REYNOLDS SUBCO (UK) LIMITED

Register to unlock more data on OkredoRegister

REYNOLDS SUBCO (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03322218

Incorporation date

16/02/1997

Size

Full

Contacts

Registered address

Registered address

1 Park Row, Leeds, LS1 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/1997)
dot icon26/09/2016
Final Gazette dissolved via voluntary strike-off
dot icon11/07/2016
First Gazette notice for voluntary strike-off
dot icon28/06/2016
Application to strike the company off the register
dot icon17/03/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon29/09/2015
Full accounts made up to 2014-12-31
dot icon29/09/2015
Statement by Directors
dot icon29/09/2015
Statement of capital on 2015-09-30
dot icon29/09/2015
Solvency Statement dated 30/09/15
dot icon29/09/2015
Resolutions
dot icon14/09/2015
Termination of appointment of Sandra Gleason as a director on 2015-08-31
dot icon16/02/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon05/10/2014
Full accounts made up to 2013-12-31
dot icon27/04/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon12/01/2014
Satisfaction of charge 5 in full
dot icon12/01/2014
Satisfaction of charge 4 in full
dot icon12/01/2014
Satisfaction of charge 2 in full
dot icon12/01/2014
Satisfaction of charge 3 in full
dot icon30/12/2013
Appointment of Clyde David Watson as a director
dot icon30/12/2013
Termination of appointment of Lawrence Tuskey as a director
dot icon06/10/2013
Full accounts made up to 2012-12-31
dot icon17/07/2013
Appointment of Victor Lance Mitchell as a director
dot icon17/07/2013
Appointment of Lawrence Michael Tuskey as a director
dot icon17/07/2013
Appointment of Sandra Gleason as a director
dot icon16/07/2013
Termination of appointment of Gregory Cole as a director
dot icon16/07/2013
Termination of appointment of Gary Thomas as a director
dot icon16/07/2013
Termination of appointment of Michael Graham as a director
dot icon18/02/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon21/02/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon08/12/2011
Director's details changed for Gregory Alan Cole on 2011-12-05
dot icon04/12/2011
Full accounts made up to 2010-12-31
dot icon15/09/2011
Particulars of a mortgage or charge / charge no: 5
dot icon23/02/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon10/02/2011
Particulars of a mortgage or charge / charge no: 4
dot icon19/12/2010
Full accounts made up to 2009-12-31
dot icon28/11/2010
Particulars of a mortgage or charge / charge no: 3
dot icon15/08/2010
Director's details changed for Gregory Alan Cole on 2010-08-09
dot icon16/02/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon03/01/2010
Particulars of a mortgage or charge / charge no: 2
dot icon23/12/2009
Certificate of change of name
dot icon23/12/2009
Change of name notice
dot icon30/11/2009
Termination of appointment of Daniel Zimmerlee as a director
dot icon30/11/2009
Appointment of Gary Thomas as a director
dot icon17/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/11/2009
Full accounts made up to 2008-12-31
dot icon26/10/2009
Resolutions
dot icon17/02/2009
Return made up to 17/02/09; full list of members
dot icon11/12/2008
Director appointed gregory alan cole
dot icon11/12/2008
Appointment terminated director sammy karam
dot icon30/07/2008
Full accounts made up to 2007-12-31
dot icon09/06/2008
Particulars of a mortgage or charge / charge no: 1
dot icon05/06/2008
Declaration of assistance for shares acquisition
dot icon05/06/2008
Declaration of assistance for shares acquisition
dot icon05/06/2008
Resolutions
dot icon07/04/2008
17/02/08 no member list
dot icon19/03/2008
Appointment terminated director ronald dickel
dot icon13/03/2008
Appointment terminated director ian faull
dot icon10/03/2008
Director appointed michael eugene graham
dot icon10/03/2008
Director appointed daniel joseph zimmerlee
dot icon06/03/2008
Appointment terminated director george smith
dot icon06/03/2008
Appointment terminated director lluis fargas mas
dot icon06/03/2008
Appointment terminated director jose camino
dot icon27/02/2008
Ad 27/02/08-27/02/08\gbp si 11111160@1=11111160\gbp ic 31801000/42912160\
dot icon14/02/2008
Nc inc already adjusted 07/02/08
dot icon14/02/2008
Resolutions
dot icon14/02/2008
Resolutions
dot icon06/02/2008
New director appointed
dot icon06/02/2008
New director appointed
dot icon06/02/2008
New director appointed
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon02/08/2007
Director resigned
dot icon30/07/2007
New director appointed
dot icon15/07/2007
Director resigned
dot icon15/07/2007
Director resigned
dot icon15/07/2007
Director resigned
dot icon15/07/2007
Director resigned
dot icon21/03/2007
