About

Registered Number: 04379145
Date of Incorporation: 21/02/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 18/12/2017 (6 years and 4 months ago)
Registered Address: KAY JOHNSON GEE RECOVERY LIMITED, 1 City Road East, Manchester, M15 4PN

 

Reedvalley Ltd was established in 2002, it's status at Companies House is "Dissolved". Reedvalley Ltd has 7 directors listed as Wellstead, John Patrick, Wellstead, Sue, Bew, Paul Victor Roy, Bew, Lorna Mary Irene, Bew, Maxine Rosemary, Bew, Robert Thomas, Deere, Kim.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WELLSTEAD, Sue 30 March 2012 - 1
BEW, Lorna Mary Irene 31 March 2007 31 May 2008 1
BEW, Maxine Rosemary 21 February 2002 20 March 2007 1
BEW, Robert Thomas 21 February 2002 31 March 2007 1
DEERE, Kim 30 May 2008 10 February 2011 1
Secretary Name Appointed Resigned Total Appointments
WELLSTEAD, John Patrick 30 May 2008 - 1
BEW, Paul Victor Roy 21 February 2002 31 May 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 December 2017
LIQ14 - N/A 18 September 2017
4.68 - Liquidator's statement of receipts and payments 01 November 2016
AD01 - Change of registered office address 15 June 2016
AD01 - Change of registered office address 30 September 2015
RESOLUTIONS - N/A 10 September 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 10 September 2015
4.20 - N/A 10 September 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 04 March 2014
TM01 - Termination of appointment of director 06 November 2013
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 05 March 2013
AD01 - Change of registered office address 08 November 2012
CH01 - Change of particulars for director 08 November 2012
CH01 - Change of particulars for director 08 November 2012
AA - Annual Accounts 28 June 2012
TM01 - Termination of appointment of director 01 May 2012
AR01 - Annual Return 01 May 2012
AP01 - Appointment of director 30 April 2012
AP01 - Appointment of director 30 April 2012
AD01 - Change of registered office address 16 April 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 03 March 2011
AP01 - Appointment of director 24 February 2011
TM01 - Termination of appointment of director 17 February 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 17 March 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 18 March 2009
AA - Annual Accounts 18 December 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 01 September 2007
288a - Notice of appointment of directors or secretaries 10 May 2007
288b - Notice of resignation of directors or secretaries 20 April 2007
288b - Notice of resignation of directors or secretaries 20 April 2007
363s - Annual Return 12 April 2007
288c - Notice of change of directors or secretaries or in their particulars 10 January 2007
288c - Notice of change of directors or secretaries or in their particulars 10 January 2007
287 - Change in situation or address of Registered Office 10 January 2007
AA - Annual Accounts 17 October 2006
363s - Annual Return 03 March 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 25 June 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 19 March 2003
225 - Change of Accounting Reference Date 28 August 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2002
287 - Change in situation or address of Registered Office 15 March 2002
288b - Notice of resignation of directors or secretaries 15 March 2002
288b - Notice of resignation of directors or secretaries 15 March 2002
NEWINC - New incorporation documents 21 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.