Company NameReportever Services Limited
Company StatusDissolved
Company Number02803680
CategoryPrivate Limited Company
Incorporation Date25 March 1993(31 years, 1 month ago)
Dissolution Date8 May 2018 (5 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Manish Mansukhlal Gudka
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2017(24 years, 6 months after company formation)
Appointment Duration7 months, 1 week (closed 08 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Balderton Street
London
W1K 6TL
Director NameMr Gareth Jones
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2017(24 years, 6 months after company formation)
Appointment Duration7 months, 1 week (closed 08 May 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Balderton Street
London
W1K 6TL
Director NameAnthony Francis Smith
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1993(2 months after company formation)
Appointment Duration7 years, 4 months (resigned 29 September 2000)
RoleHotelier
Correspondence Address11 Court Road
Kings Worthy
Winchester
Hampshire
SO23 7QJ
Secretary NameMrs Pamela Smith
NationalityBritish
StatusResigned
Appointed26 May 1993(2 months after company formation)
Appointment Duration7 years, 4 months (resigned 29 September 2000)
RoleHotelier
Correspondence Address11 Court Road
Kings Worthy
Winchester
Hampshire
SO23 7QJ
Director NameMrs Pamela Smith
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1994(1 year after company formation)
Appointment Duration6 years, 6 months (resigned 29 September 2000)
RoleHotelier
Correspondence Address11 Court Road
Kings Worthy
Winchester
Hampshire
SO23 7QJ
Director NameClaire Louise Smith
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1996(3 years, 5 months after company formation)
Appointment Duration4 years (resigned 11 September 2000)
RoleHotelier
Correspondence Address23 Wheatland Close
Winchester
Hampshire
SO22 4QL
Director NameSarah Ruth Tugwell
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1996(3 years, 5 months after company formation)
Appointment Duration4 years (resigned 11 September 2000)
RoleHotelier
Correspondence Address21 Lark Hill Rise
Winchester
Hampshire
SO22 4LX
Director NameMark Andrew Kingston
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(7 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 November 2006)
RoleHotelier
Correspondence AddressWhitehall Farm
Brissenden Green
Bethersden
Kent
TN26 3BJ
Director NameChristopher David Scragg
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(7 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 November 2006)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressBlackhurst Hall
Blackhurst Park Halls Hole Road
Tunbridge Wells
Kent
TN2 4RG
Secretary NameMark Andrew Kingston
NationalityBritish
StatusResigned
Appointed29 September 2000(7 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 November 2006)
RoleHotelier
Correspondence AddressWhitehall Farm
Brissenden Green
Bethersden
Kent
TN26 3BJ
Director NameMr David James Taylor
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(13 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Spencers Way
Harrogate
North Yorkshire
HG1 3DN
Director NameMr Ian Don Goulding
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(13 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 St David's Court Scotgate Road
Honley
Holmfirth
HD9 6RE
Director NameMr Michael Edward Purtill
Date of BirthMay 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed13 November 2006(13 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFroghall
Barmby Moor
Pocklington
East Yorkshire
YO42 4DA
Secretary NameIan Don Goulding
NationalityBritish
StatusResigned
Appointed13 November 2006(13 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 St David's Court Scotgate Road
Honley
Holmfirth
HD9 6RE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 March 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 March 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteoxfordinns.com
Telephone01422 980012
Telephone regionHalifax

Location

Registered AddressWellington House Cliffe Park
Bruntcliffe Road Morley
Leeds
West Yorkshire
LS27 0RY
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley South
Built Up AreaWest Yorkshire

Shareholders

2 at £1Marston Hotel LTD
100.00%
Ordinary

Accounts

Latest Accounts1 January 2017 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

4 June 1997Delivered on: 20 June 1997
Satisfied on: 17 November 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 9 fromond road weeke winchester hampshire t/n HP254375. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
10 October 1996Delivered on: 25 October 1996
Satisfied on: 17 November 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 28 parchment street winchester hampshire t/no: HP243376 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

