Company NameREIF & Son,Limited
Company StatusDissolved
Company Number00230154
CategoryPrivate Limited Company
Incorporation Date2 May 1928(96 years ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Richard Stephen Nicholls
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(63 years, 11 months after company formation)
Appointment Duration23 years, 7 months (closed 17 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPie Corner 59 Paddock Lane
Warburton
Lymm
Cheshire
WA13 9TG
Secretary NameLeslie Allan Charnock
NationalityBritish
StatusClosed
Appointed31 July 2007(79 years, 3 months after company formation)
Appointment Duration8 years, 3 months (closed 17 November 2015)
RoleCompany Director
Correspondence Address77 Ellenbrook Road
Worsley
Manchester
M28 1FS
Director NameCharles Elmer
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(63 years, 11 months after company formation)
Appointment Duration-1 years, 6 months (resigned 30 September 1991)
RoleCompany Director
Correspondence AddressMoss Side Farm Rindle Road
Tyldesley
Manchester
Lancashire
M29 7LT
Director NameRoger Hanslip
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(63 years, 11 months after company formation)
Appointment Duration15 years, 4 months (resigned 31 July 2007)
RoleCompany Director
Correspondence Address14 School Lane
Frodsham
Cheshire
WA6 6AF
Director NameMr Montague Nicholls
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(63 years, 11 months after company formation)
Appointment Duration20 years, 5 months (resigned 25 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Lon Vardre
Deganwy
Conwy
Gwynedd
LL31 9HX
Wales
Director NameMs Freda Zinkin
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(63 years, 11 months after company formation)
Appointment Duration20 years, 8 months (resigned 06 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Park Crescent
Finchley
London
Secretary NamePeter Raymond Hill
NationalityBritish
StatusResigned
Appointed31 March 1992(63 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 1995)
RoleCompany Director
Correspondence Address46 Newlands Avenue
Cheadle Hulme
Stockport
SK7 2JU
Secretary NameRoger Hanslip
NationalityBritish
StatusResigned
Appointed01 January 1995(66 years, 8 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 July 2007)
RoleCompany Director
Correspondence Address14 School Lane
Frodsham
Cheshire
WA6 6AF

Contact

Websitewww.wood-veneers.co.uk
Telephone01566 781870
Telephone regionLaunceston

Location

Registered AddressUnit 8 Bluechip Business Park
Atlantic Street
Broadheath
Altrincham Cheshire
WA14 5DD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

32.6k at £1Richard S. Nicholls
31.99%
Ordinary
20.6k at £1Alan J. Doran
20.23%
Ordinary
2.1k at £1Executors Of David C. Davis
2.02%
Ordinary
2.1k at £1Ruth Davis
2.02%
Ordinary
16.2k at £1Amanda King
15.91%
Ordinary
16.2k at £1Peter J. Zinkin
15.91%
Ordinary
10.6k at £1Veronica Shaw
10.41%
Ordinary
1.4k at £1David Doran
1.34%
Ordinary
165 at £1Freda Zinkin
0.16%
Ordinary

