Company NameReform Fasteners (Midlands) Limited
DirectorRobin Blackford
Company StatusDissolved
Company Number01874332
CategoryPrivate Limited Company
Incorporation Date27 December 1984(39 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Robin Blackford
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1991(6 years, 2 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address43 Craneswater Park
Norwood Green
Southall
Middlesex
UB2 5RW
Secretary NameSatpal Kaur Lyall
NationalityBritish
StatusCurrent
Appointed20 March 1991(6 years, 2 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence AddressDawes Court House
Dawes Court High Street
Esher
Surrey
KT10 9QD
Secretary NameVeronica Jeanne Blackford
NationalityBritish
StatusResigned
Appointed21 February 1997(12 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 01 October 1997)
RoleCompany Director
Correspondence Address43 Craneswater Park
Norwood Green
Southall
Middlesex
UB2 5RW

Location

Registered AddressAll Saints Building
Corporation Street
Rotherham
South Yorkshire
S60 1NX
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 February 2000Dissolved (1 page)
1 November 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
1 November 1999Liquidators statement of receipts and payments (5 pages)
4 October 1999Liquidators statement of receipts and payments (5 pages)
19 October 1998Registered office changed on 19/10/98 from: chancery house 2-6 effingham street all saints square rotherham south yorkshire S65 1YS (1 page)
10 September 1998Appointment of a voluntary liquidator (1 page)
10 September 1998Statement of affairs (6 pages)
10 September 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 August 1998Registered office changed on 24/08/98 from: dawes court house dawes court high street esher surrey KT10 9QD (1 page)
6 May 1998Return made up to 20/03/98; no change of members (4 pages)
7 October 1997Secretary resigned (1 page)
7 October 1997Full accounts made up to 31 December 1996 (11 pages)
22 May 1997Full accounts made up to 31 December 1995 (11 pages)
7 May 1997Return made up to 20/03/97; full list of members (6 pages)
4 March 1997Particulars of mortgage/charge (3 pages)
3 March 1997New secretary appointed (2 pages)
10 January 1997Return made up to 20/03/96; no change of members (6 pages)
13 February 1996Full accounts made up to 31 December 1994 (10 pages)
25 August 1995Registered office changed on 25/08/95 from: 53A high street esher surrey KT10 9RQ (1 page)
6 April 1995Return made up to 20/03/95; no change of members (4 pages)