8 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2018First Gazette notice for voluntary strike-off (1 page)
13 February 2018Application to strike the company off the register (3 pages)
4 October 2017Termination of appointment of Ian Don Goulding as a director on 27 September 2017 (1 page)
4 October 2017Termination of appointment of Ian Don Goulding as a director on 27 September 2017 (1 page)
4 October 2017Termination of appointment of Michael Edward Purtill as a director on 27 September 2017 (1 page)
4 October 2017Termination of appointment of Michael Edward Purtill as a director on 27 September 2017 (1 page)
3 October 2017Appointment of Mr Manish Mansukhlal Gudka as a director on 27 September 2017 (2 pages)
3 October 2017Appointment of Mr Gareth Jones as a director on 27 September 2017 (2 pages)
3 October 2017Appointment of Mr Manish Mansukhlal Gudka as a director on 27 September 2017 (2 pages)
3 October 2017Termination of appointment of Ian Don Goulding as a secretary on 27 September 2017 (1 page)
3 October 2017Termination of appointment of Ian Don Goulding as a secretary on 27 September 2017 (1 page)
3 October 2017Appointment of Mr Gareth Jones as a director on 27 September 2017 (2 pages)
13 March 2017Accounts for a dormant company made up to 1 January 2017 (7 pages)
13 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
13 March 2017Accounts for a dormant company made up to 1 January 2017 (7 pages)
26 May 2016Accounts for a dormant company made up to 3 January 2016 (7 pages)
26 May 2016Accounts for a dormant company made up to 3 January 2016 (7 pages)
1 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(5 pages)
1 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(5 pages)
11 May 2015Accounts for a dormant company made up to 28 December 2014 (7 pages)
11 May 2015Accounts for a dormant company made up to 28 December 2014 (7 pages)
2 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(5 pages)
2 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(5 pages)
21 March 2014Director's details changed for Mr Ian Don Goulding on 12 February 2014 (2 pages)
21 March 2014Director's details changed for Mr Ian Don Goulding on 12 February 2014 (2 pages)
21 March 2014Secretary's details changed for Ian Don Goulding on 12 February 2014 (1 page)
21 March 2014Secretary's details changed for Ian Don Goulding on 12 February 2014 (1 page)
21 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(5 pages)
21 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(5 pages)
19 February 2014Accounts for a dormant company made up to 29 December 2013 (7 pages)
19 February 2014Accounts for a dormant company made up to 29 December 2013 (7 pages)
25 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
21 January 2013Accounts for a dormant company made up to 30 December 2012 (7 pages)
21 January 2013Accounts for a dormant company made up to 30 December 2012 (7 pages)
17 October 2012Accounts for a dormant company made up to 1 January 2012 (7 pages)
17 October 2012Accounts for a dormant company made up to 1 January 2012 (7 pages)
17 October 2012Accounts for a dormant company made up to 1 January 2012 (7 pages)
30 August 2012Secretary's details changed for Ian Don Goulding on 30 August 2012 (2 pages)
30 August 2012Secretary's details changed for Ian Don Goulding on 30 August 2012 (2 pages)
30 August 2012Director's details changed for Ian Don Goulding on 30 August 2012 (2 pages)
30 August 2012Director's details changed for Ian Don Goulding on 30 August 2012 (2 pages)
21 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
9 September 2011Accounts for a dormant company made up to 2 January 2011 (7 pages)
9 September 2011Accounts for a dormant company made up to 2 January 2011 (7 pages)
9 September 2011Accounts for a dormant company made up to 2 January 2011 (7 pages)
9 August 2011Secretary's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
9 August 2011Director's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
9 August 2011Secretary's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
9 August 2011Director's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
9 August 2011Secretary's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
9 August 2011Director's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
8 August 2011Termination of appointment of David Taylor as a director (1 page)
8 August 2011Termination of appointment of David Taylor as a director (1 page)
11 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
21 September 2010Accounts for a dormant company made up to 3 January 2010 (7 pages)
21 September 2010Accounts for a dormant company made up to 3 January 2010 (7 pages)
21 September 2010Accounts for a dormant company made up to 3 January 2010 (7 pages)
22 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (6 pages)
22 March 2010Register inspection address has been changed (1 page)
22 March 2010Register inspection address has been changed (1 page)
22 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (6 pages)
14 August 2009Accounts for a dormant company made up to 28 December 2008 (7 pages)
14 August 2009Accounts for a dormant company made up to 28 December 2008 (7 pages)
23 March 2009Return made up to 26/02/09; full list of members (4 pages)
23 March 2009Return made up to 26/02/09; full list of members (4 pages)
6 June 2008Accounts for a dormant company made up to 30 December 2007 (7 pages)
6 June 2008Accounts for a dormant company made up to 30 December 2007 (7 pages)
19 March 2008Return made up to 26/02/08; full list of members (4 pages)
19 March 2008Return made up to 26/02/08; full list of members (4 pages)
12 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
12 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
30 March 2007Return made up to 26/02/07; full list of members (7 pages)
30 March 2007Return made up to 26/02/07; full list of members (7 pages)
1 December 2006New director appointed (5 pages)
1 December 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
1 December 2006New director appointed (10 pages)
1 December 2006Secretary resigned;director resigned (1 page)
1 December 2006Secretary resigned;director resigned (1 page)
