REACHOUT DORSET

Register to unlock more data on OkredoRegister

REACHOUT DORSET

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05284027

Incorporation date

10/11/2004

Size

-

Contacts

Registered address

Registered address

Office 4 The Exchange, Old Market Hill, Sturminster Newton, Dorset DT10 1FHCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2004)
dot icon20/02/2017
Final Gazette dissolved via voluntary strike-off
dot icon11/11/2016
Voluntary strike-off action has been suspended
dot icon19/09/2016
First Gazette notice for voluntary strike-off
dot icon12/09/2016
Application to strike the company off the register
dot icon03/08/2016
Total exemption full accounts made up to 2016-06-30
dot icon26/05/2016
Current accounting period extended from 2016-03-31 to 2016-06-30
dot icon04/02/2016
Annual return made up to 2016-01-30 no member list
dot icon04/02/2016
Registered office address changed from The Exchange Old Market Hill Sturminster Newton Dorset DT10 1FH to Office 4 the Exchange Old Market Hill Sturminster Newton Dorset DT10 1FH on 2016-02-05
dot icon04/02/2016
Appointment of Mr Stephen Finney as a director on 2015-07-30
dot icon04/02/2016
Appointment of Mr Barry Von Clemens as a director on 2015-07-30
dot icon04/02/2016
Director's details changed for Peter Michael Todd on 2016-02-05
dot icon04/02/2016
Termination of appointment of Jonathon Coe as a director on 2015-03-31
dot icon04/02/2016
Appointment of Mr Jamie Keast as a director on 2015-02-10
dot icon03/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon01/02/2015
Annual return made up to 2015-01-30 no member list
dot icon01/02/2015
Appointment of Mr Jonathon Coe as a director on 2013-09-26
dot icon06/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon16/12/2014
Termination of appointment of a director
dot icon16/12/2014
Termination of appointment of Cara Sabourn as a director on 2014-04-01
dot icon10/12/2013
Annual return made up to 2013-12-11 no member list
dot icon05/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon14/10/2013
Termination of appointment of Helen James as a director
dot icon05/07/2013
Appointment of Katrina Higham as a director
dot icon11/04/2013
Termination of appointment of Shelley Sterling as a director
dot icon18/02/2013
Appointment of Helen James as a director
dot icon16/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon29/11/2012
Annual return made up to 2012-11-11 no member list
dot icon29/11/2012
Termination of appointment of Catherine Hall as a director
dot icon20/08/2012
Termination of appointment of Alison Moore as a director
dot icon20/08/2012
Appointment of Mrs Shelley Sterling as a director
dot icon11/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon16/11/2011
Annual return made up to 2011-11-11 no member list
dot icon16/11/2011
Appointment of Mrs Cara Sabourn as a director
dot icon16/11/2011
Termination of appointment of Andrew Cattaway as a director
dot icon04/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon12/12/2010
Annual return made up to 2010-11-11 no member list
dot icon29/11/2010
Resolutions
dot icon29/11/2010
Statement of company's objects
dot icon09/11/2010
Appointment of Catherine Anne Hall as a director
dot icon08/11/2010
Appointment of Ms Zara Elizabeth Mcqueen as a director
dot icon08/11/2010
Appointment of Ms Alison Moore as a director
dot icon08/11/2010
Statement of company's objects
dot icon08/11/2010
Termination of appointment of Cara Sabourn as a director
dot icon08/11/2010
Termination of appointment of Ian Gardner as a director
dot icon04/11/2010
Certificate of change of name
dot icon04/11/2010
Change of name notice
dot icon12/07/2010
Appointment of Mrs Nicola Mary Mitchell as a director
dot icon12/11/2009
Annual return made up to 2009-11-11 no member list
dot icon12/11/2009
Termination of appointment of Steven Keegan as a director
dot icon12/11/2009
Director's details changed for Cara Sabourn on 2009-11-13
dot icon12/11/2009
Director's details changed for Christopher Phillips on 2009-11-13
dot icon12/11/2009
Director's details changed for Peter Michael Todd on 2009-11-13
dot icon12/11/2009
Director's details changed for Steven Andrew Keegan on 2009-11-13
dot icon12/11/2009
Director's details changed for Ian Andrew Gardner on 2009-11-13
dot icon12/11/2009
Director's details changed for Andrew Ronald Cattaway on 2009-11-13
dot icon15/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon05/07/2009
Appointment terminated director joanna coad
dot icon05/07/2009
Appointment terminated director michelle hepple
dot icon07/02/2009
Director appointed andrew ronald cattaway
dot icon06/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon07/12/2008
Annual return made up to 11/11/08
dot icon04/12/2008
Appointment terminated secretary keith harrison
dot icon17/11/2008
Director appointed joanna mary coad
dot icon06/11/2008
Director appointed christopher phillips
dot icon06/11/2008
Appointment terminate, director keith harrison logged form
dot icon06/11/2008
Director appointed peter michael todd
dot icon30/07/2008
Registered office changed on 31/07/2008 from c/o sherborne police station digby road sherborne dorset DT9 3NL
dot icon04/02/2008
Annual return made up to 11/11/07
dot icon30/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon01/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon14/01/2007
New director appointed
dot icon03/01/2007
Annual return made up to 11/11/06
dot icon03/01/2007
Director's particulars changed
dot icon03/01/2007
Secretary's particulars changed
dot icon03/01/2007
Director's particulars changed
dot icon09/07/2006
Director resigned
dot icon09/07/2006
New director appointed
dot icon09/07/2006
Director resigned
dot icon21/06/2006
Registered office changed on 22/06/06 from: the barn hillside marnhull sturminster newton dorset DT10 1NL
dot icon12/04/2006
New director appointed
dot icon05/12/2005
New director appointed
dot icon01/12/2005
Annual return made up to 11/11/05
dot icon01/12/2005
Director resigned
dot icon06/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon06/09/2005
Accounting reference date shortened from 30/11/05 to 31/03/05
dot icon25/07/2005
New director appointed
dot icon08/06/2005
New director appointed
dot icon06/06/2005
New director appointed
dot icon06/06/2005
Director resigned
dot icon10/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2016
dot iconLast change occurred
29/06/2016

Accounts

dot iconLast made up date
29/06/2016
dot iconNext account date
29/06/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gardner, Ian Andrew
Director
02/01/2007 - 26/10/2010
5
Higham, Katrina Juliet
Director
06/06/2013 - Present
1
Harrison, Keith
Secretary
11/11/2004 - 31/07/2008
-
Todd, Peter Michael
Director
27/07/2008 - Present
-
Ridout, Teresa
Director
01/03/2006 - 19/12/2007
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About REACHOUT DORSET

REACHOUT DORSET is an(a) Dissolved company incorporated on 10/11/2004 with the registered office located at Office 4 The Exchange, Old Market Hill, Sturminster Newton, Dorset DT10 1FH. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of REACHOUT DORSET?

toggle

REACHOUT DORSET is currently Dissolved. It was registered on 10/11/2004 and dissolved on 20/02/2017.

Where is REACHOUT DORSET located?

toggle

REACHOUT DORSET is registered at Office 4 The Exchange, Old Market Hill, Sturminster Newton, Dorset DT10 1FH.

What does REACHOUT DORSET do?

toggle

REACHOUT DORSET operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for REACHOUT DORSET?

toggle

The latest filing was on 20/02/2017: Final Gazette dissolved via voluntary strike-off.