Company NameReldown Services Limited
Company StatusDissolved
Company Number02490559
CategoryPrivate Limited Company
Incorporation Date3 April 1990(34 years, 1 month ago)
Dissolution Date14 March 2019 (5 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameKathryn Lesley Norris
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1999(8 years, 9 months after company formation)
Appointment Duration20 years, 2 months (closed 14 March 2019)
RoleSupplier & Installer Of White
Country of ResidenceEngland
Correspondence Address91 Edinburgh Road
Little Lever
Bolton
Lancashire
BL3 1TQ
Director NameCarl Robert Norris
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2005(15 years, 3 months after company formation)
Appointment Duration13 years, 8 months (closed 14 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Edinburgh Road
Little Lever
Bolton
Lancashire
BL3 1TQ
Secretary NameMrs Maureen Lesley Barnes
NationalityBritish
StatusClosed
Appointed07 July 2005(15 years, 3 months after company formation)
Appointment Duration13 years, 8 months (closed 14 March 2019)
RoleCompany Director
Correspondence Address30 Kinloch Drive
Bolton
Lancashire
BL1 4LZ
Director NameMrs Maureen Lesley Barnes
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(2 years after company formation)
Appointment Duration13 years, 3 months (resigned 07 July 2005)
RoleCompany Director
Correspondence Address30 Kinloch Drive
Bolton
Lancashire
BL1 4LZ
Secretary NameKathryn Lesley Norris
NationalityBritish
StatusResigned
Appointed03 April 1992(2 years after company formation)
Appointment Duration13 years, 3 months (resigned 07 July 2005)
RoleCompany Director
Correspondence Address20 Fontwell Road
Little Lever
Bolton
Lancashire
BL3 1TE

Location

Registered AddressLancaster House
171 Chorley New Road
Bolton
Lancashire
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£27,689
Cash£10,835
Current Liabilities£540,564

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

2 July 2012Delivered on: 5 July 2012
Persons entitled: Skipton Business Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Outstanding
29 May 2009Delivered on: 3 June 2009
Satisfied on: 26 November 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
12 March 1999Delivered on: 18 March 1999
Satisfied on: 24 May 2012
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

