Company NameReynard Ltd.
DirectorsAnne Fox and Michael George Ryan
Company StatusDissolved
Company Number02480898
CategoryPrivate Limited Company
Incorporation Date14 March 1990(34 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2040Manufacture of wooden containers
SIC 16240Manufacture of wooden containers

Directors

Director NameMrs Anne Fox
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1991(11 months, 3 weeks after company formation)
Appointment Duration33 years, 2 months
RolePacking Case Manufacturer
Correspondence Address199 Bury New Road
Heywood
Lancashire
OL10 3JX
Director NameMr Michael George Ryan
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1991(11 months, 3 weeks after company formation)
Appointment Duration33 years, 2 months
RolePacking Case Manufacturer
Correspondence Address166 Bury New Road
Heywood
Lancashire
OL10 3JX
Secretary NameMrs Anne Fox
NationalityBritish
StatusCurrent
Appointed01 March 1991(11 months, 3 weeks after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence Address199 Bury New Road
Heywood
Lancashire
OL10 3JX

Location

Registered AddressDevonshire House
36 George Street
Manchester
Lancashire
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£20,468
Cash£475
Current Liabilities£171,416

Accounts

Latest Accounts31 July 1996 (27 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

15 April 2002Dissolved (1 page)
15 January 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
22 June 2001Liquidators statement of receipts and payments (5 pages)
4 January 2001Liquidators statement of receipts and payments (5 pages)
4 July 2000Liquidators statement of receipts and payments (5 pages)
22 December 1999Liquidators statement of receipts and payments (5 pages)
22 June 1999Liquidators statement of receipts and payments (5 pages)
3 July 1998Appointment of a voluntary liquidator (1 page)
3 July 1998Statement of affairs (15 pages)
3 July 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 June 1998Registered office changed on 26/06/98 from: carlyle works carlyle street bury BL9 0JJ (1 page)
16 March 1998Return made up to 14/03/98; no change of members (4 pages)
14 November 1997Accounts for a small company made up to 31 July 1996 (9 pages)
4 February 1997Accounting reference date extended from 31/03/96 to 31/07/96 (1 page)
22 May 1996Return made up to 14/03/96; no change of members (4 pages)
30 November 1995Full accounts made up to 31 March 1994 (8 pages)
30 November 1995Accounts for a small company made up to 31 March 1995 (14 pages)
23 May 1995Return made up to 14/03/95; no change of members (4 pages)