Company NameReward Consulting Ltd
Company StatusDissolved
Company Number07444178
CategoryPrivate Limited Company
Incorporation Date18 November 2010(13 years, 4 months ago)
Dissolution Date5 March 2013 (11 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Timothy Andrew Vaughan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Wellington Street
Leeds
West Yorkshire
LS1 2EE
Secretary NameMrs Nicola Claire Wood
StatusClosed
Appointed18 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address64 Wellington Street
Leeds
West Yorkshire
LS1 2EE
Director NameMr David Anthony Harrop
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2012(1 year, 4 months after company formation)
Appointment Duration11 months, 1 week (closed 05 March 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address17-19 York Place
Leeds
West Yorkshire
LS1 2EX
Director NameMr Andrew Michael Ward
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address64 Wellington Street
Leeds
West Yorkshire
LS1 2EE

Location

Registered Address17-19 York Place
Leeds
West Yorkshire
LS1 2EX
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £0.1Reward Capital LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,000
Net Worth£1,000
Cash£6,000
Current Liabilities£7,000

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

5 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
12 November 2012Application to strike the company off the register (3 pages)
12 November 2012Application to strike the company off the register (3 pages)
24 May 2012Full accounts made up to 29 February 2012 (12 pages)
24 May 2012Full accounts made up to 29 February 2012 (12 pages)
19 April 2012Appointment of Mr David Anthony Harrop as a director (2 pages)
19 April 2012Appointment of Mr David Anthony Harrop as a director on 1 April 2012 (2 pages)
13 February 2012Registered office address changed from 64 Wellington Street Leeds West Yorkshire LS1 2EE United Kingdom on 13 February 2012 (1 page)
13 February 2012Termination of appointment of Andrew Ward as a director (1 page)
13 February 2012Termination of appointment of Andrew Michael Ward as a director on 31 January 2012 (1 page)
13 February 2012Registered office address changed from 64 Wellington Street Leeds West Yorkshire LS1 2EE United Kingdom on 13 February 2012 (1 page)
21 November 2011Annual return made up to 18 November 2011 with a full list of shareholders
Statement of capital on 2011-11-21
  • GBP .1
(5 pages)
21 November 2011Annual return made up to 18 November 2011 with a full list of shareholders
Statement of capital on 2011-11-21
  • GBP .1
(5 pages)
6 December 2010Current accounting period extended from 28 February 2011 to 28 February 2012 (3 pages)
6 December 2010Current accounting period extended from 28 February 2011 to 28 February 2012 (3 pages)
23 November 2010Current accounting period shortened from 30 November 2011 to 28 February 2011 (3 pages)
23 November 2010Current accounting period shortened from 30 November 2011 to 28 February 2011 (3 pages)
18 November 2010Incorporation (21 pages)
18 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)