Company NameReef Software Limited
Company StatusDissolved
Company Number08336966
CategoryPrivate Limited Company
Incorporation Date19 December 2012(11 years, 4 months ago)
Dissolution Date4 April 2017 (7 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Andy Dumbell
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1b First Floor Colne Road Buildings
Fairfield Mills
Huddersfield
HD1 3AG
Director NameMr Carl Frank Howarth
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1b First Floor Colne Road Buildings
Fairfield Mills
Huddersfield
HD1 3AG
Secretary NameMr Andy Dumbell
StatusClosed
Appointed19 December 2012(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 1b First Floor Colne Road Buildings
Fairfield Mills
Huddersfield
HD1 3AG
Director NameMr Derek Robert Hartshorne
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1b First Floor Colne Road Buildings
Fairfield Mills
Huddersfield
HD1 3AG

Contact

Websitereefsoftware.co.uk

Location

Registered AddressUnit 1b First Floor Colne Road Buildings
Fairfield Mills
Huddersfield
HD1 3AG
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Shareholders

48 at £1Derek Robert Hartshorne
48.00%
Ordinary
26 at £1Anna Victoria Howarth
26.00%
Ordinary
26 at £1Rachael Dumbell
26.00%
Ordinary

Financials

Year2014
Net Worth£20,807
Cash£4,329
Current Liabilities£17,249

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017Application to strike the company off the register (3 pages)
10 January 2017Application to strike the company off the register (3 pages)
9 January 2017Confirmation statement made on 19 December 2016 with updates (7 pages)
9 January 2017Confirmation statement made on 19 December 2016 with updates (7 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 July 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
22 July 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
19 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(5 pages)
19 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(5 pages)
1 October 2015Termination of appointment of Derek Robert Hartshorne as a director on 20 September 2015 (1 page)
1 October 2015Termination of appointment of Derek Robert Hartshorne as a director on 20 September 2015 (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
12 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 September 2014Registered office address changed from The Media Centre Northumberland Street Huddersfield West Yorkshire HD1 1RL to Unit 1B First Floor Colne Road Buildings Fairfield Mills Huddersfield HD1 3AG on 4 September 2014 (1 page)
4 September 2014Registered office address changed from The Media Centre Northumberland Street Huddersfield West Yorkshire HD1 1RL to Unit 1B First Floor Colne Road Buildings Fairfield Mills Huddersfield HD1 3AG on 4 September 2014 (1 page)
4 September 2014Registered office address changed from The Media Centre Northumberland Street Huddersfield West Yorkshire HD1 1RL to Unit 1B First Floor Colne Road Buildings Fairfield Mills Huddersfield HD1 3AG on 4 September 2014 (1 page)
11 February 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(5 pages)
11 February 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(5 pages)
19 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
19 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)