Financials

Year2014
Net Worth£170,212
Cash£170,900
Current Liabilities£13,663

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 November 2015Final Gazette dissolved following liquidation (1 page)
17 November 2015Final Gazette dissolved following liquidation (1 page)
17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2015Completion of winding up (1 page)
17 August 2015Completion of winding up (1 page)
25 November 2014Order of court to wind up (2 pages)
25 November 2014Order of court to wind up (2 pages)
28 November 2013Voluntary strike-off action has been suspended (1 page)
28 November 2013Voluntary strike-off action has been suspended (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013Voluntary strike-off action has been suspended (1 page)
12 March 2013Voluntary strike-off action has been suspended (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
9 January 2013Application to strike the company off the register (3 pages)
9 January 2013Application to strike the company off the register (3 pages)
3 January 2013Termination of appointment of Montague Nicholls as a director (1 page)
3 January 2013Termination of appointment of Freda Zinkin as a director (1 page)
3 January 2013Termination of appointment of Freda Zinkin as a director (1 page)
3 January 2013Termination of appointment of Montague Nicholls as a director (1 page)
19 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
19 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
18 October 2012Previous accounting period shortened from 31 December 2012 to 30 June 2012 (1 page)
18 October 2012Previous accounting period shortened from 31 December 2012 to 30 June 2012 (1 page)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 April 2012Director's details changed for Mr Richard Stephen Nicholls on 31 March 2012 (2 pages)
5 April 2012Director's details changed for Mr Richard Stephen Nicholls on 31 March 2012 (2 pages)
5 April 2012Director's details changed for Mr Montague Nicholls on 31 March 2012 (2 pages)
5 April 2012Director's details changed for Mr Montague Nicholls on 31 March 2012 (2 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-04-05
  • GBP 101,941
(7 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-04-05
  • GBP 101,941
(7 pages)
26 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
26 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
25 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
25 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
25 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 April 2010Director's details changed for Montague Nicholls on 31 March 2010 (2 pages)
14 April 2010Director's details changed for Freda Zinkin on 31 March 2010 (2 pages)
14 April 2010Director's details changed for Freda Zinkin on 31 March 2010 (2 pages)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
14 April 2010Director's details changed for Richard Stephen Nicholls on 31 March 2010 (2 pages)
14 April 2010Director's details changed for Mr Montague Nicholls on 31 March 2010 (2 pages)
14 April 2010Director's details changed for Montague Nicholls on 31 March 2010 (2 pages)
14 April 2010Director's details changed for Mr Richard Stephen Nicholls on 31 March 2010 (2 pages)
14 April 2010Director's details changed for Mr Montague Nicholls on 31 March 2010 (2 pages)
14 April 2010Director's details changed for Richard Stephen Nicholls on 31 March 2010 (2 pages)
14 April 2010Director's details changed for Mr Richard Stephen Nicholls on 31 March 2010 (2 pages)
14 April 2010Director's details changed for Freda Zinkin on 31 March 2010 (2 pages)
14 April 2010Director's details changed for Freda Zinkin on 31 March 2010 (2 pages)
20 April 2009Return made up to 31/03/09; full list of members (6 pages)
20 April 2009Return made up to 31/03/09; full list of members (6 pages)
31 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 April 2008Return made up to 31/03/08; full list of members (6 pages)
11 April 2008Return made up to 31/03/08; full list of members (6 pages)
31 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 August 2007Secretary resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007New secretary appointed (1 page)
1 August 2007New secretary appointed (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Secretary resigned (1 page)
20 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 April 2007Return made up to 31/03/07; full list of members (5 pages)
10 April 2007Director's particulars changed (1 page)
10 April 2007Director's particulars changed (1 page)
10 April 2007Return made up to 31/03/07; full list of members (5 pages)
15 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
15 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
28 March 2006Return made up to 31/03/06; full list of members (11 pages)
28 March 2006Return made up to 31/03/06; full list of members (11 pages)
18 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
18 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 April 2005Return made up to 31/03/05; full list of members (11 pages)
7 April 2005Return made up to 31/03/05; full list of members (11 pages)
20 August 2004Accounts for a small company made up to 31 December 2003 (5 pages)
20 August 2004Accounts for a small company made up to 31 December 2003 (5 pages)
8 April 2004Return made up to 31/03/04; full list of members (11 pages)
8 April 2004Return made up to 31/03/04; full list of members (11 pages)
11 October 2003Declaration of satisfaction of mortgage/charge (1 page)
11 October 2003Declaration of satisfaction of mortgage/charge (1 page)
11 October 2003Declaration of satisfaction of mortgage/charge (1 page)
11 October 2003Declaration of satisfaction of mortgage/charge (1 page)
11 October 2003Declaration of satisfaction of mortgage/charge (1 page)
11 October 2003Declaration of satisfaction of mortgage/charge (1 page)
17 July 2003Accounts for a small company made up to 31 December 2002 (5 pages)
17 July 2003Accounts for a small company made up to 31 December 2002 (5 pages)
24 April 2003Return made up to 31/03/03; full list of members (12 pages)
24 April 2003Return made up to 31/03/03; full list of members (12 pages)
28 May 2002Accounts for a small company made up to 31 December 2001 (5 pages)
28 May 2002Accounts for a small company made up to 31 December 2001 (5 pages)
25 March 2002Return made up to 31/03/02; full list of members (10 pages)
25 March 2002Return made up to 31/03/02; full list of members (10 pages)
31 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
31 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
8 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 November 2000Particulars of mortgage/charge (3 pages)
17 November 2000Particulars of mortgage/charge (4 pages)
17 November 2000Particulars of mortgage/charge (4 pages)
17 November 2000Particulars of mortgage/charge (3 pages)
9 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
9 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
4 May 2000Return made up to 31/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
4 May 2000Return made up to 31/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
15 June 1999Particulars of mortgage/charge (3 pages)
15 June 1999Particulars of mortgage/charge (3 pages)
4 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
4 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
8 April 1999Return made up to 31/03/99; no change of members (4 pages)
8 April 1999Return made up to 31/03/99; no change of members (4 pages)
29 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
29 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
16 April 1998Return made up to 31/03/98; full list of members (6 pages)
16 April 1998Return made up to 31/03/98; full list of members (6 pages)
29 May 1997Accounts for a small company made up to 31 December 1996 (5 pages)
29 May 1997Accounts for a small company made up to 31 December 1996 (5 pages)
23 April 1997Return made up to 31/03/97; no change of members (4 pages)
23 April 1997Return made up to 31/03/97; no change of members (4 pages)
18 April 1996Accounts for a small company made up to 31 December 1995 (5 pages)
18 April 1996Accounts for a small company made up to 31 December 1995 (5 pages)
12 April 1996Return made up to 31/03/96; no change of members (4 pages)
12 April 1996Return made up to 31/03/96; no change of members (4 pages)
19 March 1996Particulars of mortgage/charge (3 pages)
19 March 1996Particulars of mortgage/charge (3 pages)
2 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 April 1995Accounts for a small company made up to 31 December 1994 (5 pages)
28 April 1995Accounts for a small company made up to 31 December 1994 (5 pages)
24 April 1995Return made up to 31/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 April 1995Return made up to 31/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)