Company NameReynards (London) Limited
Company StatusDissolved
Company Number01519005
CategoryPrivate Limited Company
Incorporation Date26 September 1980(43 years, 7 months ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)
Previous NameReynards Bakery Supplies (London) Limited

Business Activity

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

Directors

Director NameMr Alan Keith Reynard
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1991(10 years, 6 months after company formation)
Appointment Duration25 years, 6 months (closed 08 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreengate
Middleton
Manchester
M24 1RU
Secretary NameAlan Keith Reynard
NationalityBritish
StatusClosed
Appointed20 April 1991(10 years, 6 months after company formation)
Appointment Duration25 years, 6 months (closed 08 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreengate
Middleton
Manchester
M24 1RU
Secretary NameIain Fraser Campbell
StatusClosed
Appointed08 September 2016(35 years, 11 months after company formation)
Appointment Duration2 months (closed 08 November 2016)
RoleCompany Director
Correspondence AddressGreengate
Middleton
Manchester
M24 1RU
Director NameRonald Stuart Atkins
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(10 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 March 1999)
RoleFinance Director
Correspondence Address40 Langley Road
Sale
Cheshire
M33 5AY
Director NameJohn Reynard
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(10 years, 6 months after company formation)
Appointment Duration21 years, 6 months (resigned 28 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreengate
Middleton
Manchester
M24 1RU
Director NameFrancis Gordon Rowledge
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(10 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 24 December 1999)
RoleSales Manager
Correspondence Address489 Warwick Road
Solihull
West Midlands
B91 1AN
Director NameRobert Leslie Perkins
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(10 years, 6 months after company formation)
Appointment Duration25 years, 3 months (resigned 27 July 2016)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence AddressGreengate
Middleton
Manchester
M24 1RU
Director NameStephen Reynard Wood
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1995(14 years, 9 months after company formation)
Appointment Duration17 years (resigned 20 July 2012)
RoleBranch Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGreengate
Middleton
Manchester
M24 1RU
Director NameDouglas Williams
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(24 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 June 2007)
RoleAccountant
Correspondence Address7 Deepdale Close
Warrington
Cheshire
WA5 3DG

Contact

Telephone0161 6537700
Telephone regionManchester

Location

Registered AddressGreengate
Middleton
Manchester
M24 1RU
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

