REYNARD MOTORSPORT LIMITED

Register to unlock more data on OkredoRegister

REYNARD MOTORSPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02843803

Incorporation date

09/08/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Aquarium, 1-7 King Street, Reading, Berkshire RG1 2ANCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/1993)
dot icon08/02/2010
Final Gazette dissolved via compulsory strike-off
dot icon26/10/2009
First Gazette notice for compulsory strike-off
dot icon04/03/2009
Receiver's abstract of receipts and payments to 2009-02-26
dot icon04/03/2009
Notice of ceasing to act as receiver or manager
dot icon04/03/2009
Receiver's abstract of receipts and payments to 2008-03-27
dot icon29/07/2008
Registered office changed on 30/07/2008 from dukesbridge house 23 duke street reading berks RG1 4SA
dot icon15/08/2007
Registered office changed on 16/08/07 from: reynard park brackley northamptonshire NN13 7RP
dot icon04/04/2007
Receiver's abstract of receipts and payments
dot icon05/11/2006
Director resigned
dot icon06/04/2006
Receiver's abstract of receipts and payments
dot icon03/04/2005
Receiver's abstract of receipts and payments
dot icon04/04/2004
Receiver's abstract of receipts and payments
dot icon06/04/2003
Receiver's abstract of receipts and payments
dot icon26/06/2002
Administrative Receiver's report
dot icon04/04/2002
Appointment of receiver/manager
dot icon11/03/2002
Director resigned
dot icon06/03/2002
Declaration of satisfaction of mortgage/charge
dot icon11/02/2002
Particulars of mortgage/charge
dot icon25/01/2002
Secretary resigned
dot icon25/01/2002
New secretary appointed
dot icon10/01/2002
Director resigned
dot icon02/12/2001
Director resigned
dot icon22/10/2001
Return made up to 30/09/01; full list of members
dot icon29/07/2001
Full accounts made up to 2000-09-30
dot icon27/12/2000
Full accounts made up to 1999-09-30
dot icon03/12/2000
Director resigned
dot icon04/10/2000
Return made up to 30/09/00; full list of members
dot icon15/09/2000
Particulars of mortgage/charge
dot icon16/08/2000
Return made up to 10/08/00; full list of members
dot icon16/08/2000
Director resigned
dot icon14/08/2000
Director resigned
dot icon23/07/2000
Delivery ext'd 3 mth 30/09/99
dot icon18/06/2000
New director appointed
dot icon23/05/2000
Director resigned
dot icon23/05/2000
Director resigned
dot icon23/05/2000
New director appointed
dot icon17/05/2000
Registered office changed on 18/05/00 from: reynard centre telford road bicester oxfordshire OX6 0UY
dot icon08/02/2000
Return made up to 10/08/99; change of members
dot icon31/01/2000
New director appointed
dot icon31/01/2000
New secretary appointed
dot icon31/01/2000
Secretary resigned
dot icon07/11/1999
New director appointed
dot icon31/10/1999
Full group accounts made up to 1998-09-30
dot icon01/08/1999
Delivery ext'd 3 mth 30/09/98
dot icon14/07/1999
Particulars of mortgage/charge
dot icon17/05/1999
Director's particulars changed
dot icon17/05/1999
New director appointed
dot icon16/05/1999
Director's particulars changed
dot icon30/03/1999
Particulars of mortgage/charge
dot icon07/01/1999
New director appointed
dot icon20/12/1998
Director resigned
dot icon13/12/1998
New director appointed
dot icon17/11/1998
Auditor's resignation
dot icon28/10/1998
Statement of affairs
dot icon28/10/1998
Ad 08/10/98--------- £ si [email protected]=26698 £ ic 267700/294398
dot icon28/10/1998
Statement of affairs
dot icon28/10/1998
Ad 08/10/98--------- £ si [email protected]=720 £ ic 266980/267700
dot icon20/10/1998
Resolutions
dot icon20/10/1998
Resolutions
dot icon20/10/1998
Resolutions