14 March 2019Final Gazette dissolved following liquidation (1 page)
14 December 2018Return of final meeting in a creditors' voluntary winding up (23 pages)
27 May 2018Liquidators' statement of receipts and payments to 3 May 2018 (23 pages)
11 June 2017Liquidators' statement of receipts and payments to 3 May 2017 (18 pages)
11 June 2017Liquidators' statement of receipts and payments to 3 May 2017 (18 pages)
27 January 2017Registered office address changed from Third Floor St Georges House St. Georges Road Bolton Lancashire BL1 2DD to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton Lancashire BL1 4QZ on 27 January 2017 (2 pages)
27 January 2017Registered office address changed from Third Floor St Georges House St. Georges Road Bolton Lancashire BL1 2DD to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton Lancashire BL1 4QZ on 27 January 2017 (2 pages)
23 June 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 June 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
24 May 2016Registered office address changed from Unit 6 Lyon Road Industrial Estate Lyon Road Kearsley Bolton Lancashire BL4 8NB to Third Floor St Georges House St. Georges Road Bolton Lancashire BL1 2DD on 24 May 2016 (2 pages)
24 May 2016Registered office address changed from Unit 6 Lyon Road Industrial Estate Lyon Road Kearsley Bolton Lancashire BL4 8NB to Third Floor St Georges House St. Georges Road Bolton Lancashire BL1 2DD on 24 May 2016 (2 pages)
20 May 2016Statement of affairs with form 4.19 (8 pages)
20 May 2016Appointment of a voluntary liquidator (1 page)
20 May 2016Appointment of a voluntary liquidator (1 page)
20 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-04
(1 page)
20 May 2016Statement of affairs with form 4.19 (8 pages)
20 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-04
(1 page)
4 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 45,000
(5 pages)
4 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 45,000
(5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(5 pages)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(5 pages)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(5 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
26 November 2014Satisfaction of charge 2 in full (1 page)
26 November 2014Satisfaction of charge 2 in full (1 page)
14 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(5 pages)
14 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(5 pages)
14 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(5 pages)
4 September 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
4 September 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
3 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
17 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
17 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
5 July 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
5 July 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
29 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
14 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
14 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
12 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
25 September 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 September 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
14 April 2010Director's details changed for Kathryn Lesley Norris on 3 April 2010 (2 pages)
14 April 2010Director's details changed for Carl Robert Norris on 3 April 2010 (2 pages)
14 April 2010Director's details changed for Carl Robert Norris on 3 April 2010 (2 pages)
14 April 2010Director's details changed for Kathryn Lesley Norris on 3 April 2010 (2 pages)
14 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Kathryn Lesley Norris on 3 April 2010 (2 pages)
14 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Carl Robert Norris on 3 April 2010 (2 pages)
14 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
16 September 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
16 September 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
3 June 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
3 June 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
18 May 2009Return made up to 03/04/09; full list of members (4 pages)
18 May 2009Return made up to 03/04/09; full list of members (4 pages)
30 September 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
30 September 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
18 June 2008Return made up to 03/04/08; full list of members (4 pages)
18 June 2008Return made up to 03/04/08; full list of members (4 pages)
8 September 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
8 September 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
21 May 2007Return made up to 03/04/07; full list of members (3 pages)
21 May 2007Return made up to 03/04/07; full list of members (3 pages)
11 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
11 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
19 May 2006Return made up to 03/04/06; full list of members (3 pages)
19 May 2006Return made up to 03/04/06; full list of members (3 pages)
26 September 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
26 September 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
25 August 2005New director appointed (2 pages)
25 August 2005New secretary appointed (2 pages)
25 August 2005Registered office changed on 25/08/05 from: 30 kinloch drive bolton lancashire BL1 4LZ (1 page)
25 August 2005Secretary resigned (1 page)
25 August 2005Registered office changed on 25/08/05 from: 30 kinloch drive bolton lancashire BL1 4LZ (1 page)
25 August 2005Secretary resigned (1 page)
25 August 2005New secretary appointed (2 pages)
25 August 2005Director resigned (1 page)
25 August 2005New director appointed (2 pages)
25 August 2005Director resigned (1 page)
20 April 2005Return made up to 03/04/05; full list of members (2 pages)
20 April 2005Return made up to 03/04/05; full list of members (2 pages)
10 August 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
10 August 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
28 May 2004Secretary's particulars changed;director's particulars changed (1 page)
28 May 2004Secretary's particulars changed;director's particulars changed (1 page)
17 May 2004Return made up to 03/04/04; full list of members (7 pages)
17 May 2004Return made up to 03/04/04; full list of members (7 pages)
24 September 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
24 September 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
4 April 2003Return made up to 03/04/03; full list of members (7 pages)
4 April 2003Return made up to 03/04/03; full list of members (7 pages)
24 October 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
24 October 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
25 April 2002Return made up to 03/04/02; full list of members (6 pages)
25 April 2002Return made up to 03/04/02; full list of members (6 pages)
6 November 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
6 November 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
13 June 2001Return made up to 03/04/01; full list of members (6 pages)
13 June 2001Return made up to 03/04/01; full list of members (6 pages)
17 November 2000Accounts for a small company made up to 31 May 2000 (7 pages)
17 November 2000Accounts for a small company made up to 31 May 2000 (7 pages)
19 April 2000Return made up to 03/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 April 2000Return made up to 03/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 January 2000Accounts for a small company made up to 31 May 1999 (6 pages)
26 January 2000Accounts for a small company made up to 31 May 1999 (6 pages)
7 July 1999Return made up to 03/04/99; no change of members (4 pages)
7 July 1999Return made up to 03/04/99; no change of members (4 pages)
2 June 1999New director appointed (2 pages)
2 June 1999Registered office changed on 02/06/99 from: 8 westminster road astley bridge bolton BL1 7JA (1 page)
2 June 1999New director appointed (2 pages)
2 June 1999Registered office changed on 02/06/99 from: 8 westminster road astley bridge bolton BL1 7JA (1 page)
18 March 1999Particulars of mortgage/charge (6 pages)
18 March 1999Particulars of mortgage/charge (6 pages)
8 February 1999Full accounts made up to 31 May 1998 (10 pages)
8 February 1999Full accounts made up to 31 May 1998 (10 pages)
2 November 1998Full accounts made up to 31 May 1997 (10 pages)
2 November 1998Full accounts made up to 31 May 1997 (10 pages)
29 September 1998Return made up to 03/04/98; no change of members (4 pages)
29 September 1998Compulsory strike-off action has been discontinued (1 page)
29 September 1998Return made up to 03/04/98; no change of members (4 pages)
29 September 1998Compulsory strike-off action has been discontinued (1 page)
22 September 1998First Gazette notice for compulsory strike-off (1 page)
22 September 1998First Gazette notice for compulsory strike-off (1 page)
11 April 1997Return made up to 03/04/97; full list of members (6 pages)
11 April 1997Return made up to 03/04/97; full list of members (6 pages)
1 April 1997Full accounts made up to 31 May 1996 (12 pages)
1 April 1997Full accounts made up to 31 May 1996 (12 pages)
3 April 1996Return made up to 03/04/96; no change of members (4 pages)
3 April 1996Return made up to 03/04/96; no change of members (4 pages)
26 April 1995Return made up to 03/04/95; no change of members
  • 363(287) ‐ Registered office changed on 26/04/95
(4 pages)
26 April 1995Return made up to 03/04/95; no change of members
  • 363(287) ‐ Registered office changed on 26/04/95
(4 pages)
4 April 1995Accounts for a small company made up to 31 May 1994 (6 pages)
4 April 1995Accounts for a small company made up to 31 May 1994 (6 pages)
3 April 1990Incorporation (15 pages)
3 April 1990Incorporation (15 pages)