S. REECE (LIVERPOOL) LIMITED

Register to unlock more data on OkredoRegister

S. REECE (LIVERPOOL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00098848

Incorporation date

15/07/1908

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Lakeside Drive, Park Royal, London NW10 7HQCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1908)
dot icon14/02/2012
Final Gazette dissolved following liquidation
dot icon16/03/2011
Deferment of dissolution (voluntary)
dot icon04/01/2011
Deferment of dissolution (voluntary)
dot icon05/10/2010
Return of final meeting in a members' voluntary winding up
dot icon26/02/2010
Director's details changed for Diageo Corporate Officer a Limited on 2009-12-07
dot icon26/02/2010
Secretary's details changed for Diageo Corporate Officer a Limited on 2009-12-07
dot icon26/02/2010
Director's details changed for Diageo Corporate Officer B Limited on 2009-12-07
dot icon04/12/2009
Registered office address changed from C/O Baker Tilly Restructuring & Recovery Llp 5 Old Bailey London EC4M 7AF on 2009-12-04
dot icon18/10/2009
Registered office address changed from 8 Henrietta Place London W1G 0NB on 2009-10-18
dot icon09/10/2009
Appointment of a voluntary liquidator
dot icon09/10/2009
Resolutions
dot icon09/10/2009
Declaration of solvency
dot icon03/04/2009
Accounts made up to 2008-06-30
dot icon04/02/2009
Return made up to 30/01/09; full list of members
dot icon11/02/2008
Return made up to 30/01/08; full list of members
dot icon09/01/2008
Accounts made up to 2007-06-30
dot icon05/03/2007
Return made up to 30/01/07; full list of members
dot icon11/01/2007
Accounts made up to 2006-06-30
dot icon31/01/2006
Return made up to 30/01/06; full list of members
dot icon12/08/2005
Accounts made up to 2005-06-30
dot icon28/02/2005
Return made up to 30/01/05; full list of members
dot icon29/09/2004
Accounts made up to 2004-06-30
dot icon13/04/2004
Accounts made up to 2003-06-30
dot icon10/02/2004
Return made up to 30/01/04; full list of members
dot icon23/07/2003
Resolutions
dot icon23/07/2003
Resolutions
dot icon23/07/2003
Resolutions
dot icon29/04/2003
Return made up to 30/01/03; full list of members
dot icon24/04/2003
Accounts made up to 2002-06-30
dot icon31/07/2002
Director resigned
dot icon31/07/2002
Secretary resigned
dot icon31/07/2002
New secretary appointed
dot icon31/07/2002
New director appointed
dot icon31/07/2002
New director appointed
dot icon30/07/2002
Director resigned
dot icon30/07/2002
Registered office changed on 30/07/02 from: harman house 1 george street uxbridge middlesex UB8 1QQ
dot icon02/05/2002
Full accounts made up to 2001-06-30
dot icon19/02/2002
Return made up to 30/01/02; full list of members
dot icon22/08/2001
New director appointed
dot icon22/06/2001
Director resigned
dot icon07/03/2001
Return made up to 30/01/01; no change of members
dot icon15/12/2000
Full accounts made up to 2000-06-30
dot icon21/03/2000
Full accounts made up to 1999-06-30
dot icon09/02/2000
Return made up to 30/01/00; full list of members
dot icon28/04/1999
Full accounts made up to 1998-06-30
dot icon09/02/1999
Return made up to 30/01/99; full list of members
dot icon03/08/1998
New director appointed
dot icon03/08/1998
Director resigned
dot icon19/05/1998
Accounting reference date shortened from 30/09/98 to 30/06/98
dot icon10/03/1998
Full accounts made up to 1997-09-30
dot icon03/03/1998
Return made up to 30/01/98; full list of members
dot icon31/07/1997
Full accounts made up to 1996-09-30
dot icon20/03/1997
Return made up to 30/01/97; full list of members
dot icon20/03/1997
Location of debenture register
dot icon14/03/1997
Location of register of members
dot icon12/11/1996
Director resigned
dot icon12/11/1996
New director appointed
dot icon06/09/1996
Director's particulars changed
dot icon23/08/1996
Auditor's resignation
dot icon30/07/1996
Full accounts made up to 1995-09-30
dot icon27/03/1996
Registered office changed on 27/03/96 from: 5 cleveland place london swiy 4RR
dot icon18/02/1996
