Company NameReevu Distribution (UK) Limited
Company StatusDissolved
Company Number04280294
CategoryPrivate Limited Company
Incorporation Date3 September 2001(22 years, 8 months ago)
Dissolution Date18 April 2017 (7 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr William Morgan
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2001(4 days after company formation)
Appointment Duration15 years, 7 months (closed 18 April 2017)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressWitten Hall
Witton Le Wear Bishop
Auckland
County Durham
DL14 0AZ
Director NameGraham Steele
Date of BirthNovember 1960 (Born 63 years ago)
NationalityEnglish
StatusClosed
Appointed07 September 2001(4 days after company formation)
Appointment Duration15 years, 7 months (closed 18 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Grove
Broom Lane
Whickham
Tyne & Wear
NE16 4QY
Secretary NameMr William Morgan
NationalityBritish
StatusClosed
Appointed31 December 2003(2 years, 3 months after company formation)
Appointment Duration13 years, 3 months (closed 18 April 2017)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressWitten Hall
Witton Le Wear Bishop
Auckland
County Durham
DL14 0AZ
Secretary NameAlison Morgan
NationalityBritish
StatusResigned
Appointed07 September 2001(4 days after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2003)
RoleCare Home Proprietor
Correspondence AddressPortland House Holywood
Wolsingham
Bishop Auckland
County Durham
DL13 3HE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 September 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 September 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressThe Green House
Greencroft Industrial Park
Stanley
County Durham
DH9 7XN
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardAnnfield Plain

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017Application to strike the company off the register (4 pages)
24 January 2017Application to strike the company off the register (4 pages)
23 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
26 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 December 2015Registered office address changed from City West Business Park St. Johns Road Meadowfield Industrial Estate Durham DH7 8ER to The Green House Greencroft Industrial Park Stanley County Durham DH9 7XN on 15 December 2015 (1 page)
15 December 2015Registered office address changed from City West Business Park St. Johns Road Meadowfield Industrial Estate Durham DH7 8ER to The Green House Greencroft Industrial Park Stanley County Durham DH9 7XN on 15 December 2015 (1 page)
4 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(5 pages)
4 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(5 pages)
28 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(5 pages)
10 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(5 pages)
10 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(5 pages)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 October 2013Registered office address changed from 10 City West Business Park St. Johns Road Meadowfield Industrial Estate Durham DH7 8ER England on 23 October 2013 (1 page)
23 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(5 pages)
23 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(5 pages)
23 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(5 pages)
23 October 2013Registered office address changed from Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 23 October 2013 (1 page)
23 October 2013Registered office address changed from 10 City West Business Park St. Johns Road Meadowfield Industrial Estate Durham DH7 8ER England on 23 October 2013 (1 page)
23 October 2013Registered office address changed from Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 23 October 2013 (1 page)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
7 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
9 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
23 September 2009Return made up to 03/09/09; full list of members (3 pages)
23 September 2009Return made up to 03/09/09; full list of members (3 pages)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
21 October 2008Return made up to 03/09/08; full list of members (3 pages)
21 October 2008Return made up to 03/09/08; full list of members (3 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
27 September 2007Return made up to 03/09/07; full list of members (7 pages)
27 September 2007Return made up to 03/09/07; full list of members (7 pages)
10 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
10 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
28 September 2006Return made up to 03/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 September 2006Return made up to 03/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 September 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
21 September 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
20 September 2005Return made up to 03/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 September 2005Return made up to 03/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 March 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
3 March 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
13 September 2004Return made up to 03/09/04; full list of members (7 pages)
13 September 2004Return made up to 03/09/04; full list of members (7 pages)
1 April 2004Return made up to 03/09/03; full list of members
  • 363(287) ‐ Registered office changed on 01/04/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 April 2004Return made up to 03/09/03; full list of members
  • 363(287) ‐ Registered office changed on 01/04/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 February 2004New secretary appointed (2 pages)
25 February 2004Secretary resigned (1 page)
25 February 2004Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
25 February 2004New secretary appointed (2 pages)
25 February 2004Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
25 February 2004Secretary resigned (1 page)
8 July 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
8 July 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
11 December 2002Return made up to 03/09/02; full list of members (7 pages)
11 December 2002Return made up to 03/09/02; full list of members (7 pages)
27 November 2002Ad 15/11/02--------- £ si 98@1=98 £ ic 1/99 (2 pages)
27 November 2002Ad 15/11/02--------- £ si 98@1=98 £ ic 1/99 (2 pages)
22 November 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
22 November 2001New secretary appointed (2 pages)
22 November 2001New director appointed (2 pages)
22 November 2001Registered office changed on 22/11/01 from: 5 west lane chester le street county durham DH3 3HJ (1 page)
22 November 2001Registered office changed on 22/11/01 from: 5 west lane chester le street county durham DH3 3HJ (1 page)
22 November 2001New director appointed (2 pages)
22 November 2001New secretary appointed (2 pages)
5 September 2001Secretary resigned (1 page)
5 September 2001Director resigned (1 page)
5 September 2001Secretary resigned (1 page)
5 September 2001Director resigned (1 page)
3 September 2001Incorporation (11 pages)
3 September 2001Incorporation (11 pages)