Company NameReynosa Services Ltd
Company StatusDissolved
Company Number06994384
CategoryPrivate Limited Company
Incorporation Date19 August 2009(14 years, 8 months ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Peter Dowson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2015(5 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 16 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Cottage Shotley Bridge
Consett
County Durham
DH8 9LH
Director NameEMB Management Solutions Ltd (Corporation)
StatusClosed
Appointed30 July 2015(5 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 16 May 2017)
Correspondence AddressUnit 1 Consett Business Park
Villa Real
Consett
County Durham
DH8 6BP
Director NameMrs Linda Hood
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Thornfield Road
The Grove
Consett
County Durham
DH8 8AY
Director NameMr Stephen Burns
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2011(1 year, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 January 2012)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address6 St. Ives Road
Leadgate
Consett
County Durham
DH8 7PY
Director NameMr David Anthony Heaviside
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2012(2 years, 4 months after company formation)
Appointment Duration9 months (resigned 11 October 2012)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address30 Dorset Crescent
Moorside
Consett
County Durham
DH8 8HX
Director NameMr Joseph McGuigan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(4 years, 9 months after company formation)
Appointment Duration1 year (resigned 26 June 2015)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address34 Fell Side
Consett
County Durham
DH8 7AW
Director NameMr Simon Peter Dowson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(4 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 28 May 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Cottage Newlands Grange
Shotley Bridge
Consett
County Durham
DH8 9LH
Director NameMrs Nicola Jane Hammond
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(5 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Rectory Lane
Byfleet
West Byfleet
Surrey
KT14 7LU
Secretary NameBournewood Limited (Corporation)
StatusResigned
Appointed19 August 2009(same day as company formation)
Correspondence AddressPO Box 438
Palm Grove House Road Town
Tortola
B.V.I.
Secretary NameSunflower Secretaries Ltd (Corporation)
StatusResigned
Appointed26 October 2011(2 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 May 2014)
Correspondence AddressUnit 1 Derwentside Business Centre
Consett Business Park Villa Real
Consett
County Durham
DH8 6BP
Director NameEMB Management Solutions Ltd (Corporation)
StatusResigned
Appointed28 May 2014(4 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 28 May 2014)
Correspondence AddressUnit 1, Derwentside Business Centre Consett Busine
Villa Real
Consett
County Durham
DH8 6BP

Contact

Websitewww.sexcravedsingles.com

Location

Registered AddressOffice A Consett Business Park
Villa Real
Consett
DH8 6BP
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett

Financials

Year2012
Net Worth-£659
Current Liabilities£659

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Next Accounts Due31 July 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
16 February 2017Application to strike the company off the register (2 pages)
16 February 2017Application to strike the company off the register (2 pages)
9 February 2017Registered office address changed from Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP to Office a Consett Business Park Villa Real Consett DH8 6BP on 9 February 2017 (1 page)
9 February 2017Registered office address changed from Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP to Office a Consett Business Park Villa Real Consett DH8 6BP on 9 February 2017 (1 page)
19 January 2017Termination of appointment of Nicola Hammond as a director on 19 January 2017 (1 page)
19 January 2017Termination of appointment of Nicola Hammond as a director on 19 January 2017 (1 page)
12 September 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
23 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
14 October 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(6 pages)
14 October 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(6 pages)
5 August 2015Director's details changed for Mr Simon Peter Dowson on 26 June 2015 (2 pages)
5 August 2015Appointment of Mrs Nicola Hammond as a director on 31 July 2015 (2 pages)
5 August 2015Director's details changed for Mrs Nicola Hammond on 31 July 2015 (2 pages)
5 August 2015Director's details changed for Mr Simon Peter Dowson on 26 June 2015 (2 pages)
5 August 2015Appointment of Mrs Nicola Hammond as a director on 31 July 2015 (2 pages)
5 August 2015Director's details changed for Mrs Nicola Hammond on 31 July 2015 (2 pages)
4 August 2015Appointment of Mr Simon Dowson as a director on 26 June 2015 (2 pages)
4 August 2015Termination of appointment of Joseph Mcguigan as a director on 26 June 2015 (1 page)
4 August 2015Termination of appointment of Joseph Mcguigan as a director on 26 June 2015 (1 page)
4 August 2015Appointment of Mr Simon Dowson as a director on 26 June 2015 (2 pages)
31 July 2015Registered office address changed from Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP England to Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP on 31 July 2015 (1 page)
31 July 2015Appointment of Emb Management Solutions Ltd as a director (2 pages)
31 July 2015Appointment of Emb Management Solutions Ltd as a director on 30 July 2015 (2 pages)
31 July 2015Registered office address changed from 26 South Magdalene Consett County Durham DH8 6RH to Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP on 31 July 2015 (1 page)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
31 July 2015Registered office address changed from Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP England to Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP on 31 July 2015 (1 page)
31 July 2015Appointment of Emb Management Solutions Ltd as a director on 30 July 2015 (2 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
31 July 2015Appointment of Emb Management Solutions Ltd as a director (2 pages)
31 July 2015Registered office address changed from 26 South Magdalene Consett County Durham DH8 6RH to Unit 1 Consett Business Park Villa Real Consett County Durham DH8 6BP on 31 July 2015 (1 page)
5 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(4 pages)
5 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(4 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
18 June 2014Termination of appointment of Emb Management Solutions Ltd as a director (1 page)
18 June 2014Termination of appointment of Emb Management Solutions Ltd as a director (1 page)
18 June 2014Termination of appointment of Simon Dowson as a director (1 page)
18 June 2014Termination of appointment of Simon Dowson as a director (1 page)
10 June 2014Registered office address changed from Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP England on 10 June 2014 (1 page)
10 June 2014Registered office address changed from Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP England on 10 June 2014 (1 page)
4 June 2014Appointment of Mr Joseph Mcguigan as a director (2 pages)
4 June 2014Appointment of Mr Joseph Mcguigan as a director (2 pages)
2 June 2014Termination of appointment of Joseph Mcguigan as a director (1 page)
2 June 2014Appointment of Mr Simon Peter Dowson as a director (2 pages)
2 June 2014Appointment of Emb Management Solutions Ltd as a director (2 pages)
2 June 2014Termination of appointment of Joseph Mcguigan as a director (1 page)
2 June 2014Appointment of Mr Simon Peter Dowson as a director (2 pages)
2 June 2014Termination of appointment of Sunflower Secretaries Ltd as a secretary (1 page)
2 June 2014Appointment of Emb Management Solutions Ltd as a director (2 pages)
2 June 2014Termination of appointment of Sunflower Secretaries Ltd as a secretary (1 page)
28 May 2014Registered office address changed from 26 South Magdalene Consett County Durham DH8 6RH United Kingdom on 28 May 2014 (1 page)
28 May 2014Registered office address changed from 26 South Magdalene Consett County Durham DH8 6RH United Kingdom on 28 May 2014 (1 page)
13 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(5 pages)
13 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(5 pages)
13 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
(5 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
22 April 2013Secretary's details changed for Sunflower Secretaries Ltd on 1 October 2012 (2 pages)
22 April 2013Secretary's details changed for Sunflower Secretaries Ltd on 1 October 2012 (2 pages)
22 April 2013Secretary's details changed for Sunflower Secretaries Ltd on 1 October 2012 (2 pages)
11 October 2012Appointment of Mr Joseph Mcguigan as a director (2 pages)
11 October 2012Appointment of Mr Joseph Mcguigan as a director (2 pages)
11 October 2012Termination of appointment of David Heaviside as a director (1 page)
11 October 2012Termination of appointment of David Heaviside as a director (1 page)
9 October 2012Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page)
9 October 2012Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page)
9 August 2012Registered office address changed from 19 South Magdalene Medomsley Consett County Durham DH8 6RH England on 9 August 2012 (1 page)
9 August 2012Registered office address changed from 19 South Magdalene Medomsley Consett County Durham DH8 6RH England on 9 August 2012 (1 page)
9 August 2012Registered office address changed from 19 South Magdalene Medomsley Consett County Durham DH8 6RH England on 9 August 2012 (1 page)
7 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
2 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
10 January 2012Appointment of Mr David Anthony Heaviside as a director (2 pages)
10 January 2012Appointment of Mr David Anthony Heaviside as a director (2 pages)
10 January 2012Termination of appointment of Stephen Burns as a director (1 page)
10 January 2012Termination of appointment of Stephen Burns as a director (1 page)
2 November 2011Register(s) moved to registered inspection location (2 pages)
2 November 2011Register inspection address has been changed (2 pages)
2 November 2011Register inspection address has been changed (2 pages)
2 November 2011Register(s) moved to registered inspection location (2 pages)
1 November 2011Appointment of Sunflower Secretaries Ltd as a secretary (2 pages)
1 November 2011Appointment of Sunflower Secretaries Ltd as a secretary (2 pages)
31 October 2011Termination of appointment of Bournewood Limited as a secretary (1 page)
31 October 2011Termination of appointment of Bournewood Limited as a secretary (1 page)
30 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
9 August 2011Registered office address changed from 6 Burnop Terrace High Spen Rowlands Gill Tyne and Wear NE39 2AH United Kingdom on 9 August 2011 (1 page)
9 August 2011Registered office address changed from 6 Burnop Terrace High Spen Rowlands Gill Tyne and Wear NE39 2AH United Kingdom on 9 August 2011 (1 page)
9 August 2011Registered office address changed from 6 Burnop Terrace High Spen Rowlands Gill Tyne and Wear NE39 2AH United Kingdom on 9 August 2011 (1 page)
7 July 2011Termination of appointment of Linda Hood as a director (1 page)
7 July 2011Appointment of Mr Stephen Burns as a director (2 pages)
7 July 2011Appointment of Mr Stephen Burns as a director (2 pages)
7 July 2011Termination of appointment of Linda Hood as a director (1 page)
19 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
19 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 January 2011Registered office address changed from 2 Bells Wood Court Blackhill Consett Co Durham DH8 8PW on 25 January 2011 (1 page)
25 January 2011Registered office address changed from 2 Bells Wood Court Blackhill Consett Co Durham DH8 8PW on 25 January 2011 (1 page)
23 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
19 August 2010Secretary's details changed for Bournewood Limited on 19 August 2010 (2 pages)
19 August 2010Secretary's details changed for Bournewood Limited on 19 August 2010 (2 pages)
2 September 2009Accounting reference date extended from 31/08/2010 to 31/10/2010 (1 page)
2 September 2009Accounting reference date extended from 31/08/2010 to 31/10/2010 (1 page)
19 August 2009Incorporation (18 pages)
19 August 2009Incorporation (18 pages)