21 November 1990Delivered on: 28 November 1990
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2016Appointment of Iain Fraser Campbell as a secretary on 8 September 2016 (3 pages)
5 October 2016Appointment of Iain Fraser Campbell as a secretary on 8 September 2016 (3 pages)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
15 August 2016Application to strike the company off the register (3 pages)
15 August 2016Application to strike the company off the register (3 pages)
27 July 2016Termination of appointment of Robert Leslie Perkins as a director on 27 July 2016 (1 page)
27 July 2016Termination of appointment of Robert Leslie Perkins as a director on 27 July 2016 (1 page)
14 June 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
14 June 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
29 September 2015Director's details changed for Alan Keith Reynard on 21 September 2015 (2 pages)
29 September 2015Director's details changed for Alan Keith Reynard on 21 September 2015 (2 pages)
7 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
7 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
26 June 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
26 June 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
17 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 100
(4 pages)
17 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 100
(4 pages)
8 August 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
8 August 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
9 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
15 November 2012Termination of appointment of John Reynard as a director (1 page)
15 November 2012Termination of appointment of John Reynard as a director (1 page)
3 October 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
3 October 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
21 August 2012Termination of appointment of Stephen Wood as a director (1 page)
21 August 2012Termination of appointment of Stephen Wood as a director (1 page)
10 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
28 October 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
28 October 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
9 June 2011Director's details changed for Alan Keith Reynard on 20 April 2011 (2 pages)
9 June 2011Director's details changed for John Reynard on 20 April 2011 (2 pages)
9 June 2011Director's details changed for Robert Leslie Perkins on 20 April 2011 (2 pages)
9 June 2011Director's details changed for Alan Keith Reynard on 20 April 2011 (2 pages)
9 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
9 June 2011Director's details changed for Robert Leslie Perkins on 20 April 2011 (2 pages)
9 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
9 June 2011Director's details changed for John Reynard on 20 April 2011 (2 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (6 pages)
26 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (6 pages)
26 April 2010Secretary's details changed for Alan Keith Reynard on 19 April 2010 (1 page)
26 April 2010Secretary's details changed for Alan Keith Reynard on 19 April 2010 (1 page)
26 April 2010Director's details changed for Stephen Reynard Wood on 19 April 2010 (2 pages)
26 April 2010Director's details changed for Stephen Reynard Wood on 19 April 2010 (2 pages)
29 October 2009Accounts for a small company made up to 31 March 2009 (8 pages)
29 October 2009Accounts for a small company made up to 31 March 2009 (8 pages)
11 June 2009Director's change of particulars / robert perkins / 08/09/2008 (1 page)
11 June 2009Director's change of particulars / robert perkins / 08/09/2008 (1 page)
19 May 2009Return made up to 20/04/09; full list of members (4 pages)
19 May 2009Return made up to 20/04/09; full list of members (4 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 May 2008Return made up to 20/04/08; full list of members (4 pages)
16 May 2008Return made up to 20/04/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 October 2007Return made up to 20/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 October 2007Return made up to 20/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 July 2007Director resigned (1 page)
10 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 July 2007Director resigned (1 page)
10 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 July 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
3 July 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
21 July 2006Accounts for a small company made up to 31 January 2006 (7 pages)
21 July 2006Accounts for a small company made up to 31 January 2006 (7 pages)
25 April 2006Return made up to 20/04/06; full list of members (3 pages)
25 April 2006Return made up to 20/04/06; full list of members (3 pages)
5 July 2005Accounts for a small company made up to 31 January 2005 (7 pages)
5 July 2005Accounts for a small company made up to 31 January 2005 (7 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
16 May 2005Return made up to 20/04/05; full list of members (8 pages)
16 May 2005Return made up to 20/04/05; full list of members (8 pages)
20 July 2004Accounts for a small company made up to 31 January 2004 (7 pages)
20 July 2004Accounts for a small company made up to 31 January 2004 (7 pages)
26 April 2004Return made up to 20/04/04; full list of members (8 pages)
26 April 2004Return made up to 20/04/04; full list of members (8 pages)
11 November 2003Accounts for a small company made up to 31 January 2003 (7 pages)
11 November 2003Accounts for a small company made up to 31 January 2003 (7 pages)
12 May 2003Return made up to 20/04/03; full list of members (8 pages)
12 May 2003Return made up to 20/04/03; full list of members (8 pages)
8 May 2002Accounts for a small company made up to 31 January 2002 (7 pages)
8 May 2002Accounts for a small company made up to 31 January 2002 (7 pages)
7 May 2002Return made up to 20/04/02; full list of members (7 pages)
7 May 2002Return made up to 20/04/02; full list of members (7 pages)
9 May 2001Accounts for a small company made up to 31 January 2001 (5 pages)
9 May 2001Accounts for a small company made up to 31 January 2001 (5 pages)
25 April 2001Return made up to 20/04/01; full list of members (7 pages)
25 April 2001Return made up to 20/04/01; full list of members (7 pages)
11 July 2000Accounts for a small company made up to 31 January 2000 (6 pages)
11 July 2000Accounts for a small company made up to 31 January 2000 (6 pages)
8 May 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 May 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 January 2000Director resigned (1 page)
14 January 2000Director resigned (1 page)
28 April 1999Return made up to 20/04/99; full list of members (8 pages)
28 April 1999Return made up to 20/04/99; full list of members (8 pages)
27 April 1999Accounts for a small company made up to 31 January 1999 (6 pages)
27 April 1999Accounts for a small company made up to 31 January 1999 (6 pages)
7 April 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
1 June 1998Accounts for a small company made up to 31 January 1998 (6 pages)
1 June 1998Accounts for a small company made up to 31 January 1998 (6 pages)
23 April 1998Return made up to 20/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 April 1998Return made up to 20/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 1997Accounts for a small company made up to 31 January 1997 (6 pages)
14 May 1997Return made up to 20/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 1997Accounts for a small company made up to 31 January 1997 (6 pages)
14 May 1997Return made up to 20/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 July 1996Accounts for a small company made up to 31 January 1996 (6 pages)
21 July 1996Accounts for a small company made up to 31 January 1996 (6 pages)
24 April 1996Return made up to 20/04/96; full list of members (8 pages)
24 April 1996Return made up to 20/04/96; full list of members (8 pages)
8 June 1995Accounts for a small company made up to 31 January 1995 (5 pages)
8 June 1995Accounts for a small company made up to 31 January 1995 (5 pages)
27 April 1995Return made up to 20/04/95; no change of members (6 pages)
27 April 1995Return made up to 20/04/95; no change of members (6 pages)
26 September 1980Incorporation (17 pages)
26 September 1980Incorporation (17 pages)