About

Registered Number: 06702512
Date of Incorporation: 19/09/2008 (15 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 04/06/2019 (4 years and 11 months ago)
Registered Address: 2 Marshfield Grove, Staveley, Chesterfield, Derbyshire, S43 3QD

 

Founded in 2008, Reach Trust, Chesterfield are based in Chesterfield in Derbyshire. The companies directors are listed as Benger, Jeannie Katherine, Jackson, Susan Helen, Lloyd, Jane Susan, Wilkins, Mark Anthony, Wood, Kim Beverley at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Susan Helen 19 September 2008 - 1
LLOYD, Jane Susan 19 September 2008 - 1
WILKINS, Mark Anthony 19 July 2013 - 1
WOOD, Kim Beverley 19 September 2008 18 July 2013 1
Secretary Name Appointed Resigned Total Appointments
BENGER, Jeannie Katherine 19 September 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 June 2019
SOAS(A) - Striking-off action suspended (Section 652A) 06 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 19 March 2019
DS01 - Striking off application by a company 07 March 2019
CS01 - N/A 13 June 2018
AA - Annual Accounts 25 January 2018
AA - Annual Accounts 13 September 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 20 June 2016
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 08 July 2014
CH01 - Change of particulars for director 14 October 2013
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 19 July 2013
AP01 - Appointment of director 19 July 2013
TM01 - Termination of appointment of director 19 July 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 22 August 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 12 September 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA01 - Change of accounting reference date 26 July 2010
AA - Annual Accounts 15 July 2010
363a - Annual Return 02 October 2009
NEWINC - New incorporation documents 19 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.