Company NameReids Bookshop Limited
Company StatusDissolved
Company Number01182867
CategoryPrivate Limited Company
Incorporation Date3 September 1974(49 years, 8 months ago)
Dissolution Date7 December 2012 (11 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMr Gerald Richard Brooksbank
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1991(16 years, 7 months after company formation)
Appointment Duration21 years, 7 months (closed 07 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address198 Thwaites Brow Road
Keighley
West Yorkshire
BD21 4SW
Director NameMrs Judith Brooksbank
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1991(16 years, 7 months after company formation)
Appointment Duration21 years, 7 months (closed 07 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address198 Thwaites Brow Road
Keighley
West Yorkshire
BD21 4SW
Secretary NameMr Gerald Richard Brooksbank
NationalityBritish
StatusClosed
Appointed26 April 1991(16 years, 7 months after company formation)
Appointment Duration21 years, 7 months (closed 07 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address198 Thwaites Brow Road
Keighley
West Yorkshire
BD21 4SW

Location

Registered AddressGeoffrey Martin & Co
St Andrew House 119-121 The Headrow
Leeds
LS1 5JW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

75 at 1Gerald Richard Brooksbank
75.00%
Ordinary
25 at 1Judith Christine Pallant Brooksbank
25.00%
Ordinary

Financials

Year2014
Net Worth-£22,529
Current Liabilities£75,616

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

7 December 2012Final Gazette dissolved following liquidation (1 page)
7 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2012Final Gazette dissolved following liquidation (1 page)
7 September 2012Return of final meeting in a creditors' voluntary winding up (15 pages)
7 September 2012Return of final meeting in a creditors' voluntary winding up (15 pages)
13 March 2012Liquidators' statement of receipts and payments to 2 February 2012 (14 pages)
13 March 2012Liquidators' statement of receipts and payments to 2 February 2012 (14 pages)
13 March 2012Liquidators statement of receipts and payments to 2 February 2012 (14 pages)
13 March 2012Liquidators statement of receipts and payments to 2 February 2012 (14 pages)
14 February 2011Appointment of a voluntary liquidator (1 page)
14 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 February 2011Statement of affairs with form 4.19 (6 pages)
14 February 2011Appointment of a voluntary liquidator (1 page)
14 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-02-03
(1 page)
14 February 2011Statement of affairs with form 4.19 (6 pages)
17 January 2011Registered office address changed from 87 Cavendish Street Keighley West Yorkshire BD21 3DG on 17 January 2011 (2 pages)
17 January 2011Registered office address changed from 87 Cavendish Street Keighley West Yorkshire BD21 3DG on 17 January 2011 (2 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 April 2010Director's details changed for Mr Gerald Richard Brooksbank on 26 April 2010 (2 pages)
29 April 2010Director's details changed for Mr Gerald Richard Brooksbank on 26 April 2010 (2 pages)
29 April 2010Annual return made up to 26 April 2010 with a full list of shareholders
Statement of capital on 2010-04-29
  • GBP 100
(5 pages)
29 April 2010Director's details changed for Mrs Judith Christine Pallant Brooksbank on 26 April 2010 (2 pages)
29 April 2010Annual return made up to 26 April 2010 with a full list of shareholders
Statement of capital on 2010-04-29
  • GBP 100
(5 pages)
29 April 2010Director's details changed for Mrs Judith Christine Pallant Brooksbank on 26 April 2010 (2 pages)
2 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
2 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
28 April 2009Return made up to 26/04/09; full list of members (4 pages)
28 April 2009Return made up to 26/04/09; full list of members (4 pages)
7 October 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
7 October 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
28 April 2008Return made up to 26/04/08; full list of members (4 pages)
28 April 2008Return made up to 26/04/08; full list of members (4 pages)
18 October 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
18 October 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
27 April 2007Return made up to 26/04/07; full list of members (2 pages)
27 April 2007Return made up to 26/04/07; full list of members (2 pages)
3 July 2006Accounts for a small company made up to 28 February 2006 (6 pages)
3 July 2006Accounts for a small company made up to 28 February 2006 (6 pages)
2 May 2006Return made up to 26/04/06; full list of members (2 pages)
2 May 2006Return made up to 26/04/06; full list of members (2 pages)
7 July 2005Accounts for a small company made up to 28 February 2005 (7 pages)
7 July 2005Accounts for a small company made up to 28 February 2005 (7 pages)
25 May 2005Return made up to 26/04/05; full list of members (3 pages)
25 May 2005Return made up to 26/04/05; full list of members
  • 363(287) ‐ Registered office changed on 25/05/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
28 June 2004Accounts for a small company made up to 28 February 2004 (7 pages)
28 June 2004Accounts for a small company made up to 28 February 2004 (7 pages)
8 June 2004Return made up to 26/04/04; full list of members (7 pages)
8 June 2004Return made up to 26/04/04; full list of members (7 pages)
15 June 2003Accounts for a small company made up to 28 February 2003 (7 pages)
15 June 2003Accounts for a small company made up to 28 February 2003 (7 pages)
5 June 2003Return made up to 26/04/03; full list of members (7 pages)
5 June 2003Return made up to 26/04/03; full list of members (7 pages)
8 May 2002Return made up to 26/04/02; full list of members (7 pages)
8 May 2002Accounts for a small company made up to 28 February 2002 (7 pages)
8 May 2002Return made up to 26/04/02; full list of members (7 pages)
8 May 2002Accounts for a small company made up to 28 February 2002 (7 pages)
25 May 2001Accounts for a small company made up to 28 February 2001 (8 pages)
25 May 2001Accounts for a small company made up to 28 February 2001 (8 pages)
21 May 2001Return made up to 26/04/01; full list of members (6 pages)
21 May 2001Return made up to 26/04/01; full list of members (6 pages)
22 December 2000Accounts for a small company made up to 28 February 2000 (8 pages)
22 December 2000Accounts for a small company made up to 28 February 2000 (8 pages)
30 May 2000Return made up to 26/04/00; full list of members (6 pages)
30 May 2000Return made up to 26/04/00; full list of members (6 pages)
24 August 1999Accounts for a small company made up to 28 February 1999 (8 pages)
24 August 1999Accounts for a small company made up to 28 February 1999 (8 pages)
18 September 1998Accounts for a small company made up to 28 February 1998 (7 pages)
18 September 1998Accounts for a small company made up to 28 February 1998 (7 pages)
18 July 1997Accounts for a small company made up to 28 February 1997 (9 pages)
18 July 1997Accounts for a small company made up to 28 February 1997 (9 pages)
8 May 1997Return made up to 26/04/97; no change of members (4 pages)
8 May 1997Return made up to 26/04/97; no change of members (4 pages)
19 July 1996Accounts for a small company made up to 29 February 1996 (9 pages)
19 July 1996Accounts for a small company made up to 29 February 1996 (9 pages)
29 May 1996Return made up to 26/04/96; full list of members (6 pages)
29 May 1996Return made up to 26/04/96; full list of members (6 pages)
30 January 1996Registered office changed on 30/01/96 from: 10 cavendish street keighley w yorkshire BD21 3RH (1 page)
30 January 1996Registered office changed on 30/01/96 from: 10 cavendish street keighley w yorkshire BD21 3RH (1 page)
21 July 1995Accounts for a small company made up to 28 February 1995 (9 pages)
21 July 1995Accounts for a small company made up to 28 February 1995 (9 pages)