About

Registered Number: 02995219
Date of Incorporation: 28/11/1994 (29 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2019 (5 years and 2 months ago)
Registered Address: Beaufort House, 113 Parson Street, Bristol, BS3 5QH

 

Having been setup in 1994, F.J. Reakes & Associates Ltd has its registered office in Bristol. Currently we aren't aware of the number of employees at the this company. There are 2 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REAKES, Frank John 12 July 1996 - 1
REAKES, Karl Frank Joseph 28 November 1994 03 November 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 February 2019
DISS16(SOAS) - N/A 10 February 2018
GAZ1 - First notification of strike-off action in London Gazette 02 January 2018
CS01 - N/A 17 November 2016
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 30 October 2015
CERTNM - Change of name certificate 21 February 2015
CONNOT - N/A 21 February 2015
AR01 - Annual Return 06 November 2014
TM01 - Termination of appointment of director 06 November 2014
AA - Annual Accounts 06 August 2014
AD01 - Change of registered office address 08 April 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
AA - Annual Accounts 17 August 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 19 November 2008
363s - Annual Return 11 December 2007
AA - Annual Accounts 28 November 2007
363s - Annual Return 13 December 2006
AA - Annual Accounts 16 November 2006
363s - Annual Return 11 January 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 03 December 2004
287 - Change in situation or address of Registered Office 29 June 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 15 December 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 03 December 2002
363s - Annual Return 21 January 2002
AA - Annual Accounts 30 November 2001
363s - Annual Return 09 January 2001
AA - Annual Accounts 20 December 2000
363s - Annual Return 31 January 2000
AA - Annual Accounts 03 December 1999
363s - Annual Return 13 January 1999
AA - Annual Accounts 13 November 1998
363s - Annual Return 03 December 1997
AA - Annual Accounts 08 October 1997
395 - Particulars of a mortgage or charge 14 April 1997
363s - Annual Return 13 January 1997
AA - Annual Accounts 08 October 1996
363b - Annual Return 30 July 1996
288 - N/A 30 July 1996
288 - N/A 30 July 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 July 1995
288 - N/A 28 July 1995
288 - N/A 11 January 1995
288 - N/A 11 January 1995
287 - Change in situation or address of Registered Office 11 January 1995
NEWINC - New incorporation documents 28 November 1994

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 08 April 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.