Company NameReutuf
Company StatusDissolved
Company Number03758049
CategoryPrivate Unlimited
Incorporation Date23 April 1999(25 years ago)
Dissolution Date6 July 2004 (19 years, 10 months ago)
Previous NameNTP

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Robert Chalmers
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1999(5 months, 1 week after company formation)
Appointment Duration4 years, 9 months (closed 06 July 2004)
RoleHead Of Contracting
Country of ResidenceUnited Kingdom
Correspondence AddressEdendale
Garth Heads Road
Appleby In Westmorland
Cumbria
CA16 6TW
Director NameMr Ian Taylor Anderson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2004(4 years, 9 months after company formation)
Appointment Duration5 months, 1 week (closed 06 July 2004)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Helmsley Road
Sandal
Wakefield
West Yorkshire
WF2 6QU
Secretary NameMr James Robert Chalmers
NationalityBritish
StatusClosed
Appointed27 January 2004(4 years, 9 months after company formation)
Appointment Duration5 months, 1 week (closed 06 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdendale
Garth Heads Road
Appleby In Westmorland
Cumbria
CA16 6TW
Director NameIan Taylor Anderson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(2 months after company formation)
Appointment Duration2 years (resigned 09 July 2001)
RoleChief Executive
Correspondence Address18 Mountbatten Avenue
Sandal
Wakefield
WF2 6EZ
Director NameGeoffrey Davis
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(2 months after company formation)
Appointment Duration2 years (resigned 10 July 2001)
RoleFinance Manager
Correspondence AddressHolly Lodge Palace Gardens
Royston
Hertfordshire
SG8 5AD
Director NameMalcolm Conrad Gillespie
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(2 months after company formation)
Appointment Duration2 years (resigned 03 July 2001)
RoleChief Executive
Correspondence AddressToft House 64 High Street
Yelvertoft
Northampton
NN6 6LQ
Director NameJudith Anne Green
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(2 months after company formation)
Appointment Duration2 years (resigned 10 July 2001)
RoleDeputy Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address4 The Pastures
St. Albans
Hertfordshire
AL2 3BJ
Director NameLucy Elizabeth Hamer
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(2 months after company formation)
Appointment Duration3 months (resigned 28 September 1999)
RoleTraining Manager
Correspondence Address36 Station Road
Kenilworth
Warwickshire
CV8 1JJ
Director NameBrian Edward Howe
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(2 months after company formation)
Appointment Duration2 years (resigned 09 July 2001)
RoleCompany Executive
Correspondence Address7 Garnett Road
London
NW3 2XN
Director NameDerrick Peter John Phillips
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(2 months after company formation)
Appointment Duration2 years (resigned 10 July 2001)
RoleRetired
Correspondence Address112 Downs Road
Coulsdon
Surrey
CR5 1AE
Director NameMr Thomas Jules Preston
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(2 months after company formation)
Appointment Duration4 months, 1 week (resigned 03 November 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Parkside South
East Herrington
Sunderland
Tyne & Wear
SR3 3RA
Director NameMr Richard Denis Wagstaff
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(2 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 December 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRossington Hall Gardens
Great North Road
Rossington
South Yorkshire
DN11 0HR
Secretary NameMr Richard Denis Wagstaff
NationalityBritish
StatusResigned
Appointed24 June 1999(2 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 December 2003)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressRossington Hall Gardens
Great North Road
Rossington
South Yorkshire
DN11 0HR
Director NameLouise Caroline Boothroyd
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(7 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 10 July 2001)
RoleRetail Training
Correspondence Address24 Stonecrop Drive
Harrogate
North Yorkshire
HG3 2SQ
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed23 April 1999(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 1999(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX

Contact

Websitereutuf.uk.com/

Location

Registered AddressThe Quayside 4 Furnival Road
Sheffield
South Yorkshire
S4 7YA
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Financials

Year2014
Turnover£598,833
Gross Profit£598,350

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2004First Gazette notice for voluntary strike-off (1 page)
12 February 2004Application for striking-off (1 page)
6 February 2004New secretary appointed (2 pages)
6 February 2004New director appointed (2 pages)
19 January 2004Secretary resigned;director resigned (1 page)
21 May 2003Annual return made up to 23/04/03 (4 pages)
8 December 2002Full accounts made up to 31 March 2002 (14 pages)
6 December 2001Group of companies' accounts made up to 31 March 2001 (19 pages)
7 September 2001Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
16 July 2001Members' assent for rereg from LTD to UNLTD (2 pages)
16 July 2001Certificate of re-registration from Limited to Unlimited (1 page)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
16 July 2001Application for reregistration from LTD to UNLTD (2 pages)
16 July 2001Director resigned (1 page)
16 July 2001Re-registration of Memorandum and Articles (8 pages)
16 July 2001Declaration of assent for reregistration to UNLTD (1 page)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
23 May 2001Annual return made up to 23/04/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 2000Memorandum and Articles of Association (14 pages)
27 September 2000Full group accounts made up to 31 March 2000 (21 pages)
14 June 2000Director resigned (1 page)
3 May 2000Annual return made up to 23/04/00
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
24 March 2000Memorandum and Articles of Association (14 pages)
23 January 2000New director appointed (2 pages)
4 November 1999New director appointed (2 pages)
7 October 1999Director resigned (1 page)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
5 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
28 July 1999New secretary appointed;new director appointed (2 pages)
28 July 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
28 July 1999New director appointed (2 pages)
23 April 1999Incorporation (27 pages)