This company is commonly known as Reed Presentation Limited. The company was founded 20 years ago and was given the registration number 04936470. The firm's registered office is in GOSFORTH. You can find them at Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | REED PRESENTATION LIMITED |
---|---|---|
Company Number | : | 04936470 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 17 October 2003 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bulman House, Regent Centre, Gosforth, NE3 3LS | Director | 04 February 2016 | Active |
Unit 9, Tilley Road, Crowther, Washington, England, NE38 0AE | Secretary | 26 November 2004 | Active |
15 Coquetdale Avenue, Walker, Newcastle On Tyne, NE6 4LP | Secretary | 17 October 2003 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Secretary | 17 October 2003 | Active |
55 Victoria Mews, Blyth, NE24 2TR | Director | 01 April 2005 | Active |
1, Spire Road, Glover, Washington, England, NE37 3ES | Director | 01 May 2006 | Active |
Unit 9, Tilley Road, Crowther, Washington, England, NE38 0AE | Director | 17 October 2003 | Active |
Unit 9, Tilley Road, Crowther, Washington, England, NE38 0AE | Director | 01 April 2004 | Active |
248 Abbots Way, North Shields, NE29 8LR | Director | 10 May 2005 | Active |
15 Coquetdale Avenue, Walker, Newcastle On Tyne, NE6 4LP | Director | 17 October 2003 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Director | 17 October 2003 | Active |
Mr Philip Michael Giles | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | British |
Address | : | Bulman House, Regent Centre, Gosforth, NE3 3LS |
Nature of control | : |
|
Mr Wilfrid Reed | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1949 |
Nationality | : | British |
Address | : | Bulman House, Regent Centre, Gosforth, NE3 3LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-23 | Gazette | Gazette dissolved liquidation. | Download |
2022-09-23 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-10-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-11-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-07-15 | Address | Change registered office address company with date old address new address. | Download |
2019-10-11 | Insolvency | Liquidation disclaimer notice. | Download |
2019-09-06 | Address | Change registered office address company with date old address new address. | Download |
2019-09-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-09-05 | Resolution | Resolution. | Download |
2019-09-05 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-26 | Officers | Termination director company with name termination date. | Download |
2018-07-26 | Officers | Termination secretary company with name termination date. | Download |
2017-11-08 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-08 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-08 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-04 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2016-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-05 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2016-02-24 | Officers | Change person director company with change date. | Download |
2016-02-24 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.