Company NameReelwork Limited
Company StatusDissolved
Company Number02050379
CategoryPrivate Limited Company
Incorporation Date28 August 1986(37 years, 8 months ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)
Previous NameCalmgiant Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Malcolm Robin Gray
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(4 years, 4 months after company formation)
Appointment Duration30 years, 9 months (closed 21 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Datasupplies Ltd
Stargate Industrial Estate
Ryton
Tyne And Wear
NE40 3EX
Director NameMr Joseph Robson Proud
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(4 years, 4 months after company formation)
Appointment Duration30 years, 9 months (closed 21 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Dalamere Close
High Generals Wood Rickleton
Washington
Tyne & Wear
NE38 9DH
Director NameMr Christopher Robson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1995(8 years, 8 months after company formation)
Appointment Duration26 years, 4 months (closed 21 September 2021)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Brockwell Drive
Sherburn Towers
Rowlands Gill
Tyne & Wear
NE39 2PX
Secretary NameMr Christopher Robson
StatusClosed
Appointed25 February 2015(28 years, 6 months after company formation)
Appointment Duration6 years, 6 months (closed 21 September 2021)
RoleCompany Director
Correspondence AddressSherburn Towers 2 Brockwell Drive
Rowlands Gill
Tyne And Wear
NE39 2PX
Director NameRobert William Ames
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 4 months after company formation)
Appointment Duration13 years (resigned 15 January 2004)
RoleSystems Analyst
Correspondence Address8 Windsor Place
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9AX
Director NameStanley Taylor
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 09 March 1991)
RoleDirector/Company Secretary
Correspondence AddressBalgonie House
Whitewell Lane
Ryton
Tyne And Wear
NE40 3PG
Secretary NameStanley Taylor
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 09 March 1991)
RoleCompany Director
Correspondence AddressBalgonie House
Whitewell Lane
Ryton
Tyne And Wear
NE40 3PG
Secretary NameRobert William Ames
NationalityBritish
StatusResigned
Appointed09 March 1991(4 years, 6 months after company formation)
Appointment Duration12 years, 10 months (resigned 15 January 2004)
RoleCompany Director
Correspondence Address8 Windsor Place
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9AX
Secretary NameMr Joseph Robson Proud
NationalityBritish
StatusResigned
Appointed15 January 2004(17 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 25 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Dalamere Close
High Generals Wood Rickleton
Washington
Tyne & Wear
NE38 9DH

Contact

Telephone0191 5672324
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressC/O Datasupplies Ltd
Stargate Industrial Estate
Ryton
Tyne And Wear
NE40 3EX
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardRyton, Crookhill and Stella
Built Up AreaTyneside

