Company NameReivers Resources Limited
Company StatusDissolved
Company Number03637754
CategoryPrivate Limited Company
Incorporation Date24 September 1998(25 years, 7 months ago)
Dissolution Date6 April 2015 (9 years ago)
Previous NameReivers Reprocessing Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Geoffrey Allan Hornsby
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1998(same day as company formation)
RoleDirector/Consultant
Country of ResidenceEngland
Correspondence Address3 Oaklands
Darras Hall Ponteland
Newcastle Upon Tyne
NE20 9PH
Secretary NameMrs Doreen Margaret Hornsby
NationalityBritish
StatusClosed
Appointed31 March 2006(7 years, 6 months after company formation)
Appointment Duration9 years (closed 06 April 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Secretary NameMr Jeffrey Philip Jackson
NationalityBritish
StatusResigned
Appointed24 September 1998(same day as company formation)
RoleSolicitor
Correspondence Address184 Darras Road, Darras Hall
Ponteland
Newcastle Upon Tyne
Northumberland
NE20 9AF
Director NameMr Ian McDonald
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(12 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotsford Road
Felling
Gateshead
Tyne And Wear
NE10 0HJ
Director NameMr Ian McDonald
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(12 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbotsford Road
Felling
Gateshead
Tyne And Wear
NE10 0HJ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed24 September 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed24 September 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitewww.reivers.org

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

99 at £1Geoffrey Allan Hornsby
99.00%
Ordinary
1 at £1Doreen Margaret Hornsby
1.00%
Ordinary

Financials

Year2014
Net Worth£188,101
Cash£185,494
Current Liabilities£19,798

Accounts

Latest Accounts26 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End26 July

