Company NameReach 2000 Limited
Company StatusDissolved
Company Number03912419
CategoryPrivate Limited Company
Incorporation Date24 January 2000(24 years, 3 months ago)
Dissolution Date11 December 2008 (15 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameCarl Ray Bostock
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2005(5 years, 4 months after company formation)
Appointment Duration3 years, 6 months (closed 11 December 2008)
RoleManager
Correspondence Address21 West Royd Road
Shipley
West Yorkshire
BD18 2PQ
Secretary NameJennifer Anne Kay
NationalityBritish
StatusClosed
Appointed01 December 2006(6 years, 10 months after company formation)
Appointment Duration2 years (closed 11 December 2008)
RoleCompany Director
Correspondence Address30 Heaton Grove
Shipley
West Yorkshire
BD18 2LJ
Director NameJan Albert Bostock
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressC/O 32 West Royd Road
Shipley
West Yorkshire
BD18 2PQ
Director NameRobert Maher
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address18 Budleigh Close
Plymstock
Plymouth
Devon
PL9 9JF
Secretary NameRobert Maher
NationalityBritish
StatusResigned
Appointed24 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address18 Budleigh Close
Plymstock
Plymouth
Devon
PL9 9JF
Secretary NameJan Albert Bostock
NationalityBritish
StatusResigned
Appointed01 February 2001(1 year after company formation)
Appointment Duration5 years, 1 month (resigned 20 March 2006)
RoleCompany Director
Correspondence Address32 West Royd Road
Shipley
West Yorkshire
BD18 2PQ
Director NameCarl Ray Bostock
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(1 year, 2 months after company formation)
Appointment Duration10 months (resigned 28 January 2002)
RoleHome Care
Correspondence Address21 West Royd Road
Shipley
West Yorkshire
BD18 2PQ
Director NameJean Bostock
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(2 years after company formation)
Appointment Duration4 years, 3 months (resigned 24 May 2006)
RoleCompany Director
Correspondence Address2 Overdale Drive
Shipley
West Yorkshire
BD10 0AN
Secretary NameCarl Ray Bostock
NationalityBritish
StatusResigned
Appointed20 March 2006(6 years, 1 month after company formation)
Appointment Duration2 months (resigned 24 May 2006)
RoleHuman Health Activities
Correspondence Address5 Ford Hill
Queensbury
Bradford
West Yorkshire
BD13 2BG
Secretary NameJean Bostock
NationalityBritish
StatusResigned
Appointed24 May 2006(6 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 December 2006)
RoleCompany Director
Correspondence Address2 Overdale Drive
Shipley
West Yorkshire
BD10 0AN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 January 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressXl Business Solutions
1st Floor 2-4 Market Street
Cleckheaton
BD19 5AJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£34,964
Cash£2,726
Current Liabilities£156,268

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

11 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2008Notice of move from Administration to Dissolution (13 pages)
26 June 2008Administrator's progress report to 10 September 2008 (11 pages)
5 December 2007Result of meeting of creditors (23 pages)
14 November 2007Statement of administrator's proposal (19 pages)
26 September 2007Registered office changed on 26/09/07 from: 2 overdale drive thackley bradford yorkshire BD10 0AN (1 page)
19 September 2007Appointment of an administrator (1 page)
26 January 2007Return made up to 24/01/07; full list of members (2 pages)
5 January 2007Secretary resigned (1 page)
5 January 2007New secretary appointed (1 page)
19 October 2006Registered office changed on 19/10/06 from: 55 fountain street morley leeds west yorkshire LS27 0AA (1 page)
16 June 2006Secretary resigned (1 page)
7 June 2006New secretary appointed (2 pages)
1 June 2006Director resigned (1 page)
1 June 2006New director appointed (2 pages)
30 March 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
23 March 2006New secretary appointed (1 page)
23 March 2006Secretary resigned (1 page)
1 February 2006Return made up to 24/01/06; full list of members (2 pages)
1 February 2006Director's particulars changed (1 page)
11 May 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
15 March 2005Return made up to 24/01/05; full list of members (6 pages)
31 October 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
22 June 2004Return made up to 24/01/04; full list of members (7 pages)
23 December 2003Return made up to 24/01/03; full list of members (6 pages)
11 September 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
27 November 2002Ad 01/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 August 2002Director resigned (1 page)
7 August 2002Registered office changed on 07/08/02 from: 17 victoria road saltaire shipley west yorkshire BD18 3LQ (1 page)
7 August 2002New director appointed (2 pages)
30 January 2002Particulars of mortgage/charge (3 pages)
29 August 2001Director resigned (1 page)
28 June 2001New director appointed (2 pages)
21 June 2001Full accounts made up to 31 January 2001 (7 pages)
24 May 2001Registered office changed on 24/05/01 from: rowan house medlicott close corby northamptonshire NN18 9NF (1 page)
23 April 2001New secretary appointed (2 pages)
23 April 2001Ad 28/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 April 2001Return made up to 24/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2001New director appointed (2 pages)
7 March 2001Secretary resigned;director resigned (1 page)
24 January 2000Incorporation (17 pages)
24 January 2000Secretary resigned (1 page)