Company NameReindear Express Limited
Company StatusDissolved
Company Number01900244
CategoryPrivate Limited Company
Incorporation Date28 March 1985(39 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameJames Hirst
Date of BirthJune 1950 (Born 73 years ago)
NationalityEnglish
StatusCurrent
Appointed01 May 1989(4 years, 1 month after company formation)
Appointment Duration35 years
RoleCompany Director
Correspondence Address184 Sandy Lane
Darwin
Lancashire
BB4 0PL
Director NamePamela Boggan
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address6 Homeleigh Park
Porterstown
Dublin
Ireland
Director NameOrla Scanlon
Date of BirthOctober 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed17 May 1993(8 years, 1 month after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Correspondence AddressDunroamin
Lissamore
County Waterford
Irish
Secretary NamePamela Boggan
NationalityBritish
StatusCurrent
Appointed17 May 1993(8 years, 1 month after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Correspondence Address6 Homeleigh Park
Porterstown
Dublin
Ireland
Director NameDonal Patrick Rhenisch
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 May 1993)
RoleCompany Director
Correspondence Address244 Castletown Estate
Leisclip
Co Kildare
Republic Of Ireland
Irish
Secretary NameDonal Patrick Rhenisch
NationalityIrish
StatusResigned
Appointed31 December 1991(6 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 May 1993)
RoleCompany Director
Correspondence Address244 Castletown Estate
Leisclip
Co Kildare
Republic Of Ireland
Irish

Location

Registered AddressBrazennose House
Licoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£865,610
Gross Profit£252,324
Net Worth£141,043
Cash£20,610
Current Liabilities£158,235

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

19 December 2006Dissolved (1 page)
19 September 2006Liquidators statement of receipts and payments (5 pages)
19 September 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
26 July 2006S/S release of liquidator (1 page)
13 July 2006C/O replacement liquidator (14 pages)
12 July 2006Notice of ceasing to act as a voluntary liquidator (1 page)
12 July 2006Appointment of a voluntary liquidator (1 page)
17 May 2006Liquidators statement of receipts and payments (5 pages)
17 November 2005Liquidators statement of receipts and payments (5 pages)
18 August 2005Sec/state release of liquidator (1 page)
9 August 2005Notice of ceasing to act as a voluntary liquidator (1 page)
9 August 2005O/C - re. Replacement of liq (27 pages)
9 August 2005Appointment of a voluntary liquidator (1 page)
7 June 2005Liquidators statement of receipts and payments (5 pages)
25 November 2004Liquidators statement of receipts and payments (5 pages)
1 June 2004Liquidators statement of receipts and payments (5 pages)
26 November 2003Liquidators statement of receipts and payments (5 pages)
3 June 2003Liquidators statement of receipts and payments (5 pages)
28 November 2002Liquidators statement of receipts and payments (5 pages)
31 May 2002Liquidators statement of receipts and payments (5 pages)
3 December 2001Liquidators statement of receipts and payments (5 pages)
6 June 2001Liquidators statement of receipts and payments (6 pages)
8 June 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 June 2000Statement of affairs (10 pages)
8 June 2000Appointment of a voluntary liquidator (1 page)
9 May 2000Registered office changed on 09/05/00 from: unit 5 haydock lane haydock st helen's, lancashire. WA11 9VY (1 page)
21 December 1999Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 21/12/99
(8 pages)
11 October 1999Full accounts made up to 30 April 1998 (16 pages)
12 January 1999Return made up to 31/12/98; no change of members (4 pages)
28 October 1998Accounts for a small company made up to 30 April 1997 (7 pages)
15 July 1997Accounts for a small company made up to 30 April 1996 (7 pages)
23 April 1997Particulars of mortgage/charge (3 pages)
19 February 1997Return made up to 31/12/96; full list of members (6 pages)
27 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
9 January 1996Return made up to 31/12/95; full list of members (6 pages)
20 April 1995Return made up to 31/12/94; full list of members (8 pages)