Company NameThomis Reed Removals & Storage Limited
Company StatusDissolved
Company Number09824569
CategoryPrivate Limited Company
Incorporation Date14 October 2015(8 years, 5 months ago)
Dissolution Date10 March 2021 (3 years ago)

Business Activity

Section HTransportation and storage
SIC 49420Removal services

Directors

Director NameMr Jonathan Ben Reed
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Gordon Mills Netherfield Road
Guiseley
Leeds
LS20 9PD
Director NameMr Simon Edward Thomis
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2017(1 year, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 10 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Gordon Mills Netherfield Road
Guiseley
Leeds
LS20 9PD

Location

Registered AddressUnit 7 Gordon Mills Netherfield Road
Guiseley
Leeds
LS20 9PD
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

10 December 2020Return of final meeting in a creditors' voluntary winding up (19 pages)
19 August 2019Appointment of a voluntary liquidator (3 pages)
19 August 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-06
(1 page)
19 August 2019Statement of affairs (8 pages)
28 February 2019Micro company accounts made up to 31 March 2018 (4 pages)
17 October 2018Confirmation statement made on 13 October 2018 with updates (4 pages)
23 July 2018Previous accounting period extended from 31 October 2017 to 31 March 2018 (1 page)
14 December 2017Registered office address changed from Unit 4a Gordon Mills Netherfield Road Guiseley LS20 9PD England to Unit 7 Gordon Mills Netherfield Road Guiseley Leeds LS20 9PD on 14 December 2017 (1 page)
26 October 2017Director's details changed for Mr Jonathan Ben Reed on 6 April 2017 (2 pages)
26 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
26 October 2017Change of details for Mr Jonathan Ben Reed as a person with significant control on 30 June 2017 (2 pages)
26 October 2017Notification of Simon Thomis as a person with significant control on 30 June 2017 (2 pages)
26 October 2017Change of details for Mr Jonathan Ben Reed as a person with significant control on 30 June 2017 (2 pages)
26 October 2017Notification of Simon Thomis as a person with significant control on 26 October 2017 (2 pages)
26 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
26 October 2017Director's details changed for Mr Jonathan Ben Reed on 6 April 2017 (2 pages)
13 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
13 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
9 June 2017Appointment of Mr Simon Edward Thomis as a director on 10 April 2017 (2 pages)
9 June 2017Appointment of Mr Simon Edward Thomis as a director on 10 April 2017 (2 pages)
27 October 2016Registered office address changed from 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW United Kingdom to Unit 4a Gordon Mills Netherfield Road Guiseley LS20 9PD on 27 October 2016 (1 page)
27 October 2016Registered office address changed from 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW United Kingdom to Unit 4a Gordon Mills Netherfield Road Guiseley LS20 9PD on 27 October 2016 (1 page)
27 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
14 October 2015Incorporation
Statement of capital on 2015-10-14
  • GBP 100
(36 pages)
14 October 2015Incorporation
Statement of capital on 2015-10-14
  • GBP 100
(36 pages)