Company NameReklaw
Company StatusDissolved
Company Number02782223
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 January 1993(31 years, 3 months ago)
Dissolution Date8 October 2002 (21 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Frederick Hunter Brown
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Cottage
Askham Bryan
York
North Yorkshire
YO23 3QS
Director NameMr Jonathan Peter Morley
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1993(3 weeks, 4 days after company formation)
Appointment Duration9 years, 7 months (closed 08 October 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address109 Hempland Lane
Heworth
York
North Yorkshire
YO31 1AT
Director NameJohn Stuart Lazenby
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1994(1 year after company formation)
Appointment Duration8 years, 8 months (closed 08 October 2002)
RoleLecturer
Correspondence Address3 The Court
Askham Bryan
York
North Yorkshire
YO23 3QS
Secretary NameBeryl Lazenby
NationalityBritish
StatusClosed
Appointed01 December 1996(3 years, 10 months after company formation)
Appointment Duration5 years, 10 months (closed 08 October 2002)
RoleCompany Director
Correspondence Address3 The Court Main Street
Askham Bryan
York
YO2 3QS
Director NameJohn Cedric Dennis
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(same day as company formation)
RoleDirector Prop Services
Country of ResidenceUnited Kingdom
Correspondence AddressThe Homestead
40 Water End Clifton
York
YO30 6WP
Secretary NameRalph Wilkinson
NationalityBritish
StatusResigned
Appointed21 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address87 York Street
Dunnington
York
West Yorkshire
YO19 5QW
Director NameRalph Wilkinson
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(3 weeks, 4 days after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1994)
RoleCollege Bursar
Correspondence Address87 York Street
Dunnington
York
West Yorkshire
YO19 5QW
Director NameMrs Muriel Hollinrake
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1993(2 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 01 December 1996)
RoleSocial Worker
Correspondence Address99 Albemarle Road
York
North Yorkshire
YO2 1EP
Secretary NameMrs Muriel Hollinrake
NationalityBritish
StatusResigned
Appointed13 April 1993(2 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 1996)
RoleSocial Worker
Correspondence Address99 Albemarle Road
York
North Yorkshire
YO2 1EP

Contact

Websitereklaw.co.uk/

Location

Registered AddressC/O London Ebor Development Plc
Millfield Lane
Nether Poppleton
York
YO26 6PB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork

Financials

Year2014
Cash£3,864

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

8 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2002First Gazette notice for voluntary strike-off (1 page)
29 April 2002Application for striking-off (1 page)
25 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
26 January 2001Annual return made up to 21/01/01 (4 pages)
1 November 2000Full accounts made up to 31 December 1999 (9 pages)
31 January 2000Annual return made up to 21/01/00 (4 pages)
14 October 1999Full accounts made up to 31 December 1998 (9 pages)
15 January 1999Annual return made up to 21/01/99 (4 pages)
12 November 1998Full accounts made up to 31 December 1997 (9 pages)
16 February 1998Annual return made up to 21/01/98 (4 pages)
4 November 1997Annual return made up to 21/01/97
  • 363(287) ‐ Registered office changed on 04/11/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
4 November 1997Full accounts made up to 31 December 1996 (8 pages)
4 November 1997New secretary appointed (2 pages)
4 November 1997Annual return made up to 21/01/96 (6 pages)
16 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 September 1996Full accounts made up to 31 December 1995 (9 pages)
28 March 1995Annual return made up to 21/01/95 (6 pages)