Company NameReed Property Development Limited
Company StatusDissolved
Company Number03303790
CategoryPrivate Limited Company
Incorporation Date17 January 1997(27 years, 2 months ago)
Dissolution Date8 August 2009 (14 years, 7 months ago)
Previous NameHoodco 542 Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameGail Elizabeth Reed
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1997(3 months, 3 weeks after company formation)
Appointment Duration12 years, 2 months (closed 08 August 2009)
RoleProperty Development
Correspondence Address11 Whickham Lodge
Whickham
Tyne And Wear
NE16 4RJ
Director NameHarry Reed
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1997(3 months, 3 weeks after company formation)
Appointment Duration12 years, 2 months (closed 08 August 2009)
RoleProperty Development
Correspondence Address11 Whickham Lodge
Whickham
Tyne And Wear
NE16 4RJ
Secretary NameHarry Reed
NationalityBritish
StatusClosed
Appointed15 May 1997(3 months, 3 weeks after company formation)
Appointment Duration12 years, 2 months (closed 08 August 2009)
RoleProperty Development
Correspondence Address11 Whickham Lodge
Whickham
Tyne And Wear
NE16 4RJ
Director NameMiss Elizabeth Hannah Macrobert
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1997(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 Kensington Avenue
Gosforth
Newcastle Upon Tyne
NE3 2HP
Director NameEileen Theresa Rogan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address54 York Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QL
Secretary NameEileen Theresa Rogan
NationalityBritish
StatusResigned
Appointed17 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address54 York Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QL

Location

Registered AddressFernwood House
Fernwood Road Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£271,793
Cash£63,740
Current Liabilities£152,104

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2009Return of final meeting in a members' voluntary winding up (3 pages)
8 May 2009Liquidators statement of receipts and payments to 30 April 2009 (5 pages)
28 January 2009Liquidators statement of receipts and payments to 28 December 2008 (5 pages)
17 July 2008Liquidators statement of receipts and payments to 28 June 2008 (5 pages)
11 July 2007Declaration of solvency (3 pages)
11 July 2007Appointment of a voluntary liquidator (1 page)
11 July 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 July 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
19 February 2007Return made up to 17/01/07; full list of members (2 pages)
13 September 2006Resolutions
  • RES13 ‐ Re:proposed sale of com 17/07/06
(1 page)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
24 April 2006Return made up to 17/01/06; full list of members (7 pages)
28 February 2006Particulars of mortgage/charge (5 pages)
28 February 2006Particulars of mortgage/charge (5 pages)
26 January 2006Particulars of mortgage/charge (7 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
3 February 2005Return made up to 17/01/05; full list of members (7 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
18 March 2004Return made up to 17/01/04; full list of members (7 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
7 February 2003Return made up to 17/01/03; full list of members (7 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
13 February 2002Return made up to 17/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 February 2001Return made up to 17/01/01; full list of members (6 pages)
12 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
14 March 2000Return made up to 17/01/00; full list of members (6 pages)
1 March 1999Return made up to 17/01/99; no change of members (4 pages)
30 November 1998Registered office changed on 30/11/98 from: sandgate house 102 quayside newcastle upon tyne NE1 3DX (1 page)
20 November 1998Particulars of mortgage/charge (3 pages)
16 November 1998Accounts for a small company made up to 30 June 1998 (5 pages)
10 August 1998Particulars of mortgage/charge (4 pages)
15 January 1998Return made up to 17/01/98; full list of members (6 pages)
29 July 1997Accounting reference date extended from 31/01/98 to 30/06/98 (1 page)
3 July 1997Ad 25/06/97--------- £ si 50000@1=50000 £ ic 225002/275002 (2 pages)
3 July 1997Company name changed hoodco 542 LIMITED\certificate issued on 04/07/97 (2 pages)
27 June 1997Ad 13/06/97--------- £ si 213750@1=213750 £ ic 11252/225002 (2 pages)
27 June 1997Ad 06/06/97--------- £ si 11250@1=11250 £ ic 2/11252 (2 pages)
20 May 1997New secretary appointed;new director appointed (2 pages)
20 May 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
20 May 1997Director resigned (1 page)
20 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 May 1997Secretary resigned;director resigned (1 page)
20 May 1997Nc inc already adjusted 15/05/97 (1 page)
20 May 1997New director appointed (2 pages)
20 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
17 January 1997Incorporation (23 pages)