About

Registered Number: 06413368
Date of Incorporation: 31/10/2007 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 02/08/2016 (7 years and 8 months ago)
Registered Address: Pegasus House, 5 Winckley Court, Mount Street, Preston, Lancashire, PR1 8BU

 

Established in 2007, The Tom Reddy Agency Ltd has its registered office in Preston in Lancashire, it's status in the Companies House registry is set to "Dissolved". The current directors of the organisation are listed as Reddy, Phyllis Wendy, Reddy, Tom at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REDDY, Phyllis Wendy 31 October 2007 - 1
REDDY, Tom 31 October 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 17 May 2016
DS01 - Striking off application by a company 09 May 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 15 May 2014
AA01 - Change of accounting reference date 07 March 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
225 - Change of Accounting Reference Date 21 July 2009
AA - Annual Accounts 20 July 2009
225 - Change of Accounting Reference Date 17 July 2009
363a - Annual Return 27 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 March 2008
CERTNM - Change of name certificate 05 March 2008
288a - Notice of appointment of directors or secretaries 06 November 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
288b - Notice of resignation of directors or secretaries 31 October 2007
288b - Notice of resignation of directors or secretaries 31 October 2007
NEWINC - New incorporation documents 31 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.