Company NameG.F. Reynolds & Co. Limited
DirectorsVera Cynthia Allgood and William Thomas Allgood
Company StatusDissolved
Company Number01017255
CategoryPrivate Limited Company
Incorporation Date9 July 1971(52 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameVera Cynthia Allgood
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1991(20 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressBerrymeads Mill End
Sandon
Buntingford
Hertfordshire
SG9 0RR
Director NameWilliam Thomas Allgood
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1991(20 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressBerrymeads Mill End
Sandon
Buntingford
Hertfordshire
SG9 0RR
Secretary NameVera Cynthia Allgood
NationalityBritish
StatusCurrent
Appointed25 November 1998(27 years, 4 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Correspondence AddressBerrymeads Mill End
Sandon
Buntingford
Hertfordshire
SG9 0RR
Director NameJames William Allen
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(20 years after company formation)
Appointment Duration7 years, 11 months (resigned 18 June 1999)
RoleCompany Director
Correspondence Address9a Uplands Park Road
Enfield
Middlesex
EN2 7PU
Director NameLyn Violet Allen
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(20 years after company formation)
Appointment Duration7 years, 11 months (resigned 18 June 1999)
RoleCompany Director
Correspondence Address1 Marigold Place
Old Harlow
Essex
CM17 0BW
Secretary NameLyn Violet Allen
NationalityBritish
StatusResigned
Appointed19 July 1991(20 years after company formation)
Appointment Duration3 years (resigned 31 July 1994)
RoleCompany Director
Correspondence Address1 Marigold Place
Old Harlow
Essex
CM17 0BW
Secretary NameJames William Allen
NationalityBritish
StatusResigned
Appointed31 July 1994(23 years after company formation)
Appointment Duration4 years, 3 months (resigned 25 November 1998)
RoleSecretary
Correspondence Address9a Uplands Park Road
Enfield
Middlesex
EN2 7PU

Location

Registered AddressC/O Geoffrey Martin & Co
St Jamess House
28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£698,537
Gross Profit£48,079
Net Worth£531,672
Cash£18,693
Current Liabilities£674,176

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

2 March 2006Dissolved (1 page)
2 December 2005Liquidators statement of receipts and payments (5 pages)
2 December 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
7 September 2005Liquidators statement of receipts and payments (5 pages)
7 March 2005Liquidators statement of receipts and payments (5 pages)
6 September 2004Liquidators statement of receipts and payments (5 pages)
4 March 2004Liquidators statement of receipts and payments (5 pages)
3 September 2003Liquidators statement of receipts and payments (5 pages)
7 March 2003Liquidators statement of receipts and payments (5 pages)
12 September 2002Liquidators statement of receipts and payments (5 pages)
11 March 2002Liquidators statement of receipts and payments (5 pages)
7 September 2001Liquidators statement of receipts and payments (5 pages)
8 February 2001Registered office changed on 08/02/01 from: geoffrey martin & co 4 charterhouse square london EC1M 6EN (1 page)
12 September 2000Statement of affairs (6 pages)
12 September 2000Appointment of a voluntary liquidator (1 page)
12 September 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 August 2000Registered office changed on 15/08/00 from: lea works carpenters road stratford london E15 2ED (1 page)
28 July 2000Return made up to 19/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
15 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 October 1999Full accounts made up to 31 March 1999 (17 pages)
21 July 1999Return made up to 19/07/99; full list of members (6 pages)
4 July 1999Full accounts made up to 31 March 1998 (15 pages)
1 July 1999Director resigned (1 page)
1 July 1999£ ic 50000/25000 18/06/99 £ sr 25000@1=25000 (1 page)
1 July 1999Director resigned (1 page)
11 December 1998New secretary appointed (2 pages)
3 December 1998Secretary resigned (1 page)
10 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 March 1998Registered office changed on 26/03/98 from: union wharf arlington ave islington london N1 7BE (1 page)
11 December 1997Particulars of mortgage/charge (3 pages)
25 November 1997Full accounts made up to 31 March 1997 (12 pages)
18 July 1997Return made up to 19/07/97; full list of members (6 pages)
6 December 1996Full accounts made up to 31 March 1996 (13 pages)
23 July 1996Return made up to 19/07/96; no change of members (4 pages)
21 July 1995Full accounts made up to 31 March 1995 (12 pages)
21 July 1995Return made up to 19/07/95; no change of members (4 pages)