Filing History

6 April 2015Final Gazette dissolved following liquidation (1 page)
6 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2015Final Gazette dissolved following liquidation (1 page)
6 January 2015Return of final meeting in a members' voluntary winding up (16 pages)
6 January 2015Return of final meeting in a members' voluntary winding up (16 pages)
11 August 2014Court order insolvency:replacement of liquidator (4 pages)
11 August 2014Notice of ceasing to act as a voluntary liquidator (1 page)
11 August 2014Appointment of a voluntary liquidator (1 page)
11 August 2014Appointment of a voluntary liquidator (1 page)
11 August 2014Notice of ceasing to act as a voluntary liquidator (1 page)
11 August 2014Court order insolvency:replacement of liquidator (4 pages)
4 December 2013Total exemption small company accounts made up to 26 July 2013 (6 pages)
4 December 2013Total exemption small company accounts made up to 26 July 2013 (6 pages)
19 November 2013Previous accounting period shortened from 31 January 2014 to 26 July 2013 (2 pages)
19 November 2013Previous accounting period shortened from 31 January 2014 to 26 July 2013 (2 pages)
30 October 2013Registered office address changed from Centre of Britain Hotel Main Street Haltwhistle Northumberland NE49 0HZ on 30 October 2013 (2 pages)
30 October 2013Registered office address changed from Centre of Britain Hotel Main Street Haltwhistle Northumberland NE49 0HZ on 30 October 2013 (2 pages)
29 October 2013Appointment of a voluntary liquidator (1 page)
29 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 October 2013Appointment of a voluntary liquidator (1 page)
29 October 2013Declaration of solvency (3 pages)
29 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 October 2013Declaration of solvency (3 pages)
10 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(4 pages)
10 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(4 pages)
10 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(4 pages)
3 July 2013Termination of appointment of Ian Mcdonald as a director on 21 June 2013 (1 page)
3 July 2013Termination of appointment of Ian Mcdonald as a director on 21 June 2013 (1 page)
23 April 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
23 April 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
5 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
22 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
22 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
14 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
27 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
13 May 2011Company name changed reivers reprocessing LIMITED\certificate issued on 13/05/11
  • RES15 ‐ Change company name resolution on 2011-05-09
(2 pages)
13 May 2011Change of name notice (2 pages)
13 May 2011Company name changed reivers reprocessing LIMITED\certificate issued on 13/05/11
  • RES15 ‐ Change company name resolution on 2011-05-09
(2 pages)
13 May 2011Change of name notice (2 pages)
11 March 2011Appointment of Mr Ian Mcdonald as a director (2 pages)
11 March 2011Appointment of Mr Ian Mcdonald as a director (2 pages)
13 October 2010Secretary's details changed for Doreen Margaret Hornsby on 4 October 2010 (1 page)
13 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
13 October 2010Secretary's details changed for Doreen Margaret Hornsby on 4 October 2010 (1 page)
13 October 2010Secretary's details changed for Doreen Margaret Hornsby on 4 October 2010 (1 page)
13 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
4 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
4 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
21 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for Geoffrey Allan Hornsby on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for Geoffrey Allan Hornsby on 21 October 2009 (2 pages)
21 October 2009Register(s) moved to registered inspection location (1 page)
21 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
21 October 2009Register inspection address has been changed (1 page)
21 October 2009Register inspection address has been changed (1 page)
21 October 2009Register(s) moved to registered inspection location (1 page)
3 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
3 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
17 December 2008Return made up to 04/10/08; full list of members (3 pages)
17 December 2008Return made up to 04/10/08; full list of members (3 pages)
23 April 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
23 April 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
16 October 2007Return made up to 04/10/07; full list of members (2 pages)
16 October 2007Return made up to 04/10/07; full list of members (2 pages)
2 May 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
2 May 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
12 October 2006Return made up to 04/10/06; full list of members (2 pages)
12 October 2006Location of register of members (1 page)
12 October 2006Location of register of members (1 page)
12 October 2006Return made up to 04/10/06; full list of members (2 pages)
12 October 2006Director's particulars changed (1 page)
12 October 2006Director's particulars changed (1 page)
16 May 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
16 May 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
6 April 2006Secretary resigned (1 page)
6 April 2006New secretary appointed (2 pages)
6 April 2006Secretary resigned (1 page)
6 April 2006New secretary appointed (2 pages)
13 October 2005Return made up to 04/10/05; full list of members (2 pages)
13 October 2005Director's particulars changed (1 page)
13 October 2005Return made up to 04/10/05; full list of members (2 pages)
13 October 2005Director's particulars changed (1 page)
21 June 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
21 June 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
11 October 2004Return made up to 04/10/04; full list of members (6 pages)
11 October 2004Return made up to 04/10/04; full list of members (6 pages)
20 August 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
20 August 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
13 October 2003Return made up to 04/10/03; full list of members (6 pages)
13 October 2003Return made up to 04/10/03; full list of members (6 pages)
3 May 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
3 May 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
9 October 2002Return made up to 04/10/02; full list of members (6 pages)
9 October 2002Return made up to 04/10/02; full list of members (6 pages)
27 May 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
27 May 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
4 February 2002New director appointed (2 pages)
4 February 2002New director appointed (2 pages)
17 October 2001Return made up to 04/10/01; full list of members (6 pages)
17 October 2001Return made up to 04/10/01; full list of members (6 pages)
25 June 2001 (4 pages)
25 June 2001 (4 pages)
13 October 2000Return made up to 04/10/00; full list of members (6 pages)
13 October 2000Return made up to 04/10/00; full list of members (6 pages)
20 June 2000 (4 pages)
20 June 2000 (4 pages)
15 October 1999Location of register of members (1 page)
15 October 1999Location of register of members (1 page)
15 October 1999Return made up to 04/10/99; full list of members (6 pages)
15 October 1999Return made up to 04/10/99; full list of members (6 pages)
10 September 1999Accounting reference date extended from 30/09/99 to 31/01/00 (1 page)
10 September 1999Accounting reference date extended from 30/09/99 to 31/01/00 (1 page)
15 February 1999Ad 25/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 February 1999Ad 25/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 October 1998New director appointed (2 pages)
1 October 1998Registered office changed on 01/10/98 from: 31 corsham street london N1 6DR (1 page)
1 October 1998New secretary appointed (2 pages)
1 October 1998Registered office changed on 01/10/98 from: 31 corsham street london N1 6DR (1 page)
1 October 1998New secretary appointed (2 pages)
1 October 1998New director appointed (2 pages)
30 September 1998Director resigned (1 page)
30 September 1998Secretary resigned (1 page)
30 September 1998Secretary resigned (1 page)
30 September 1998Director resigned (1 page)
24 September 1998Incorporation (18 pages)
24 September 1998Incorporation (18 pages)