About

Registered Number: 03079898
Date of Incorporation: 14/07/1995 (28 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 10/11/2015 (8 years and 5 months ago)
Registered Address: Monks Orchard, Whitbourne, Worcester, Worcestershire, WR6 5RB

 

The Reflexology Examinations Board Ltd was founded on 14 July 1995 and has its registered office in Worcester. This organisation has 2 directors listed as Mcinnes, Agnes Ferguson, Poyser, Kenneth Stanley at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POYSER, Kenneth Stanley 14 July 1995 30 June 1996 1
Secretary Name Appointed Resigned Total Appointments
MCINNES, Agnes Ferguson 14 July 1995 14 July 1995 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 28 July 2015
DS01 - Striking off application by a company 15 July 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 17 July 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 July 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 25 July 2011
AD04 - Change of location of company records to the registered office 25 July 2011
AR01 - Annual Return 22 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH03 - Change of particulars for secretary 22 July 2010
AA - Annual Accounts 07 May 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 28 April 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 21 August 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 10 August 2007
AA - Annual Accounts 12 February 2007
363a - Annual Return 30 August 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 18 July 2005
363s - Annual Return 20 July 2004
AA - Annual Accounts 13 April 2004
363s - Annual Return 21 July 2003
AA - Annual Accounts 07 July 2003
AA - Annual Accounts 20 February 2003
363s - Annual Return 31 July 2002
363s - Annual Return 19 July 2001
AA - Annual Accounts 14 May 2001
363s - Annual Return 30 August 2000
AA - Annual Accounts 20 April 2000
AA - Annual Accounts 02 December 1999
363s - Annual Return 16 July 1999
AA - Annual Accounts 31 December 1998
363s - Annual Return 26 July 1998
363s - Annual Return 03 August 1997
AA - Annual Accounts 24 April 1997
RESOLUTIONS - N/A 02 February 1997
AA - Annual Accounts 02 February 1997
363s - Annual Return 24 July 1996
288 - N/A 24 July 1996
288 - N/A 21 August 1995
288 - N/A 21 August 1995
288 - N/A 21 August 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 August 1995
NEWINC - New incorporation documents 14 July 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.