UKBizDB.co.uk

GEORGE REYNOLDS UK LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as George Reynolds Uk Ltd.. The company was founded 57 years ago and was given the registration number 00894397. The firm's registered office is in FITZALAN COURT, NEWPORT ROAD. You can find them at Deloitte & Touche, Blenheim House,, Fitzalan Court, Newport Road, Cardiff. This company's SIC code is 3614 - Manufacture of other furniture.

Company Information

Name:GEORGE REYNOLDS UK LTD.
Company Number:00894397
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:20 December 1966
End of financial year:30 April 2001
Jurisdiction:England - Wales
Industry Codes:
  • 3614 - Manufacture of other furniture

Office Address & Contact

Registered Address:Deloitte & Touche, Blenheim House,, Fitzalan Court, Newport Road, Cardiff, CF24 0TS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Ropner Gardens, Middleton St. George, Darlington, DL2 1FB

Secretary20 August 2002Active
Low Deanery Farm Adelaide Bank, Shildon, Bishop Auckland, DL4 1BR

Director-Active
14 Ropner Gardens, Middleton St. George, Darlington, DL2 1FB

Director20 August 2002Active
Witton Hall, Witton Le Wear, Bishop Auckland, DL14 0AZ

Director-Active
12a Meadow View, West Auckland, Bishop Auckland, DL14 9HB

Director26 September 1994Active
10 Belford Way, Newton Aycliffe, DL5 7PT

Secretary-Active
31 Thistledon Avenue Fellside Park, Whickham, Newcastle Upon Tyne, NE16 5YT

Secretary17 March 1994Active
13 Barrasford Road, Durham, DH1 5NB

Secretary15 December 1998Active
The Old Vicarage, Bowling Green Lane, Manfield, DL2 2RL

Secretary12 October 1998Active
10 Belford Way, Newton Aycliffe, DL5 7PT

Director16 January 1992Active
13 Barrasford Road, Durham, DH1 5NB

Director15 December 1998Active
18 Jubilee Crescent, Shildon, DL4 2AN

Director18 December 1998Active
20 Riva Antonia Caccia, Campione, FOREIGN

Director03 January 1995Active
Pastoral, Potters Bank, Durham, DH1 3RR

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2010-03-24Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2010-03-24Insolvency

Liquidation voluntary arrangement completion.

Download
2010-01-19Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2010-01-19Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2010-01-19Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2010-01-19Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2005-12-09Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2004-10-28Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2003-11-10Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2003-05-14Address

Legacy.

Download
2003-05-12Insolvency

Liquidation compulsory appointment liquidator.

Download
2003-04-08Insolvency

Liquidation compulsory winding up order.

Download
2002-10-18Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download
2002-08-27Officers

Legacy.

Download
2002-05-28Mortgage

Legacy.

Download
2002-05-28Mortgage

Legacy.

Download
2002-05-28Mortgage

Legacy.

Download
2002-05-28Mortgage

Legacy.

Download
2002-05-28Mortgage

Legacy.

Download
2002-05-28Mortgage

Legacy.

Download
2002-04-11Officers

Legacy.

Download
2002-03-26Officers

Legacy.

Download
2002-03-21Resolution

Resolution.

Download
2002-03-15Address

Legacy.

Download
2002-03-06Address

Legacy.

Download

Copyright © 2024. All rights reserved.