Company NameReef International Limited
DirectorIan Craig Campbell
Company StatusLiquidation
Company Number05221589
CategoryPrivate Limited Company
Incorporation Date3 September 2004(19 years, 7 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 BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address2 Hauxley
Greenhills, Killingworth
Newcastle Upon Tyne
NE12 5BF
Secretary NameKaren Campbell
NationalityBritish
StatusCurrent
Appointed03 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address2 Hauxley
Killingworth
Newcastle Upon Tyne
Tyne & Wear
NE12 5BF
Director NameArmando Da Costa
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address5 Honeybrook
Haydon Grange
Newcastle Upon Tyne
NE7 7GN
Director NameTrevor James Coulthard
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 Horton Manor
Bebside
Blyth
Northumberland
NE24 4SF

Location

Registered Address19-21 Collingwood Street
5th Floor Metropolitan House
Newcastle Upon Tyne
Tyne And Wear
NE1 1JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2005
Net Worth£1
Cash£1

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Next Accounts Due30 July 2007 (overdue)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Next Return Due17 September 2016 (overdue)

Filing History

27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
2 March 2009Order of court to wind up (1 page)
2 March 2009Order of court to wind up (1 page)
19 September 2006Return made up to 03/09/06; full list of members (6 pages)
19 September 2006Return made up to 03/09/06; full list of members (6 pages)
18 April 2006Particulars of mortgage/charge (7 pages)
18 April 2006Particulars of mortgage/charge (7 pages)
15 February 2006Registered office changed on 15/02/06 from: the gate hotel, scotland gate choppington northumberland NE62 5SS (1 page)
15 February 2006Registered office changed on 15/02/06 from: the gate hotel, scotland gate choppington northumberland NE62 5SS (1 page)
13 February 2006Return made up to 03/09/05; full list of members (6 pages)
13 February 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
13 February 2006Return made up to 03/09/05; full list of members (6 pages)
13 February 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
3 September 2004Incorporation (17 pages)
3 September 2004Incorporation (17 pages)