Company NameReynolds-Hepburn Limited
Company StatusDissolved
Company Number02840342
CategoryPrivate Limited Company
Incorporation Date28 July 1993(30 years, 9 months ago)
Dissolution Date23 January 2001 (23 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3650Manufacture of games and toys
SIC 32409Manufacture of other games and toys, n.e.c.

Directors

Director NameCranston James Reynolds Hepburn
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1993(3 months, 1 week after company formation)
Appointment Duration7 years, 2 months (closed 23 January 2001)
RoleCompany Director
Correspondence Address25 Montagu Court
Gosforth
Newcastle Upon Tyne
NE3 4JL
Director NameMrs Pamela Hepburn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1993(3 months, 1 week after company formation)
Appointment Duration7 years, 2 months (closed 23 January 2001)
RoleCompany Director
Correspondence AddressBristol Lodge
Langley On Tyne
Hexham
Northumberland
NE47 5LA
Secretary NameMrs Pamela Hepburn
NationalityBritish
StatusClosed
Appointed03 November 1993(3 months, 1 week after company formation)
Appointment Duration7 years, 2 months (closed 23 January 2001)
RoleCompany Director
Correspondence AddressBristol Lodge
Langley On Tyne
Hexham
Northumberland
NE47 5LA
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed28 July 1993(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Location

Registered AddressGrant Thornton
Higham House Higham Place
Newcastle Upon Tyne
NE1 8EE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 July 1996 (27 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

23 January 2001Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2000First Gazette notice for compulsory strike-off (1 page)
19 April 2000Receiver's abstract of receipts and payments (2 pages)
19 April 2000Receiver ceasing to act (1 page)
27 March 2000Receiver's abstract of receipts and payments (2 pages)
6 April 1999Receiver's abstract of receipts and payments (6 pages)
18 May 1998Registered office changed on 18/05/98 from: 48A osborne road jesmond newcastle upon tyne NE2 2AL (1 page)
24 March 1998Appointment of receiver/manager (1 page)
31 May 1997Full accounts made up to 31 July 1996 (9 pages)
20 November 1996Return made up to 28/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 October 1996Particulars of mortgage/charge (3 pages)
4 June 1996Accounts for a small company made up to 31 July 1995 (9 pages)
9 August 1995Return made up to 28/07/95; change of members (6 pages)
28 July 1995Particulars of mortgage/charge (4 pages)
23 June 1995Director resigned (2 pages)
5 June 1995Accounts for a small company made up to 31 July 1994 (9 pages)