Company NameN.A.W. Reynolds Builders Limited
DirectorsNicholas Anthony William Reynolds and Deborah Louisa Reynolds
Company StatusDissolved
Company Number02584851
CategoryPrivate Limited Company
Incorporation Date22 February 1991(33 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameNicholas Anthony William Reynolds
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1991(5 days after company formation)
Appointment Duration33 years, 2 months
RoleManager
Country of ResidenceEngland
Correspondence AddressBryher
Foxcovert Lane Lower Peover
Knutsford
Cheshire
WA16 9QP
Secretary NameNicholas Anthony William Reynolds
NationalityBritish
StatusCurrent
Appointed27 February 1991(5 days after company formation)
Appointment Duration33 years, 2 months
RoleManager
Country of ResidenceEngland
Correspondence AddressBryher
Foxcovert Lane Lower Peover
Knutsford
Cheshire
WA16 9QP
Director NameDeborah Louisa Reynolds
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1994(2 years, 10 months after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Correspondence AddressThe Woodlands 1 Pitfield Lane
Bolton
Lancashire
BL2 3QL
Director NameNigel Robert Alexander Reynolds
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(5 days after company formation)
Appointment Duration2 years, 10 months (resigned 05 January 1994)
RoleJoiner
Correspondence Address16 Ruins Lane
Harwood
Bolton
Lancashire
BL2 3JQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 February 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 February 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressLeonard Harris And Partners
5th Floor
75 Mosley Street
Manchester
M2 3HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 1995 (29 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

2 January 1998Dissolved (1 page)
2 October 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
28 August 1997Liquidators statement of receipts and payments (5 pages)
18 February 1997Liquidators statement of receipts and payments (3 pages)
21 February 1996Appointment of a voluntary liquidator (1 page)
21 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 February 1996Registered office changed on 01/02/96 from: 74 blackburn street radcliffe manchester M26 9TS (3 pages)
10 January 1996Full accounts made up to 28 February 1995 (7 pages)
22 May 1995Accounts for a small company made up to 28 February 1994 (7 pages)
24 March 1995Return made up to 22/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)