About

Registered Number: 04816413
Date of Incorporation: 01/07/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 29/12/2015 (8 years and 3 months ago)
Registered Address: C/O F F T, Reedham House 31 King Street, West Manchester, Lancashire, M3 2PJ

 

Reid Autos Ltd was registered on 01 July 2003 and has its registered office in Lancashire, it has a status of "Dissolved". We don't know the number of employees at Reid Autos Ltd. This business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REID, Gary 01 July 2003 - 1
Secretary Name Appointed Resigned Total Appointments
REID, Susan 01 July 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 15 September 2015
DS01 - Striking off application by a company 03 September 2015
AA - Annual Accounts 01 May 2015
AA01 - Change of accounting reference date 21 April 2015
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 22 July 2008
AA - Annual Accounts 28 May 2008
363a - Annual Return 14 August 2007
AA - Annual Accounts 09 May 2007
363a - Annual Return 19 July 2006
AA - Annual Accounts 12 May 2006
363s - Annual Return 18 July 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 26 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2003
288a - Notice of appointment of directors or secretaries 15 August 2003
288a - Notice of appointment of directors or secretaries 15 August 2003
288b - Notice of resignation of directors or secretaries 10 July 2003
288b - Notice of resignation of directors or secretaries 10 July 2003
NEWINC - New incorporation documents 01 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.