About

Registered Number: 02973991
Date of Incorporation: 06/10/1994 (29 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 27/03/2018 (6 years and 1 month ago)
Registered Address: Burton Road, Norwich, Norfolk, NR6 6AT

 

Founded in 1994, E.G. Reeve & Sons Ltd have registered office in Norfolk. We don't know the number of employees at the company. There are 3 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, James Harold 11 October 1994 03 June 2005 1
BETTS, Neil Harry 06 February 1995 12 October 2005 1
MARSHALL, James 18 July 2007 31 December 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 March 2018
GAZ1 - First notification of strike-off action in London Gazette 09 January 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 19 July 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 10 July 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 19 July 2011
TM01 - Termination of appointment of director 10 January 2011
TM01 - Termination of appointment of director 10 January 2011
AR01 - Annual Return 23 December 2010
TM02 - Termination of appointment of secretary 23 December 2010
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 02 September 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 14 August 2008
363a - Annual Return 19 November 2007
AA - Annual Accounts 04 September 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
363a - Annual Return 04 December 2006
AA - Annual Accounts 06 September 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
288b - Notice of resignation of directors or secretaries 15 August 2006
288b - Notice of resignation of directors or secretaries 14 August 2006
363a - Annual Return 12 October 2005
288b - Notice of resignation of directors or secretaries 12 October 2005
AA - Annual Accounts 07 September 2005
363s - Annual Return 25 May 2005
AA - Annual Accounts 03 August 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 07 September 2003
363s - Annual Return 08 August 2003
RESOLUTIONS - N/A 08 January 2003
RESOLUTIONS - N/A 08 January 2003
123 - Notice of increase in nominal capital 08 January 2003
AA - Annual Accounts 03 September 2002
363s - Annual Return 10 December 2001
AA - Annual Accounts 30 August 2001
288b - Notice of resignation of directors or secretaries 06 November 2000
363s - Annual Return 17 October 2000
AA - Annual Accounts 16 March 2000
363s - Annual Return 11 October 1999
AA - Annual Accounts 01 September 1999
RESOLUTIONS - N/A 31 August 1999
RESOLUTIONS - N/A 31 August 1999
363b - Annual Return 14 December 1998
363(353) - N/A 14 December 1998
363(190) - N/A 14 December 1998
288a - Notice of appointment of directors or secretaries 29 October 1998
288b - Notice of resignation of directors or secretaries 29 October 1998
287 - Change in situation or address of Registered Office 29 October 1998
AA - Annual Accounts 08 September 1998
363s - Annual Return 19 March 1998
288a - Notice of appointment of directors or secretaries 18 March 1998
288a - Notice of appointment of directors or secretaries 18 March 1998
225 - Change of Accounting Reference Date 21 August 1997
363s - Annual Return 29 July 1997
AA - Annual Accounts 12 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 1997
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 January 1997
123 - Notice of increase in nominal capital 14 January 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 1996
123 - Notice of increase in nominal capital 06 October 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 1996
395 - Particulars of a mortgage or charge 27 September 1996
AA - Annual Accounts 28 March 1996
363s - Annual Return 12 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 March 1995
CERTNM - Change of name certificate 24 February 1995
288 - N/A 22 February 1995
RESOLUTIONS - N/A 21 October 1994
288 - N/A 21 October 1994
288 - N/A 21 October 1994
287 - Change in situation or address of Registered Office 21 October 1994
MEM/ARTS - N/A 21 October 1994
CERTNM - Change of name certificate 14 October 1994
NEWINC - New incorporation documents 06 October 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 23 September 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.