dot icon19/10/1998
Auditor's resignation
dot icon18/08/1998
Return made up to 10/08/98; no change of members
dot icon04/08/1998
Certificate of change of name
dot icon02/08/1998
Full group accounts made up to 1997-09-30
dot icon29/06/1998
Declaration of satisfaction of mortgage/charge
dot icon17/06/1998
Director's particulars changed
dot icon17/06/1998
Registered office changed on 18/06/98 from: reynard centre unit B4 telford road bicester oxon OX6 ouy
dot icon31/01/1998
New director appointed
dot icon06/10/1997
Return made up to 10/08/97; full list of members
dot icon06/10/1997
Director's particulars changed
dot icon06/10/1997
Registered office changed on 07/10/97
dot icon25/09/1997
New secretary appointed
dot icon25/09/1997
Secretary resigned
dot icon28/07/1997
Full group accounts made up to 1996-09-30
dot icon19/08/1996
Return made up to 10/08/96; no change of members
dot icon02/07/1996
Full accounts made up to 1995-09-30
dot icon05/01/1996
Particulars of mortgage/charge
dot icon03/01/1996
New secretary appointed
dot icon26/11/1995
Secretary resigned
dot icon03/08/1995
Return made up to 10/08/95; no change of members
dot icon02/03/1995
Full accounts made up to 1994-09-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon17/10/1994
Return made up to 10/08/94; full list of members
dot icon29/09/1994
Statement of affairs
dot icon29/09/1994
Ad 30/03/94--------- £ si [email protected]
dot icon03/08/1994
Ad 30/03/94--------- £ si [email protected]=266980 £ ic 2/266982
dot icon01/06/1994
Memorandum and Articles of Association
dot icon01/06/1994
Resolutions
dot icon01/06/1994
Resolutions
dot icon01/06/1994
Resolutions
dot icon01/06/1994
Resolutions
dot icon01/06/1994
S-div 30/03/94
dot icon25/04/1994
New director appointed
dot icon30/11/1993
Particulars of mortgage/charge
dot icon24/11/1993
Accounting reference date notified as 30/09
dot icon06/10/1993
Certificate of change of name
dot icon03/10/1993
Registered office changed on 04/10/93 from: temple house 20 holywell row london EC2A 4JB
dot icon03/10/1993
Director resigned;new director appointed
dot icon03/10/1993
New director appointed
dot icon03/10/1993
New director appointed
dot icon03/10/1993
Secretary resigned;new secretary appointed
dot icon03/10/1993
Resolutions
dot icon03/10/1993
Resolutions
dot icon03/10/1993
£ nc 100/100000 24/09/93
dot icon09/08/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
09/08/1993 - 23/09/1993
7613
Gorne, Richard Joseph
Director
23/09/1993 - 17/02/2000
11
CHETTLEBURGH'S LIMITED
Nominee Director
09/08/1993 - 23/09/1993
3399
Swistock, Robert
Secretary
31/08/1999 - 30/12/2001
-
Ashmore, Bruce Gordon
Director
28/03/2000 - 23/11/2000
-

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 REYNARD MOTORSPORT LIMITED

REYNARD MOTORSPORT LIMITED is an(a) Dissolved company incorporated on 09/08/1993 with the registered office located at Aquarium, 1-7 King Street, Reading, Berkshire RG1 2AN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of REYNARD MOTORSPORT LIMITED?

toggle

REYNARD MOTORSPORT LIMITED is currently Dissolved. It was registered on 09/08/1993 and dissolved on 08/02/2010.

Where is REYNARD MOTORSPORT LIMITED located?

toggle

REYNARD MOTORSPORT LIMITED is registered at Aquarium, 1-7 King Street, Reading, Berkshire RG1 2AN.

What does REYNARD MOTORSPORT LIMITED do?

toggle

REYNARD MOTORSPORT LIMITED operates in the Manufacture of motor vehicles (34.10 - SIC 2003) sector.

What is the latest filing for REYNARD MOTORSPORT LIMITED?

toggle

The latest filing was on 08/02/2010: Final Gazette dissolved via compulsory strike-off.