Company NameReef Document Realisations Limited
DirectorNeil Parkin
Company StatusDissolved
Company Number04288080
CategoryPrivate Limited Company
Incorporation Date17 September 2001(22 years, 7 months ago)
Previous NamesRetrieval Solutions Limited and Reef Document Solutions Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Neil Parkin
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2001(same day as company formation)
RoleComputer Systems Consultant
Country of ResidenceEngland
Correspondence Address18 Clifton Avenue
Handsworth
Sheffield
Yorkshire
S9 4BA
Secretary NameJohn Harrison (Worksop) Limited (Corporation)
StatusCurrent
Appointed17 September 2001(same day as company formation)
Correspondence Address78 Carlton Road
Worksop
Nottinghamshire
S80 1PH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 September 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 September 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGrant Thornton
St Johns Centre
110 Albion Street
Leeds
LS2 8LA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

6 July 2005Dissolved (1 page)
6 April 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
26 January 2005Liquidators statement of receipts and payments (5 pages)
9 August 2004Liquidators statement of receipts and payments (5 pages)
19 January 2004Liquidators statement of receipts and payments (5 pages)
4 March 2003Company name changed reef document solutions LIMITED\certificate issued on 04/03/03 (2 pages)
26 January 2003Registered office changed on 26/01/03 from: 78 carlton road worksop nottinghamshire S80 1PH (1 page)
23 January 2003Appointment of a voluntary liquidator (1 page)
23 January 2003Statement of affairs (5 pages)
23 January 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 October 2002Return made up to 17/09/02; full list of members (6 pages)
20 August 2002Accounting reference date extended from 30/09/02 to 31/10/02 (1 page)
11 October 2001Particulars of mortgage/charge (7 pages)
26 September 2001New secretary appointed (1 page)
25 September 2001New director appointed (1 page)
24 September 2001Secretary resigned (1 page)
24 September 2001Director resigned (1 page)