Company NameReed Bed Water Treatment Limited
Company StatusDissolved
Company Number03173405
CategoryPrivate Limited Company
Incorporation Date15 March 1996(28 years, 2 months ago)
Dissolution Date28 August 2007 (16 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameSusan Carolyne Robison
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1996(same day as company formation)
RoleManagement
Correspondence AddressThe Chase
1 Foxhills Off Whaton Road
Kegworth
Derbyshire
DE74 2FD
Secretary NameSusan Carolyne Robison
NationalityBritish
StatusClosed
Appointed15 March 1996(same day as company formation)
RoleManagement
Correspondence AddressThe Chase
1 Foxhills Off Whaton Road
Kegworth
Derbyshire
DE74 2FD
Director NameJohn Dudley Robison
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(same day as company formation)
RoleManagement
Correspondence AddressThe Chase
1 Foxhills Off Whatton Road
Kegworth
Derbyshire
DE74 2FD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 March 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Acomb Court
Front Street, Acomb
York
North Yorkshire
YO24 3BJ
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardWestfield
Built Up AreaYork

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2007Application for striking-off (1 page)
30 March 2007Director resigned (1 page)
8 September 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
13 April 2006Return made up to 15/03/06; full list of members (7 pages)
21 April 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
24 March 2005Return made up to 15/03/05; full list of members (7 pages)
24 November 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
21 May 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 September 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
26 March 2003Return made up to 15/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 July 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
21 March 2002Return made up to 15/03/02; full list of members (6 pages)
3 September 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
27 March 2001Return made up to 15/03/01; full list of members (6 pages)
21 March 2001Accounts for a small company made up to 31 March 2000 (2 pages)
28 June 2000Return made up to 15/03/00; full list of members
  • 363(287) ‐ Registered office changed on 28/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 November 1999Accounts for a small company made up to 31 March 1999 (2 pages)
31 March 1999Return made up to 15/03/99; no change of members (4 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (2 pages)
10 March 1998Return made up to 15/03/98; no change of members (4 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
24 March 1997Return made up to 15/03/97; full list of members (6 pages)
22 March 1996Secretary resigned (1 page)
15 March 1996Incorporation (16 pages)