Company NameReims Properties Limited
Company StatusDissolved
Company Number02639065
CategoryPrivate Limited Company
Incorporation Date19 August 1991(32 years, 8 months ago)
Dissolution Date29 October 2002 (21 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLouise Elizabeth Black
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2001(9 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 29 October 2002)
RoleCompany Director
Correspondence AddressTowns Green Farm
Wettenhall
Tarporley
Cheshire
CW7 4HB
Secretary NameMr Raymond Walter Chambers
NationalityBritish
StatusClosed
Appointed11 January 2001(9 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 29 October 2002)
RoleCompany Director
Correspondence AddressTowns Green Farm
Towns Green
Wettenhall
Cheshire
CW7 4HB
Director NameMr William Benjamin David Black
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1991(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBank Farm Tedsmore
West Felton
Oswestry
Shropshire
SY11 4HD
Wales
Secretary NameLouise Elizabeth Black
NationalityBritish
StatusResigned
Appointed19 August 1991(same day as company formation)
RoleCompany Director
Correspondence AddressBank Farm
Tedsmore West Felton
Oswestry
Shropshire
SY11 4HD
Wales

Location

Registered AddressJohn H Nixon & Co Athena House
35 Greek Street
Stockport
Cheshire
SK3 8BA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£6,716
Current Liabilities£22,851

Accounts

Latest Accounts30 April 2000 (23 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

29 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2002First Gazette notice for voluntary strike-off (1 page)
29 May 2002Application for striking-off (1 page)
5 September 2001Return made up to 19/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 April 2001Registered office changed on 26/04/01 from: 5 swan hill court swan hill shrewsbury shropshire SY1 1NP (1 page)
16 March 2001Return made up to 19/08/00; full list of members (6 pages)
15 February 2001New director appointed (2 pages)
15 February 2001Director resigned (1 page)
15 February 2001New secretary appointed (2 pages)
15 February 2001Secretary resigned (1 page)
20 January 2001New secretary appointed (2 pages)
19 January 2001Full accounts made up to 30 April 2000 (11 pages)
19 January 2001Full accounts made up to 30 April 1999 (11 pages)
19 January 2001Full accounts made up to 30 April 1998 (11 pages)
15 March 2000Return made up to 19/08/98; full list of members (5 pages)
25 January 2000Compulsory strike-off action has been discontinued (1 page)
19 January 2000Return made up to 19/08/99; full list of members (6 pages)
14 September 1999First Gazette notice for compulsory strike-off (1 page)
6 March 1998Registered office changed on 06/03/98 from: stanhope house mark rake bromborough wirral, merseyside L62 2DN (1 page)
26 September 1997Return made up to 19/08/97; no change of members (4 pages)
2 September 1997Accounts for a small company made up to 30 April 1996 (7 pages)
2 September 1997Accounts for a small company made up to 30 April 1997 (6 pages)
19 September 1996Return made up to 19/08/96; no change of members (4 pages)
11 September 1995Return made up to 19/08/95; full list of members (6 pages)
16 May 1995Accounts for a dormant company made up to 30 April 1995 (2 pages)