Company NameReward Contracting Limited
Company StatusDissolved
Company Number05852674
CategoryPrivate Limited Company
Incorporation Date20 June 2006(17 years, 10 months ago)
Dissolution Date24 November 2009 (14 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Martin Alan Baker
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2008(1 year, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 24 November 2009)
RoleCompany Director
Correspondence AddressThe Cygnet
6 South Farm Avenue
Harthill
Sheffield
S26 7WY
Director NameMr Martin Alan Baker
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(same day as company formation)
RoleCompany Director
Correspondence AddressThe Cygnet
6 South Farm Avenue
Harthill
Sheffield
S26 7WY
Director NameMr Carl Norman Whittaker
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Whitebeam Close
Newhey
Rochdale
Lancashire
OL16 4ND
Secretary NameMr Carl Norman Whittaker
NationalityBritish
StatusResigned
Appointed20 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Whitebeam Close
Newhey
Rochdale
Lancashire
OL16 4ND
Secretary NameCanon Street Investments Ltd (Corporation)
StatusResigned
Appointed20 September 2007(1 year, 3 months after company formation)
Appointment Duration2 months (resigned 20 November 2007)
Correspondence Address20 Canon Street
Taunton
Somerset
TA1 1SW
Director NameBeaumont Boats Ltd (Corporation)
StatusResigned
Appointed16 October 2007(1 year, 3 months after company formation)
Appointment Duration1 month (resigned 20 November 2007)
Correspondence AddressCapric
20 Canon Street
Taunton
Somerset
TA1 1SW
Director NameBeaumont Boats Ltd (Corporation)
StatusResigned
Appointed16 October 2007(1 year, 3 months after company formation)
Appointment Duration1 month (resigned 20 November 2007)
Correspondence AddressCapric
20 Canon Street
Taunton
Somerset
TA1 1SW
Secretary NameCanon Street Investments Ltd (Corporation)
StatusResigned
Appointed04 February 2008(1 year, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 April 2008)
Correspondence Address20 Canon Street
Taunton
Somerset
TA1 1SW
Secretary NameCanon Street Investments Ltd (Corporation)
StatusResigned
Appointed29 April 2008(1 year, 10 months after company formation)
Appointment Duration1 month (resigned 04 June 2008)
Correspondence Address20 Canon Street
Taunton
Somerset
TA1 1SW

Location

Registered AddressSuite 10 Kiveton Park Industrial Estate
Manor Road
Sheffield
South Yorkshire
S26 6PB
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishHarthill with Woodall
WardWales

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

11 August 2009First Gazette notice for compulsory strike-off (1 page)
30 January 2009Compulsory strike-off action has been suspended (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
4 June 2008Appointment terminated secretary canon street investments LTD (1 page)
13 May 2008Director appointed mr martin alan baker (1 page)
13 May 2008Registered office changed on 13/05/2008 from capric, 20 canon street taunton somerset TA1 1SW (1 page)
12 May 2008Secretary appointed canon street investments LTD (1 page)
28 April 2008Appointment terminated director beaumont boats LTD (1 page)
28 April 2008Appointment terminated secretary canon street investments LTD (1 page)
7 February 2008Ad 07/02/08--------- £ si 55@1=55 £ ic 2/57 (1 page)
7 February 2008Registered office changed on 07/02/08 from: suite 10 kiveton park industrial estate manor road kiveton park station sheffield south yorkshire S26 6PB (1 page)
5 February 2008New director appointed (1 page)
4 February 2008New secretary appointed (1 page)
17 October 2007Director resigned (1 page)
17 October 2007New director appointed (1 page)
28 September 2007Secretary resigned (1 page)
28 September 2007New secretary appointed (2 pages)
14 September 2007Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
12 September 2007Director resigned (1 page)
17 July 2007Return made up to 20/06/07; full list of members (3 pages)
17 February 2007Registered office changed on 17/02/07 from: suite 6 great house waterside business park dinnington sheffield s yorks S25 3QA (1 page)
16 August 2006Registered office changed on 16/08/06 from: 8 whitebeam close, newhey rochdale lancashire OL16 4ND (1 page)