Company NameReeve Associates Financial Services Limited
Company StatusDissolved
Company Number05250360
CategoryPrivate Limited Company
Incorporation Date5 October 2004(19 years, 6 months ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMiss Janice Reeve
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2004(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressThe Stables Washingwell Lane
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4HJ
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Secretary NameSusan Reeve
NationalityBritish
StatusResigned
Appointed05 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address23 Wiltshire Gardens
Wallsend
Newcastle Upon Tyne
Tyne & Wear
NE28 8AU
Secretary NameReddings Company Secretary Limited (Corporation)
StatusResigned
Appointed05 October 2004(same day as company formation)
Correspondence AddressApple Garth Oakridge Lane
Sidcot
Winscombe
Somerset
BS25 1LZ

Contact

Websitewww.reeveassociates.co.uk

Location

Registered AddressThe Stables Washingwell Lane
Whickham
Newcastle Upon Tyne
NE16 4HJ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardDunston Hill and Whickham East
Built Up AreaTyneside

Shareholders

10k at £1Janice Reeve
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
2 June 2014Application to strike the company off the register (3 pages)
2 June 2014Application to strike the company off the register (3 pages)
27 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 April 2014Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
22 April 2014Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
12 November 2013Registered office address changed from Suite 13 John Buddle Work Village Buddle Road Newcastle upon Tyne Tyne and Wear NE4 8AW on 12 November 2013 (1 page)
12 November 2013Registered office address changed from Suite 13 John Buddle Work Village Buddle Road Newcastle upon Tyne Tyne and Wear NE4 8AW on 12 November 2013 (1 page)
10 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 10,000
(3 pages)
10 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 10,000
(3 pages)
10 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 10,000
(3 pages)
3 April 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
3 April 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
9 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
3 January 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
28 October 2011Director's details changed for Janice Reeve on 5 October 2011 (2 pages)
28 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
28 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
28 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (3 pages)
28 October 2011Director's details changed for Janice Reeve on 5 October 2011 (2 pages)
28 October 2011Director's details changed for Janice Reeve on 5 October 2011 (2 pages)
7 January 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
7 January 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
7 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (3 pages)
7 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (3 pages)
7 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (3 pages)
8 June 2010Termination of appointment of Susan Reeve as a secretary (1 page)
8 June 2010Termination of appointment of Susan Reeve as a secretary (1 page)
14 January 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
14 January 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
23 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
23 October 2009Director's details changed for Janice Reeve on 2 October 2009 (2 pages)
23 October 2009Director's details changed for Janice Reeve on 2 October 2009 (2 pages)
23 October 2009Director's details changed for Janice Reeve on 2 October 2009 (2 pages)
23 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
21 October 2009Director's details changed for Janice Reeve on 5 October 2004 (1 page)
21 October 2009Director's details changed for Janice Reeve on 5 October 2004 (1 page)
21 October 2009Director's details changed for Janice Reeve on 5 October 2004 (1 page)
24 March 2009Ad 12/03/09\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
24 March 2009Ad 12/03/09\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
11 February 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
11 February 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
9 October 2008Return made up to 05/10/08; full list of members (3 pages)
9 October 2008Return made up to 05/10/08; full list of members (3 pages)
16 January 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
16 January 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
22 October 2007Return made up to 05/10/07; full list of members (2 pages)
22 October 2007Return made up to 05/10/07; full list of members (2 pages)
22 October 2007Secretary's particulars changed (1 page)
22 October 2007Secretary's particulars changed (1 page)
22 May 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
22 May 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
20 October 2006Return made up to 05/10/06; full list of members (2 pages)
20 October 2006Return made up to 05/10/06; full list of members (2 pages)
12 May 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
12 May 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
25 October 2005Return made up to 05/10/05; full list of members (2 pages)
25 October 2005Return made up to 05/10/05; full list of members (2 pages)
17 February 2005Registered office changed on 17/02/05 from: the stables washingwell lane wickam newcastle upon tyne tyne & wear NE16 4HJ (1 page)
17 February 2005Registered office changed on 17/02/05 from: the stables washingwell lane wickam newcastle upon tyne tyne & wear NE16 4HJ (1 page)
4 January 2005Accounting reference date extended from 31/10/05 to 30/11/05 (1 page)
4 January 2005Accounting reference date extended from 31/10/05 to 30/11/05 (1 page)
28 October 2004New secretary appointed (2 pages)
28 October 2004Registered office changed on 28/10/04 from: rediings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page)
28 October 2004Secretary resigned (1 page)
28 October 2004Secretary resigned (1 page)
28 October 2004New secretary appointed (2 pages)
28 October 2004New director appointed (2 pages)
28 October 2004Director resigned (1 page)
28 October 2004Director resigned (1 page)
28 October 2004Registered office changed on 28/10/04 from: rediings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page)
28 October 2004New director appointed (2 pages)
5 October 2004Incorporation (18 pages)
5 October 2004Incorporation (18 pages)