Company NameR S Reed Limited
Company StatusDissolved
Company Number00342951
CategoryPrivate Limited Company
Incorporation Date28 July 1938(85 years, 9 months ago)
Dissolution Date21 June 2005 (18 years, 10 months ago)
Previous NameMacwal Manufacturing Company Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Martin Sluckis
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1991(53 years, 3 months after company formation)
Appointment Duration13 years, 7 months (closed 21 June 2005)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Hillingdon Road
Whitefield
Manchester
Lancashire
M45 7QN
Secretary NameIan Sluckis
NationalityBritish
StatusClosed
Appointed11 November 1991(53 years, 3 months after company formation)
Appointment Duration13 years, 7 months (closed 21 June 2005)
RoleCompany Director
Correspondence Address27 Castle Hill Road
Prestwich
Manchester
M25 0FR
Director NameJune Sluckis
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1991(53 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 April 1993)
RoleCo Director
Correspondence Address15 Brantwood Road
Salford
Lancashire
M7 4EN

Location

Registered AddressC/O Freedman Frankl & Taylor
Reedham House
31 King Street West
Manchester
M3 2PJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£483,612
Cash£225,425
Current Liabilities£14,593

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2005First Gazette notice for voluntary strike-off (1 page)
25 January 2005Application for striking-off (1 page)
13 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 November 2003Return made up to 11/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
20 November 2002Return made up to 11/11/02; full list of members
  • 363(287) ‐ Registered office changed on 20/11/02
(7 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
16 November 2001Return made up to 11/11/01; full list of members (7 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
7 November 2000Return made up to 11/11/00; full list of members (7 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
16 November 1999Return made up to 11/11/99; full list of members (7 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
17 November 1998Return made up to 11/11/98; full list of members (6 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
3 December 1997Return made up to 11/11/97; no change of members
  • 363(287) ‐ Registered office changed on 03/12/97
(4 pages)
12 March 1997Registered office changed on 12/03/97 from: 65-89 oxford street manchester M1 6FQ (1 page)
3 March 1997Amended full accounts made up to 1 April 1995 (16 pages)
27 January 1997Return made up to 11/11/96; no change of members (4 pages)
12 March 1996Full accounts made up to 31 March 1995 (12 pages)
12 December 1995Return made up to 11/11/95; full list of members (6 pages)
27 May 1995Particulars of mortgage/charge (4 pages)
6 April 1995Company name changed macwal manufacturing company lim ited\certificate issued on 07/04/95 (4 pages)
19 May 1987Director resigned (2 pages)
17 October 1984Accounts made up to 31 December 1982 (11 pages)