Company NameReef Clothing Co. Limited
DirectorMichael James Ellis
Company StatusDissolved
Company Number01588732
CategoryPrivate Limited Company
Incorporation Date1 October 1981(42 years, 7 months ago)
Previous NameSashside Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMichael James Ellis
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1991(9 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressFroth Hall Mellor Lane
Mellor
Blackburn
Lancashire
BB2 7EG
Secretary NameVictoria Ellis
NationalityBritish
StatusCurrent
Appointed31 March 1999(17 years, 6 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Correspondence AddressHollymount 6 Crow Trees Brow
Chatburn
Clitheroe
Lancashire
BB7 4AA
Director NameChristine Nuttall
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(9 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 January 1994)
RoleCompany Director
Correspondence Address34 Top Row
Sabden
Blackburn
Lancashire
BB6 9HL
Secretary NameChristine Nuttall
NationalityBritish
StatusResigned
Appointed18 August 1991(9 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 January 1994)
RoleCompany Director
Correspondence Address34 Top Row
Sabden
Blackburn
Lancashire
BB6 9HL
Secretary NameIan David Hopkins
NationalityBritish
StatusResigned
Appointed27 January 1994(12 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address6 Meadow Close
Billington
Blackburn
Lancashire
BB7 9LH

Location

Registered AddressFountain Court 68 Fountain St
Manchester
Lancashire
M2 2FB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£90,128
Cash£130
Current Liabilities£208,632

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

12 March 2002Dissolved (1 page)
12 December 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
12 December 2001Liquidators statement of receipts and payments (5 pages)
12 December 2001Liquidators statement of receipts and payments (5 pages)
26 June 2001Liquidators statement of receipts and payments (5 pages)
26 June 2001Liquidators statement of receipts and payments (5 pages)
26 June 2001Liquidators statement of receipts and payments (5 pages)
17 January 2001Liquidators statement of receipts and payments (5 pages)
23 June 2000Liquidators statement of receipts and payments (3 pages)
10 May 2000Notice of ceasing to act as a voluntary liquidator (1 page)
1 July 1999Registered office changed on 01/07/99 from: 63 king william street blackburn lancs BB1 7DT (1 page)
28 June 1999Statement of affairs (7 pages)
28 June 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 June 1999Appointment of a voluntary liquidator (1 page)
14 April 1999Secretary resigned (1 page)
14 April 1999New secretary appointed (2 pages)
16 October 1998Return made up to 18/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
13 November 1997Return made up to 18/08/96; full list of members (6 pages)
13 November 1997Return made up to 18/08/95; full list of members (6 pages)
13 November 1997Return made up to 18/08/97; full list of members (6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
29 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 September 1995Particulars of mortgage/charge (4 pages)
21 April 1995Return made up to 18/08/94; full list of members (8 pages)
21 April 1995Return made up to 18/08/93; full list of members (8 pages)