About

Registered Number: 03637754
Date of Incorporation: 24/09/1998 (25 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 06/04/2015 (9 years and 1 month ago)
Registered Address: Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

 

Based in Newcastle Upon Tyne, Reivers Resources Ltd was registered on 24 September 1998, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the company. The business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 April 2015
4.71 - Return of final meeting in members' voluntary winding-up 06 January 2015
LIQ MISC OC - N/A 11 August 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 11 August 2014
4.40 - N/A 11 August 2014
AA - Annual Accounts 04 December 2013
AA01 - Change of accounting reference date 19 November 2013
AD01 - Change of registered office address 30 October 2013
RESOLUTIONS - N/A 29 October 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 29 October 2013
4.70 - N/A 29 October 2013
AR01 - Annual Return 10 October 2013
TM01 - Termination of appointment of director 03 July 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 27 July 2011
CERTNM - Change of name certificate 13 May 2011
CONNOT - N/A 13 May 2011
AP01 - Appointment of director 11 March 2011
AR01 - Annual Return 13 October 2010
CH03 - Change of particulars for secretary 13 October 2010
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 21 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 October 2009
CH01 - Change of particulars for director 21 October 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 23 April 2008
363a - Annual Return 16 October 2007
AA - Annual Accounts 02 May 2007
363a - Annual Return 12 October 2006
353 - Register of members 12 October 2006
288c - Notice of change of directors or secretaries or in their particulars 12 October 2006
AA - Annual Accounts 16 May 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
363a - Annual Return 13 October 2005
288c - Notice of change of directors or secretaries or in their particulars 13 October 2005
AA - Annual Accounts 21 June 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 20 August 2004
363s - Annual Return 13 October 2003
AA - Annual Accounts 03 May 2003
363s - Annual Return 09 October 2002
AA - Annual Accounts 27 May 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
288a - Notice of appointment of directors or secretaries 04 February 2002
363s - Annual Return 17 October 2001
AA - Annual Accounts 25 June 2001
363s - Annual Return 13 October 2000
AA - Annual Accounts 20 June 2000
353 - Register of members 15 October 1999
363a - Annual Return 15 October 1999
225 - Change of Accounting Reference Date 10 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 1999
287 - Change in situation or address of Registered Office 01 October 1998
288a - Notice of appointment of directors or secretaries 01 October 1998
288a - Notice of appointment of directors or secretaries 01 October 1998
288b - Notice of resignation of directors or secretaries 30 September 1998
288b - Notice of resignation of directors or secretaries 30 September 1998
NEWINC - New incorporation documents 24 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.