Company NameReed Electrical Limited
Company StatusDissolved
Company Number04706646
CategoryPrivate Limited Company
Incorporation Date21 March 2003(21 years, 1 month ago)
Dissolution Date21 July 2008 (15 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameLee Reed
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2003(same day as company formation)
RoleElectrical Engineer
Correspondence AddressClaremont Cottage
69 North Road
Huddersfield
West Yorkshire
HD8 0RH
Director NameAnthony Dickenson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressLower Barn
Addlecroft Lane Lepton
Huddersfield
West Yorkshire
HD8 0NU
Secretary NameLee Reed
NationalityBritish
StatusResigned
Appointed21 March 2003(same day as company formation)
RoleElectrical Engineer
Correspondence AddressClaremont Cottage
69 North Road
Huddersfield
West Yorkshire
HD8 0RH
Secretary NameFiona Michelle Mellor
NationalityBritish
StatusResigned
Appointed17 January 2005(1 year, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 02 May 2005)
RoleCompany Director
Correspondence Address16 Sunnybank Grange
Brighouse
West Yorkshire
HD6 2DE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressJacksons Jolliffe Cork
33 George Street
Wakefield
West Yorks
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£7,111
Current Liabilities£59,296

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
21 April 2008Liquidators statement of receipts and payments to 18 July 2008 (5 pages)
6 February 2008Liquidators statement of receipts and payments (5 pages)
11 September 2007Liquidators statement of receipts and payments (5 pages)
15 February 2007Liquidators statement of receipts and payments (5 pages)
26 January 2006Appointment of a voluntary liquidator (1 page)
26 January 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 January 2006Statement of affairs (6 pages)
5 January 2006Registered office changed on 05/01/06 from: 20 owl lane dewsbury west yorkshire WF12 7RQ (1 page)
22 November 2005Secretary resigned (1 page)
9 May 2005Return made up to 21/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2005Director resigned (1 page)
28 January 2005Secretary resigned (1 page)
28 January 2005New secretary appointed (1 page)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 May 2004Registered office changed on 25/05/04 from: 7-9 west park street dewsbury west yorkshire WF13 4LB (1 page)
25 May 2004Return made up to 21/03/04; full list of members (7 pages)
14 May 2003Ad 29/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 April 2003Director resigned (1 page)
14 April 2003New director appointed (2 pages)
14 April 2003Secretary resigned (1 page)
14 April 2003New secretary appointed;new director appointed (2 pages)
21 March 2003Incorporation (16 pages)