Company NameReflexsource Limited
Company StatusDissolved
Company Number04290004
CategoryPrivate Limited Company
Incorporation Date19 September 2001(22 years, 7 months ago)
Dissolution Date4 October 2005 (18 years, 6 months ago)
Previous NameBroomco (2683) Limited

Business Activity

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.
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Peter Cosgrove
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2001(1 month, 1 week after company formation)
Appointment Duration3 years, 11 months (closed 04 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressField Barn The Barnyard
The Mount
Dunton Bassett
Leicestershire
LE17 5JL
Secretary NameLynn Cosgrove
NationalityBritish
StatusClosed
Appointed29 October 2001(1 month, 1 week after company formation)
Appointment Duration3 years, 11 months (closed 04 October 2005)
RoleCompany Director
Correspondence AddressField Barn, The Barnyard
The Mount
Dunton Bassett
Leicestershire
LE17 5JL
Director NameJohn Chappell
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2003(2 years after company formation)
Appointment Duration2 years (closed 04 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Lodge
Crabtrees Close
Crayke
York
YO61 4UE
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed19 September 2001(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 September 2001(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 September 2001(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameSpringboard Venture Managers Limited (Corporation)
StatusResigned
Appointed29 October 2001(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 02 October 2003)
Correspondence AddressSchomberg House
80-82 Pall Mall
London
SW1Y 5HF

Location

Registered AddressC/O Rushlift Mechanical
Handling Ltd South Church
Enterprise Park Bishop Auckland
County Durham
DL14 6XB
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishDene Valley
WardShildon and Dene Valley
Built Up AreaBishop Auckland

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

4 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
12 May 2005Application for striking-off (1 page)
5 January 2005Accounts for a small company made up to 31 August 2004 (6 pages)
12 October 2004Return made up to 19/09/04; full list of members
  • 363(287) ‐ Registered office changed on 12/10/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2004Accounts for a small company made up to 31 August 2003 (6 pages)
22 December 2003Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page)
20 November 2003Director resigned (1 page)
20 November 2003New director appointed (2 pages)
20 October 2003Declaration of assistance for shares acquisition (7 pages)
20 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 October 2003Particulars of mortgage/charge (5 pages)
28 September 2003Return made up to 19/09/03; full list of members (7 pages)
20 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
25 October 2002Return made up to 19/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 December 2001New director appointed (3 pages)
5 December 2001New secretary appointed (2 pages)
14 November 2001Nc inc already adjusted 29/10/01 (1 page)
14 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 November 2001Director resigned (1 page)
12 November 2001Secretary resigned;director resigned (1 page)
12 November 2001New director appointed (2 pages)
6 November 2001Memorandum and Articles of Association (12 pages)
1 November 2001Registered office changed on 01/11/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (2 pages)