Company NameReed Anthony & Sons Limited
Company StatusDissolved
Company Number03561197
CategoryPrivate Limited Company
Incorporation Date11 May 1998(25 years, 11 months ago)
Dissolution Date20 February 2001 (23 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Anthony George Leonard Reed
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1998(1 month after company formation)
Appointment Duration2 years, 8 months (closed 20 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield House Farm
Kearsley Lane Conisbrough
Doncaster
South Yorkshire
DN12 2AT
Secretary NameMrs Adrienne Lily Reed
NationalityBritish
StatusClosed
Appointed12 June 1998(1 month after company formation)
Appointment Duration2 years, 8 months (closed 20 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield House Farm
Kearsley Lane Conisbrough
Doncaster
South Yorkshire
DN12 2AT
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed11 May 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 May 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 May 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

20 February 2001Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2000First Gazette notice for compulsory strike-off (1 page)
12 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 1999Return made up to 11/05/99; full list of members (7 pages)
17 November 1998Accounting reference date extended from 31/05/99 to 30/09/99 (1 page)
30 June 1998Secretary resigned;director resigned (1 page)
30 June 1998Director resigned (1 page)
30 June 1998New director appointed (2 pages)
30 June 1998Registered office changed on 30/06/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
30 June 1998New secretary appointed (2 pages)
11 May 1998Incorporation (19 pages)