Return made up to 30/01/96; full list of members
dot icon30/06/1995
Director's particulars changed
dot icon08/02/1995
Return made up to 30/01/95; full list of members
dot icon20/01/1995
Full accounts made up to 1994-09-30
dot icon04/01/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/05/1994
Full accounts made up to 1993-09-30
dot icon19/02/1994
Return made up to 30/01/94; full list of members
dot icon14/02/1994
Director's particulars changed
dot icon08/10/1993
Director resigned;new director appointed
dot icon08/10/1993
Director resigned;new director appointed
dot icon27/04/1993
New secretary appointed
dot icon07/04/1993
Full accounts made up to 1992-09-26
dot icon22/03/1993
Director resigned
dot icon14/02/1993
Registered office changed on 14/02/93 from: 430 victoria road south ruislip middlesex HA4 0EF
dot icon10/02/1993
Return made up to 30/01/93; full list of members
dot icon10/11/1992
New director appointed
dot icon04/11/1992
Director resigned;new director appointed
dot icon17/10/1992
Director resigned
dot icon28/07/1992
Full accounts made up to 1991-09-28
dot icon13/07/1992
New director appointed
dot icon19/03/1992
Return made up to 30/01/92; full list of members
dot icon08/10/1991
Secretary resigned;new secretary appointed
dot icon17/07/1991
Full accounts made up to 1990-09-30
dot icon26/06/1991
Director resigned;new director appointed
dot icon26/06/1991
Secretary resigned;new secretary appointed
dot icon12/03/1991
Return made up to 30/01/91; change of members
dot icon20/02/1991
Resolutions
dot icon18/04/1990
Full accounts made up to 1989-09-30
dot icon18/04/1990
Return made up to 30/01/90; full list of members
dot icon20/04/1989
Return made up to 17/01/89; full list of members
dot icon01/03/1989
Director resigned;new director appointed
dot icon25/01/1989
Full accounts made up to 1988-10-01
dot icon27/06/1988
Secretary resigned;new secretary appointed
dot icon21/03/1988
Full accounts made up to 1987-09-26
dot icon21/03/1988
Return made up to 26/01/88; full list of members
dot icon24/11/1987
Director resigned
dot icon23/10/1987
Secretary resigned;new secretary appointed
dot icon03/09/1987
Resolutions
dot icon22/07/1987
Accounting reference date shortened from 31/01 to 30/09
dot icon16/06/1987
Full accounts made up to 1987-01-31
dot icon16/06/1987
Return made up to 07/05/87; full list of members
dot icon21/05/1987
Registered office changed on 21/05/87 from: 40 ranelagh street liverpool L1 15X
dot icon21/05/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/07/1986
Full accounts made up to 1986-01-31
dot icon30/07/1986
Return made up to 25/06/86; full list of members
dot icon15/07/1908
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2008
dot iconLast change occurred
30/06/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2008
dot iconNext account date
30/06/2009
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DIAGEO CORPORATE OFFICER B LIMITED
Corporate Director
03/07/2002 - Present
78
DIAGEO CORPORATE OFFICER A LIMITED
Corporate Director
03/07/2002 - Present
75
Summerlin, John Michael
Director
16/12/1994 - 06/06/2001
58
Wilkinson, Janet Marie
Director
23/09/1993 - 16/12/1994
18
Myddelton, Roger Hugh
Director
06/06/2001 - 03/07/2002
96

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 S. REECE (LIVERPOOL) LIMITED

S. REECE (LIVERPOOL) LIMITED is an(a) Dissolved company incorporated on 15/07/1908 with the registered office located at Lakeside Drive, Park Royal, London NW10 7HQ. 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 S. REECE (LIVERPOOL) LIMITED?

toggle

S. REECE (LIVERPOOL) LIMITED is currently Dissolved. It was registered on 15/07/1908 and dissolved on 14/02/2012.

Where is S. REECE (LIVERPOOL) LIMITED located?

toggle

S. REECE (LIVERPOOL) LIMITED is registered at Lakeside Drive, Park Royal, London NW10 7HQ.

What is the latest filing for S. REECE (LIVERPOOL) LIMITED?

toggle

The latest filing was on 14/02/2012: Final Gazette dissolved following liquidation.