Company NameREID Davies Property Services Limited
Company StatusDissolved
Company Number03338375
CategoryPrivate Limited Company
Incorporation Date24 March 1997(27 years, 1 month ago)
Dissolution Date29 December 1998 (25 years, 4 months ago)
Previous NameJadeheat Limited

Directors

Director NameTrevor Davis Campbell
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1997(1 week, 1 day after company formation)
Appointment Duration1 year, 9 months (closed 29 December 1998)
RoleProperty Developer
Correspondence AddressThe Engine House
The Lees
Coldstream
Berwickshire
TD12 4DC
Scotland
Secretary NameMr Michael Blake
NationalityBritish
StatusClosed
Appointed02 April 1997(1 week, 1 day after company formation)
Appointment Duration1 year, 9 months (closed 29 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Thirkeld Place
Penshaw
Houghton Le Spring
Tyne & Wear
DH4 7RE
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed24 March 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed24 March 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressDurham Road
Low Fell
Gateshead
Tyne & Wear
NE9 6HX
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLow Fell
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

29 December 1998Final Gazette dissolved via compulsory strike-off (1 page)
8 September 1998First Gazette notice for compulsory strike-off (1 page)
19 May 1997New director appointed (2 pages)
8 May 1997Director resigned (1 page)
8 May 1997Secretary resigned (1 page)
8 May 1997New secretary appointed (2 pages)
8 May 1997Registered office changed on 08/05/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
30 April 1997Company name changed jadeheat LIMITED\certificate issued on 01/05/97 (2 pages)
24 March 1997Incorporation (12 pages)