Company NameReef Recruitment Ltd
Company StatusDissolved
Company Number04655378
CategoryPrivate Limited Company
Incorporation Date4 February 2003(21 years, 2 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameIan Craig Campbell
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2003(same day as company formation)
RoleManager
Correspondence Address2 Hauxley
Greenhills
Killingworth
North Tyneside
NE12 5BF
Secretary NameKaren Campbell
NationalityBritish
StatusClosed
Appointed04 February 2003(same day as company formation)
RoleHousewife
Correspondence Address2 Hauxley
Killingworth
Newcastle Upon Tyne
Tyne & Wear
NE12 5BF
Director NameBlackstone Directors Ltd (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address135 Sandyford Road
Jesmond
Newcastle Upon Tyne
NE2 1QW
Secretary NameChancery Business Communications Ltd (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address135 Sandyford Road
Jesmond
Newcastle Upon Tyne
NE2 1QW

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-£99,236
Cash£192
Current Liabilities£204,426

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

13 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2008Return of final meeting of creditors (2 pages)
10 July 2006Voluntary arrangement supervisor's abstract of receipts and payments to 24 May 2006 (2 pages)
10 July 2006Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
10 July 2006Notice of completion of voluntary arrangement (10 pages)
10 July 2006Voluntary arrangement supervisor's abstract of receipts and payments to 5 June 2006 (2 pages)
28 June 2006Registered office changed on 28/06/06 from: fernwood house fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page)
27 June 2006Order of court to wind up (2 pages)
27 June 2006Appointment of a liquidator (1 page)
20 March 2006Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 July 2005Administrator's progress report (10 pages)
1 July 2005Notice of a court order ending Administration (13 pages)
14 June 2005Result of meeting of creditors (8 pages)
14 June 2005Administrator's progress report (10 pages)
1 June 2005Result of meeting of creditors (39 pages)
26 May 2005Statement of administrator's proposal (37 pages)
19 April 2005Registered office changed on 19/04/05 from: 52 dean street newcastle upon tyne tyne & wear NE1 1PG (1 page)
18 April 2005Appointment of an administrator (1 page)
4 April 2005Particulars of mortgage/charge (7 pages)
9 March 2005Registered office changed on 09/03/05 from: 2 hauxley greenhills killingworth north tyneside NE12 5BF (1 page)
9 March 2005Return made up to 04/02/04; full list of members (6 pages)
9 March 2005Return made up to 04/02/05; full list of members (6 pages)
6 January 2004Accounting reference date extended from 29/02/04 to 05/04/04 (1 page)
5 April 2003Particulars of mortgage/charge (11 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New secretary appointed (2 pages)
17 February 2003Secretary resigned (1 page)
17 February 2003Director resigned (1 page)
17 February 2003New director appointed (2 pages)
17 February 2003New secretary appointed (2 pages)
4 February 2003Incorporation (18 pages)