Return made up to 17/02/07; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon31/05/2006
Director resigned
dot icon25/04/2006
Director resigned
dot icon19/04/2006
New director appointed
dot icon08/03/2006
Full accounts made up to 2004-12-31
dot icon05/03/2006
Return made up to 17/02/06; full list of members
dot icon23/02/2005
Return made up to 17/02/05; full list of members
dot icon13/12/2004
Secretary's particulars changed
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon20/10/2004
Ad 07/10/04--------- £ si 15000000@1=15000000 £ ic 16801000/31801000
dot icon20/10/2004
Resolutions
dot icon20/10/2004
Resolutions
dot icon20/10/2004
£ nc 25000000/40000000 07/10/04
dot icon17/03/2004
Return made up to 17/02/04; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon16/05/2003
Secretary's particulars changed
dot icon10/03/2003
Return made up to 17/02/03; full list of members
dot icon30/01/2003
Auditor's resignation
dot icon11/09/2002
Full accounts made up to 2001-12-31
dot icon12/03/2002
Return made up to 17/02/02; full list of members
dot icon10/12/2001
New director appointed
dot icon08/11/2001
New director appointed
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon01/08/2001
New secretary appointed
dot icon01/08/2001
Director resigned
dot icon01/08/2001
Director resigned
dot icon29/07/2001
New director appointed
dot icon29/07/2001
New director appointed
dot icon29/07/2001
New director appointed
dot icon29/07/2001
New director appointed
dot icon29/07/2001
New director appointed
dot icon29/07/2001
New director appointed
dot icon29/07/2001
New director appointed
dot icon13/06/2001
Registered office changed on 14/06/01 from: 21 holborn viaduct london EC1A 2AT
dot icon13/06/2001
Secretary resigned
dot icon24/05/2001
Ad 15/05/01--------- £ si 16800000@1=16800000 £ ic 1000/16801000
dot icon24/05/2001
Resolutions
dot icon24/05/2001
Resolutions
dot icon24/05/2001
£ nc 1000/25000000 15/05/01
dot icon25/03/2001
Location of register of members
dot icon20/03/2001
Return made up to 17/02/01; full list of members
dot icon18/03/2001
Director resigned
dot icon14/11/2000
Accounts for a dormant company made up to 1999-12-31
dot icon09/11/2000
Director resigned
dot icon09/11/2000
Director resigned
dot icon06/08/2000
Certificate of change of name
dot icon31/07/2000
Resolutions
dot icon23/03/2000
Return made up to 17/02/00; full list of members
dot icon23/03/2000
Director's particulars changed
dot icon07/11/1999
Registered office changed on 08/11/99 from: clive house 12-18 queens road weybridge surrey KT13 9XB
dot icon04/11/1999
Resolutions
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon21/03/1999
Return made up to 17/02/99; no change of members
dot icon21/03/1999
Location of register of directors' interests
dot icon21/03/1999
Location of register of members
dot icon09/09/1998
Resolutions
dot icon09/09/1998
Resolutions
dot icon09/09/1998
Resolutions
dot icon13/08/1998
Full accounts made up to 1997-12-31
dot icon08/03/1998
Return made up to 17/02/98; full list of members
dot icon03/09/1997
Registered office changed on 04/09/97 from: runnymede malthouse off hummer road egham surrey TW20 9BD
dot icon21/04/1997
Location of register of directors' interests
dot icon21/04/1997
Location of register of members
dot icon17/04/1997
New secretary appointed
dot icon17/04/1997
Accounting reference date shortened from 28/02/98 to 31/12/97
dot icon17/04/1997
Ad 31/03/97--------- £ si 999@1=999 £ ic 1/1000
dot icon16/02/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
31/05/2001 - Present
1710
SISEC LIMITED
Corporate Secretary
30/03/1997 - 31/05/2001
225
Bird, Stephen Charles
Director
31/05/2001 - 01/10/2001
9
Cole, Gregory Alan
Director
11/12/2008 - 16/07/2013
15
Faull, Ian Trevor
Director
29/10/2001 - 28/02/2008
18

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 REYNOLDS SUBCO (UK) LIMITED

REYNOLDS SUBCO (UK) LIMITED is an(a) Dissolved company incorporated on 16/02/1997 with the registered office located at 1 Park Row, Leeds, LS1 5AB. There are currently 3 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 REYNOLDS SUBCO (UK) LIMITED?

toggle

REYNOLDS SUBCO (UK) LIMITED is currently Dissolved. It was registered on 16/02/1997 and dissolved on 26/09/2016.

Where is REYNOLDS SUBCO (UK) LIMITED located?

toggle

REYNOLDS SUBCO (UK) LIMITED is registered at 1 Park Row, Leeds, LS1 5AB.

What does REYNOLDS SUBCO (UK) LIMITED do?

toggle

REYNOLDS SUBCO (UK) LIMITED operates in the Manufacture of household and sanitary goods and of toilet requisites (17.22 - SIC 2007) sector.

What is the latest filing for REYNOLDS SUBCO (UK) LIMITED?

toggle

The latest filing was on 26/09/2016: Final Gazette dissolved via voluntary strike-off.