About

Registered Number: 06254246
Date of Incorporation: 21/05/2007 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 23/02/2016 (8 years and 2 months ago)
Registered Address: 1 Parkfield Road, Pucklechurch, Bristol, BS16 9PN

 

Customer Reach Consulting Ltd was founded on 21 May 2007 with its registered office in Bristol, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the company. The business has 3 directors listed as Gardner, James Alasdair, Gardner, Julie Clare, Foster, Wayne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, Wayne 22 November 2013 16 October 2014 1
Secretary Name Appointed Resigned Total Appointments
GARDNER, James Alasdair 01 June 2014 - 1
GARDNER, Julie Clare 21 May 2007 31 May 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 08 December 2015
DS01 - Striking off application by a company 26 November 2015
AR01 - Annual Return 24 May 2015
AD04 - Change of location of company records to the registered office 24 May 2015
AD01 - Change of registered office address 24 May 2015
AD01 - Change of registered office address 29 March 2015
TM01 - Termination of appointment of director 02 January 2015
TM01 - Termination of appointment of director 02 January 2015
AA - Annual Accounts 14 September 2014
AR01 - Annual Return 02 June 2014
AP03 - Appointment of secretary 02 June 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 June 2014
TM02 - Termination of appointment of secretary 02 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 June 2014
CH03 - Change of particulars for secretary 01 June 2014
CH01 - Change of particulars for director 15 December 2013
AP01 - Appointment of director 15 December 2013
AP01 - Appointment of director 01 December 2013
AD01 - Change of registered office address 01 December 2013
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 21 May 2013
AD01 - Change of registered office address 08 October 2012
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 30 May 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 30 June 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 11 June 2009
287 - Change in situation or address of Registered Office 15 January 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 22 May 2008
288a - Notice of appointment of directors or secretaries 29 June 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
288b - Notice of resignation of directors or secretaries 29 June 2007
288b - Notice of resignation of directors or secretaries 29 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2007
NEWINC - New incorporation documents 21 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.