 2 February 2003 (19 pages)
25 June 2003Full accounts made up to 2 February 2003 (19 pages)
25 June 2003Return made up to 31/05/03; full list of members (6 pages)
25 June 2003Full accounts made up to 2 February 2003 (19 pages)
25 June 2003Return made up to 31/05/03; full list of members (6 pages)
25 June 2003Accounting reference date shortened from 31/03/03 to 02/02/03 (1 page)
12 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2003Return made up to 21/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 February 2003Return made up to 21/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 January 2003New director appointed (2 pages)
21 January 2003Auditor's resignation (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Auditor's resignation (1 page)
21 January 2003New director appointed (2 pages)
21 January 2003Secretary resigned (1 page)
21 January 2003Secretary resigned (1 page)
21 January 2003New secretary appointed (2 pages)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003New secretary appointed (2 pages)
10 January 2003Registered office changed on 10/01/03 from: emco house 5/7 new york road leeds LS2 7PJ (1 page)
10 January 2003Registered office changed on 10/01/03 from: emco house 5/7 new york road leeds LS2 7PJ (1 page)
9 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
24 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
28 February 2002Return made up to 21/01/02; full list of members (6 pages)
28 February 2002Return made up to 21/01/02; full list of members (6 pages)
21 November 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 November 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
3 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
14 February 2001Return made up to 21/01/01; full list of members (6 pages)
14 February 2001Return made up to 21/01/01; full list of members (6 pages)
5 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
5 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
4 July 2000Location of register of members (1 page)
4 July 2000Location of register of members (1 page)
14 February 2000Return made up to 21/01/00; full list of members (6 pages)
14 February 2000Return made up to 21/01/00; full list of members (6 pages)
22 November 1999Accounts for a small company made up to 31 March 1999 (8 pages)
22 November 1999Accounts for a small company made up to 31 March 1999 (8 pages)
10 August 1999Director's particulars changed (1 page)
10 August 1999Director's particulars changed (1 page)
19 February 1999Return made up to 21/01/99; full list of members (6 pages)
19 February 1999Return made up to 21/01/99; full list of members (6 pages)
4 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
4 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
11 February 1998Return made up to 21/01/98; full list of members (5 pages)
11 February 1998Return made up to 21/01/98; full list of members (5 pages)
29 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
29 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
11 August 1997Company name changed emco estates LTD.\certificate issued on 12/08/97 (3 pages)
11 August 1997Company name changed emco estates LTD.\certificate issued on 12/08/97 (3 pages)
24 December 1996Accounts for a small company made up to 31 March 1996 (9 pages)
24 December 1996Accounts for a small company made up to 31 March 1996 (9 pages)
9 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
9 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
21 March 1996Auditor's resignation (4 pages)
21 March 1996Auditor's resignation (4 pages)
22 February 1996Return made up to 21/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 February 1996Return made up to 21/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 January 1996Full accounts made up to 31 March 1995 (21 pages)
23 January 1996Full accounts made up to 31 March 1995 (21 pages)
18 January 1996Particulars of mortgage/charge (3 pages)
18 January 1996Particulars of mortgage/charge (3 pages)
18 January 1996Particulars of mortgage/charge (3 pages)
18 January 1996Particulars of mortgage/charge (3 pages)
21 September 1995Particulars of mortgage/charge (4 pages)
21 September 1995Particulars of mortgage/charge (4 pages)
19 April 1995Particulars of mortgage/charge (4 pages)
19 April 1995Particulars of mortgage/charge (4 pages)