Company NameReeves Property Company Limited
Company StatusDissolved
Company Number06241850
CategoryPrivate Limited Company
Incorporation Date9 May 2007(16 years, 11 months ago)
Dissolution Date1 June 2010 (13 years, 11 months ago)

Directors

Director NameMark Anthony Beal
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2007(1 month, 3 weeks after company formation)
Appointment Duration2 years, 11 months (closed 01 June 2010)
RoleCompany Director
Correspondence AddressWillow Cottage
Marloes, Haverford West
Haverford West
Pembrokeshire
SA62 3AZ
Wales
Director NameMr Stuart Dyson
Date of BirthJune 1971 (Born 52 years ago)
StatusClosed
Appointed03 July 2007(1 month, 3 weeks after company formation)
Appointment Duration2 years, 11 months (closed 01 June 2010)
RoleCompany Director
Correspondence Address59 Pemberton Road
Woodham
Newton Aycliffe
County Durham
DL5 4RY
Director NamePeter O'Hara
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2007(1 month, 3 weeks after company formation)
Appointment Duration2 years, 11 months (closed 01 June 2010)
RoleCompany Director
Correspondence Address114 Breagh Hill
Portadown
Armagh
BT63 5QP
Northern Ireland
Director NameWilliam Newell
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2007(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2009)
RoleCompany Director
Correspondence Address1 Loughgall Road
Portadown
Armagh
BT62 4BU
Northern Ireland
Secretary NameClaire Ann Acheson
NationalityBritish
StatusResigned
Appointed03 July 2007(1 month, 3 weeks after company formation)
Appointment Duration5 months (resigned 01 December 2007)
RoleCompany Director
Correspondence Address1 Loughgall Road
Portadown
Armagh
BT62 4BU
Northern Ireland
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed09 May 2007(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed09 May 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address97-99 Church Street
Shildon
DL4 1DT
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishShildon
WardShildon and Dene Valley
Built Up AreaShildon

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

1 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
11 December 2009Termination of appointment of William Newell as a director (3 pages)
11 December 2009Termination of appointment of William Newell as a director (3 pages)
10 July 2009Compulsory strike-off action has been suspended (1 page)
10 July 2009Compulsory strike-off action has been suspended (1 page)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
30 December 2008Compulsory strike-off action has been suspended (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
30 December 2008Compulsory strike-off action has been suspended (1 page)
8 January 2008Secretary resigned (1 page)
8 January 2008Secretary resigned (1 page)
15 August 2007New director appointed (1 page)
15 August 2007New director appointed (1 page)
15 August 2007New director appointed (1 page)
15 August 2007New director appointed (1 page)
15 August 2007New director appointed (1 page)
15 August 2007New secretary appointed (1 page)
15 August 2007New director appointed (1 page)
15 August 2007New director appointed (1 page)
15 August 2007New secretary appointed (1 page)
15 August 2007New director appointed (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Secretary resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Registered office changed on 14/08/07 from: 72 new bond street mayfair london W1S 1RR (1 page)
14 August 2007Secretary resigned (1 page)
14 August 2007Registered office changed on 14/08/07 from: 72 new bond street mayfair london W1S 1RR (1 page)
9 May 2007Incorporation (16 pages)
9 May 2007Incorporation (16 pages)