Company NameRecon International Limited
Company StatusDissolved
Company Number01508467
CategoryPrivate Limited Company
Incorporation Date21 July 1980(43 years, 9 months ago)
Dissolution Date15 June 2004 (19 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameValerie Margaret Falkous
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(10 years, 5 months after company formation)
Appointment Duration13 years, 5 months (closed 15 June 2004)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address67 Wetherby Road
Knaresborough
North Yorkshire
HG5 8LH
Director NameWilliam Falkous
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(10 years, 5 months after company formation)
Appointment Duration13 years, 5 months (closed 15 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Wetherby Road
Knaresborough
North Yorkshire
HG5 8LH
Secretary NameValerie Margaret Falkous
NationalityBritish
StatusClosed
Appointed31 December 1990(10 years, 5 months after company formation)
Appointment Duration13 years, 5 months (closed 15 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Wetherby Road
Knaresborough
North Yorkshire
HG5 8LH

Location

Registered AddressSt George House
40 Great George Street
Leeds
West Yorkshire
LS1 3DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£144,132
Cash£18
Current Liabilities£706,420

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

15 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2004First Gazette notice for compulsory strike-off (1 page)
16 October 2003Receiver ceasing to act (1 page)
16 October 2003Receiver's abstract of receipts and payments (3 pages)
8 April 2003Receiver's abstract of receipts and payments (3 pages)
31 December 2002Receiver ceasing to act (1 page)
24 April 2002Receiver's abstract of receipts and payments (3 pages)
9 April 2001Receiver's abstract of receipts and payments (2 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
18 July 2000Statement of Affairs in administrative receivership following report to creditors (12 pages)
14 June 2000Administrative Receiver's report (13 pages)
13 April 2000Registered office changed on 13/04/00 from: fourth avenue hornbeam park hookstone road harrogate north yorkshire HG2 8QN (1 page)
28 March 2000Appointment of receiver/manager (1 page)
21 January 2000Return made up to 21/12/99; full list of members (6 pages)
25 January 1999Return made up to 21/12/98; no change of members (4 pages)
20 January 1999Accounts for a small company made up to 30 September 1998 (8 pages)
28 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
2 January 1998Return made up to 21/12/97; full list of members (6 pages)
29 May 1997Accounts for a small company made up to 30 September 1996 (8 pages)
2 January 1997Return made up to 21/12/96; no change of members (4 pages)
15 February 1996Accounts for a small company made up to 30 September 1995 (8 pages)
4 January 1996Return made up to 21/12/95; full list of members (6 pages)
6 June 1995Accounts for a small company made up to 30 September 1994 (7 pages)