1 December 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
1 December 2006New secretary appointed;new director appointed (12 pages)
1 December 2006New director appointed (5 pages)
1 December 2006Director resigned (1 page)
1 December 2006New secretary appointed;new director appointed (12 pages)
1 December 2006Director resigned (1 page)
1 December 2006New director appointed (10 pages)
1 December 2006Registered office changed on 01/12/06 from: the mews prince's parade hythe kent CT21 6AQ (1 page)
1 December 2006Registered office changed on 01/12/06 from: the mews prince's parade hythe kent CT21 6AQ (1 page)
6 July 2006Accounts for a dormant company made up to 30 November 2005 (5 pages)
6 July 2006Accounts for a dormant company made up to 30 November 2005 (5 pages)
7 March 2006Return made up to 26/02/06; full list of members (7 pages)
7 March 2006Return made up to 26/02/06; full list of members (7 pages)
2 December 2005Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page)
2 December 2005Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page)
1 December 2005Registered office changed on 01/12/05 from: 1 stephendale road fulham london (1 page)
1 December 2005Registered office changed on 01/12/05 from: 1 stephendale road fulham london (1 page)
1 June 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
1 June 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
9 March 2005Return made up to 03/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
9 March 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
9 March 2005Return made up to 03/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2004Return made up to 04/03/04; full list of members (7 pages)
24 March 2004Return made up to 04/03/04; full list of members (7 pages)
7 December 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
7 December 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
26 March 2003Return made up to 04/03/03; full list of members (7 pages)
26 March 2003Return made up to 04/03/03; full list of members (7 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
5 May 2002Auditor's resignation (1 page)
5 May 2002Auditor's resignation (1 page)
14 March 2002Return made up to 08/03/02; full list of members (6 pages)
14 March 2002Return made up to 08/03/02; full list of members (6 pages)
19 October 2001Full accounts made up to 31 March 2001 (15 pages)
19 October 2001Full accounts made up to 31 March 2001 (15 pages)
28 March 2001Return made up to 21/03/01; full list of members (6 pages)
28 March 2001Return made up to 21/03/01; full list of members (6 pages)
17 November 2000Declaration of satisfaction of mortgage/charge (1 page)
17 November 2000Declaration of satisfaction of mortgage/charge (1 page)
17 November 2000Declaration of satisfaction of mortgage/charge (1 page)
17 November 2000Declaration of satisfaction of mortgage/charge (1 page)
26 October 2000New secretary appointed;new director appointed (2 pages)
26 October 2000New secretary appointed;new director appointed (2 pages)
18 October 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000Registered office changed on 18/10/00 from: dawes court house dawes court high street esher surrey KT10 9QD (1 page)
18 October 2000Registered office changed on 18/10/00 from: dawes court house dawes court high street esher surrey KT10 9QD (1 page)
18 October 2000Director resigned (1 page)
18 October 2000Secretary resigned;director resigned (1 page)
18 October 2000Secretary resigned;director resigned (1 page)
18 October 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
18 October 2000Director resigned (1 page)
9 October 2000Full accounts made up to 25 May 2000 (13 pages)
9 October 2000Full accounts made up to 25 May 2000 (13 pages)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
4 April 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2000Director's particulars changed (1 page)
17 March 2000Director's particulars changed (1 page)
12 January 2000Accounts for a small company made up to 27 May 1999 (6 pages)
12 January 2000Accounts for a small company made up to 27 May 1999 (6 pages)
21 November 1999Director's particulars changed (1 page)
21 November 1999Director's particulars changed (1 page)
2 April 1999Accounts for a small company made up to 28 May 1998 (6 pages)
2 April 1999Accounts for a small company made up to 28 May 1998 (6 pages)
1 September 1997Accounts for a small company made up to 31 May 1997 (6 pages)
1 September 1997Accounts for a small company made up to 31 May 1997 (6 pages)
20 June 1997Particulars of mortgage/charge (3 pages)
20 June 1997Particulars of mortgage/charge (3 pages)
4 April 1997Return made up to 25/03/97; full list of members (6 pages)
4 April 1997Director's particulars changed (1 page)
4 April 1997Return made up to 25/03/97; full list of members (6 pages)
4 April 1997Director's particulars changed (1 page)
18 November 1996Accounts for a small company made up to 30 May 1996 (7 pages)
18 November 1996Accounts for a small company made up to 30 May 1996 (7 pages)
25 October 1996Particulars of mortgage/charge (3 pages)
25 October 1996Particulars of mortgage/charge (3 pages)
17 September 1996New director appointed (2 pages)
17 September 1996New director appointed (2 pages)
17 September 1996New director appointed (2 pages)
17 September 1996New director appointed (2 pages)
25 March 1996Return made up to 25/03/96; no change of members
  • 363(287) ‐ Registered office changed on 25/03/96
(4 pages)
25 March 1996Return made up to 25/03/96; no change of members
  • 363(287) ‐ Registered office changed on 25/03/96
(4 pages)
4 March 1996Accounts for a small company made up to 2 June 1995 (7 pages)
4 March 1996Accounts for a small company made up to 2 June 1995 (7 pages)
4 March 1996Accounts for a small company made up to 2 June 1995 (7 pages)
8 September 1995Registered office changed on 08/09/95 from: 53A high street esher surrey (1 page)
8 September 1995Registered office changed on 08/09/95 from: 53A high street esher surrey (1 page)
12 April 1995Return made up to 25/03/95; no change of members (4 pages)
12 April 1995Return made up to 25/03/95; no change of members (4 pages)
25 March 1993Incorporation (9 pages)
25 March 1993Incorporation (9 pages)