REWARD LIFE LIMITED

Register to unlock more data on OkredoRegister

REWARD LIFE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05078570

Incorporation date

18/03/2004

Size

Dormant

Contacts

Registered address

Registered address

12 Elmore Road Elmore Road, Sheffield S10 1BYCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2004)
dot icon16/01/2017
Final Gazette dissolved via voluntary strike-off
dot icon31/10/2016
First Gazette notice for voluntary strike-off
dot icon17/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon17/10/2016
Application to strike the company off the register
dot icon22/06/2016
Registered office address changed from 12 Elmore Road Elmore Road Sheffield S10 1BY England to 12 Elmore Road Elmore Road Sheffield S10 1BY on 2016-06-23
dot icon22/06/2016
Registered office address changed from First Floor Enterprise House Broadfield Court Sheffield S8 0XF England to 12 Elmore Road Elmore Road Sheffield S10 1BY on 2016-06-23
dot icon05/04/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon04/04/2016
Secretary's details changed for Mr Robert Andrew Downham on 2016-04-05
dot icon04/04/2016
Registered office address changed from C/O Hawsons Accountants Pegasus House 463a Glossop Road Sheffield S10 2QD England to First Floor Enterprise House Broadfield Court Sheffield S8 0XF on 2016-04-05
dot icon14/10/2015
Registered office address changed from 46 Main Street Mexborough South Yorkshire S64 9DU to C/O Hawsons Accountants Pegasus House 463a Glossop Road Sheffield S10 2QD on 2015-10-15
dot icon14/10/2015
Certificate of change of name
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/06/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/03/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon20/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/03/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon27/09/2012
Secretary's details changed for Robert Andrew Downham on 2012-09-28
dot icon27/09/2012
Director's details changed for Mr Christopher Townley Downham on 2012-09-28
dot icon20/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/04/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon22/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/03/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon15/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/05/2010
Appointment of Mr Christopher Townley Downham as a director
dot icon12/05/2010
Termination of appointment of Robert Downham as a director
dot icon18/03/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon18/03/2010
Secretary's details changed for Robert Downham on 2010-03-01
dot icon18/03/2010
Director's details changed for Robert Downham on 2010-03-01
dot icon28/02/2010
Registered office address changed from Nursery Works 100 Little London Road Sheffield South Yorkshire S8 0UJ on 2010-03-01
dot icon22/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/06/2009
Return made up to 19/03/09; full list of members
dot icon10/03/2009
Appointment terminated director steven andrews
dot icon04/03/2009
Appointment terminated director christopher downham
dot icon28/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/12/2008
Appointment terminated director matthew harris
dot icon26/03/2008
Return made up to 19/03/08; full list of members
dot icon26/03/2008
Director's change of particulars / matthew harris / 02/03/2008
dot icon26/03/2008
Director's change of particulars / steven andrews / 15/05/2007
dot icon28/01/2008
Total exemption small company accounts made up to 2006-12-31
dot icon21/05/2007
New director appointed
dot icon20/05/2007
Return made up to 19/03/07; full list of members
dot icon20/05/2007
Director's particulars changed
dot icon14/05/2007
Registered office changed on 15/05/07 from: the arkhive, 15 napier street sheffield south yorkshire S11 8HA
dot icon02/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/04/2006
New director appointed
dot icon10/04/2006
Return made up to 19/03/06; full list of members
dot icon10/04/2006
Secretary's particulars changed;director's particulars changed
dot icon03/02/2006
Total exemption small company accounts made up to 2004-12-31
dot icon28/09/2005
Registered office changed on 29/09/05 from: the portergate ecclesall road sheffield S11 8NX
dot icon13/04/2005
Return made up to 19/03/05; full list of members
dot icon10/01/2005
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon08/06/2004
Ad 22/04/04--------- £ si 1@1=1 £ ic 1/2
dot icon25/05/2004
New director appointed
dot icon05/05/2004
Secretary resigned
dot icon05/05/2004
New secretary appointed
dot icon18/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Steven Kenneth Andrews
Director
11/04/2006 - 05/03/2009
4
Downham, Christopher Townley
Director
13/05/2010 - Present
10
Downham, Christopher Townley
Director
22/04/2004 - 05/03/2009
10
Downham, Robert Andrew
Director
19/03/2004 - 13/05/2010
4
Harris, Matthew Alan Joseph
Director
24/04/2007 - 28/11/2008
4

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 REWARD LIFE LIMITED

REWARD LIFE LIMITED is an(a) Dissolved company incorporated on 18/03/2004 with the registered office located at 12 Elmore Road Elmore Road, Sheffield S10 1BY. There are currently 2 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 REWARD LIFE LIMITED?

toggle

REWARD LIFE LIMITED is currently Dissolved. It was registered on 18/03/2004 and dissolved on 16/01/2017.

Where is REWARD LIFE LIMITED located?

toggle

REWARD LIFE LIMITED is registered at 12 Elmore Road Elmore Road, Sheffield S10 1BY.

What does REWARD LIFE LIMITED do?

toggle

REWARD LIFE LIMITED operates in the Life insurance (65.11 - SIC 2007) sector.

What is the latest filing for REWARD LIFE LIMITED?

toggle

The latest filing was on 16/01/2017: Final Gazette dissolved via voluntary strike-off.