About

Registered Number: 05344751
Date of Incorporation: 27/01/2005 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 3 months ago)
Registered Address: Navigation House, Canal View, Road, Newbury, Berks, RG14 5UR

 

Reynolds Industries Ltd was registered on 27 January 2005 and are based in Berks. There are 3 directors listed for the company in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNTSMAN, Brian Hugh 15 June 2005 30 April 2008 1
MCGOWAN, Robyn E 15 June 2005 31 July 2014 1
Secretary Name Appointed Resigned Total Appointments
MATHER, David Alexander Russell 01 May 2017 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 January 2018
AD04 - Change of location of company records to the registered office 26 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 17 October 2017
DS01 - Striking off application by a company 05 October 2017
TM01 - Termination of appointment of director 21 September 2017
TM01 - Termination of appointment of director 21 September 2017
TM01 - Termination of appointment of director 03 May 2017
AP01 - Appointment of director 03 May 2017
AP03 - Appointment of secretary 03 May 2017
TM02 - Termination of appointment of secretary 03 May 2017
RESOLUTIONS - N/A 21 March 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 09 September 2014
AP01 - Appointment of director 05 September 2014
TM01 - Termination of appointment of director 21 August 2014
AR01 - Annual Return 27 January 2014
RESOLUTIONS - N/A 13 December 2013
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 05 October 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 May 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 06 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 October 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 21 October 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 20 February 2007
AA - Annual Accounts 29 August 2006
363a - Annual Return 22 February 2006
225 - Change of Accounting Reference Date 28 December 2005
288a - Notice of appointment of directors or secretaries 01 July 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
RESOLUTIONS - N/A 14 April 2005
RESOLUTIONS - N/A 14 April 2005
RESOLUTIONS - N/A 14 April 2005
RESOLUTIONS - N/A 14 April 2005
353 - Register of members 05 April 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
CERTNM - Change of name certificate 14 March 2005
287 - Change in situation or address of Registered Office 14 March 2005
NEWINC - New incorporation documents 27 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.