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

15 May 1990Delivered on: 21 May 1990
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
17 March 1987Delivered on: 23 March 1987
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 September 2021Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
16 February 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
14 April 2020Micro company accounts made up to 31 July 2019 (3 pages)
9 January 2020Confirmation statement made on 15 December 2019 with updates (5 pages)
11 February 2019Micro company accounts made up to 31 July 2018 (2 pages)
17 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
1 February 2018Micro company accounts made up to 31 July 2017 (2 pages)
11 January 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
11 January 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
30 January 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
30 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
30 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
12 January 2016Appointment of Mr Christopher Robson as a secretary on 25 February 2015 (2 pages)
12 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 120
(5 pages)
12 January 2016Termination of appointment of Joseph Robson Proud as a secretary on 25 February 2015 (1 page)
12 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 120
(5 pages)
12 January 2016Appointment of Mr Christopher Robson as a secretary on 25 February 2015 (2 pages)
12 January 2016Termination of appointment of Joseph Robson Proud as a secretary on 25 February 2015 (1 page)
14 December 2015Accounts for a dormant company made up to 31 July 2015 (5 pages)
14 December 2015Accounts for a dormant company made up to 31 July 2015 (5 pages)
7 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 120
(5 pages)
7 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 120
(5 pages)
13 November 2014Accounts for a dormant company made up to 31 July 2014 (5 pages)
13 November 2014Accounts for a dormant company made up to 31 July 2014 (5 pages)
8 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 120
(5 pages)
8 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 120
(5 pages)
6 November 2013Accounts for a dormant company made up to 31 July 2013 (5 pages)
6 November 2013Accounts for a dormant company made up to 31 July 2013 (5 pages)
8 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
15 November 2012Accounts for a dormant company made up to 31 July 2012 (5 pages)
15 November 2012Accounts for a dormant company made up to 31 July 2012 (5 pages)
10 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
7 October 2011Accounts for a dormant company made up to 31 July 2011 (5 pages)
7 October 2011Accounts for a dormant company made up to 31 July 2011 (5 pages)
11 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
15 October 2010Accounts for a dormant company made up to 31 July 2010 (5 pages)
15 October 2010Accounts for a dormant company made up to 31 July 2010 (5 pages)
5 January 2010Director's details changed for Mr Malcolm Robin Gray on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Malcolm Robin Gray on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Mr Malcolm Robin Gray on 5 January 2010 (2 pages)
22 October 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
22 October 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
8 January 2009Return made up to 15/12/08; full list of members (4 pages)
8 January 2009Return made up to 15/12/08; full list of members (4 pages)
11 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
11 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 January 2008Return made up to 15/12/07; full list of members (3 pages)
28 January 2008Return made up to 15/12/07; full list of members (3 pages)
28 January 2008Registered office changed on 28/01/08 from: stargate industrial estate ryton tyne and wear NE40 3EX (1 page)
28 January 2008Registered office changed on 28/01/08 from: stargate industrial estate ryton tyne and wear NE40 3EX (1 page)
2 December 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
2 December 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
18 January 2007Return made up to 15/12/06; full list of members (3 pages)
18 January 2007Return made up to 15/12/06; full list of members (3 pages)
25 October 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
25 October 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
16 January 2006Return made up to 15/12/05; full list of members (7 pages)
16 January 2006Return made up to 15/12/05; full list of members (7 pages)
6 October 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
6 October 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
26 January 2005Return made up to 15/12/04; full list of members (8 pages)
26 January 2005Return made up to 15/12/04; full list of members (8 pages)
20 October 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
20 October 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
13 February 2004Secretary resigned;director resigned (1 page)
13 February 2004Secretary resigned;director resigned (1 page)
13 February 2004New secretary appointed (2 pages)
13 February 2004New secretary appointed (2 pages)
14 January 2004Return made up to 15/12/03; full list of members (9 pages)
14 January 2004Return made up to 15/12/03; full list of members (9 pages)
7 October 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
7 October 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
29 January 2003Return made up to 15/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 January 2003Return made up to 15/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 October 2002Total exemption small company accounts made up to 31 July 2002 (7 pages)
1 October 2002Total exemption small company accounts made up to 31 July 2002 (7 pages)
22 January 2002Return made up to 15/12/01; full list of members (8 pages)
22 January 2002Return made up to 15/12/01; full list of members (8 pages)
15 November 2001Total exemption small company accounts made up to 31 July 2001 (7 pages)
15 November 2001Total exemption small company accounts made up to 31 July 2001 (7 pages)
22 December 2000Return made up to 15/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 December 2000Return made up to 15/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 October 2000Accounts for a small company made up to 31 July 2000 (7 pages)
6 October 2000Accounts for a small company made up to 31 July 2000 (7 pages)
22 December 1999Return made up to 15/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 December 1999Return made up to 15/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 October 1999Accounts for a small company made up to 31 July 1999 (5 pages)
13 October 1999Accounts for a small company made up to 31 July 1999 (5 pages)
22 December 1998Return made up to 15/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 December 1998Return made up to 15/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 October 1998Accounts for a small company made up to 31 July 1998 (5 pages)
5 October 1998Accounts for a small company made up to 31 July 1998 (5 pages)
8 January 1998Return made up to 15/12/97; no change of members (4 pages)
8 January 1998Return made up to 15/12/97; no change of members (4 pages)
22 October 1997Accounts for a small company made up to 31 July 1997 (7 pages)
22 October 1997Accounts for a small company made up to 31 July 1997 (7 pages)
28 January 1997Return made up to 27/12/96; full list of members (6 pages)
28 January 1997Return made up to 27/12/96; full list of members (6 pages)
19 September 1996Accounts for a small company made up to 31 July 1996 (8 pages)
19 September 1996Accounts for a small company made up to 31 July 1996 (8 pages)
12 February 1996Return made up to 27/12/95; full list of members (6 pages)
12 February 1996Return made up to 27/12/95; full list of members (6 pages)
9 November 1995Accounts for a small company made up to 31 July 1995 (7 pages)
9 November 1995Accounts for a small company made up to 31 July 1995 (7 pages)
1 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 August 1995New director appointed (2 pages)
1 August 1995£ nc 100/1000 17/05/95 (1 page)
1 August 1995£ nc 100/1000 17/05/95 (1 page)
1 August 1995Ad 17/05/95--------- £ si 20@1=20 £ ic 100/120 (2 pages)
1 August 1995New director appointed (2 pages)
1 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 August 1995Ad 17/05/95--------- £ si 20@1=20 £ ic 100/120 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)