Company NameReedbed Technology Limited
Company StatusDissolved
Company Number02746288
CategoryPrivate Limited Company
Incorporation Date10 September 1992(31 years, 7 months ago)
Dissolution Date21 March 2006 (18 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRoy Watkin
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1992(same day as company formation)
RoleEnvironmental Consultant
Correspondence Address10 Denbury Drive
Altrincham
Cheshire
WA14 4LX
Director NameWilliam Henry Shaw
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1994(1 year, 11 months after company formation)
Appointment Duration11 years, 6 months (closed 21 March 2006)
RoleEngineering Consultant
Correspondence Address2 Redwood Drive
Ormskirk
Lancashire
L39 3NS
Director NameJohn Christopher Potter
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1998(5 years, 4 months after company formation)
Appointment Duration8 years, 1 month (closed 21 March 2006)
RoleCompany Director
Correspondence Address10 Denbury Drive
Altrincham
Cheshire
WA14 4LX
Director NameMartin Joseph Faulkner
Date of BirthJuly 1957 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed08 October 1998(6 years after company formation)
Appointment Duration7 years, 5 months (closed 21 March 2006)
RoleContractor
Correspondence Address39 Northen Grove
West Didsbury
Manchester
M20 2NN
Secretary NameJohn Christopher Potter
NationalityBritish
StatusClosed
Appointed31 October 1999(7 years, 1 month after company formation)
Appointment Duration6 years, 4 months (closed 21 March 2006)
RoleCompany Director
Correspondence Address10 Denbury Drive
Altrincham
Cheshire
WA14 4LX
Director NameDavid James Hackett
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1999(7 years, 3 months after company formation)
Appointment Duration6 years, 3 months (closed 21 March 2006)
RoleEcologist
Correspondence Address95 Hermatage Road
Altrincham
Cheshire
WA15 8BW
Secretary NameGabrielle Joan McParlin
NationalityBritish
StatusResigned
Appointed10 September 1992(same day as company formation)
RoleAccountant
Correspondence Address49 Briony Avenue
Hale
Altrincham
Cheshire
WA15 8PZ
Director NameIan McKenzie
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(1 year, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 August 1996)
RoleShift Supervisor
Correspondence Address6 Kings Crescent West
Boughton
Chester
CH3 5TQ
Wales
Director NameChristopher John Mairs
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1996(3 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 May 1999)
RoleDirector/Company Secretary
Correspondence Address10 Bolam Close
Northern Moor
Manchester
M23 0HZ
Secretary NameChristopher John Mairs
NationalityBritish
StatusResigned
Appointed24 August 1996(3 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 May 1999)
RoleTrainee Ifa
Correspondence Address10 Bolam Close
Northern Moor
Manchester
M23 0HZ
Director NameMr David John Wilson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityWelsh
StatusResigned
Appointed23 January 1998(5 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 07 September 1998)
RoleProgrammer
Country of ResidenceEngland
Correspondence Address26 Montonfields Road
Eccles
Manchester
M30 8AW
Director NameMr Christopher Michael Aston Maltin
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1998(5 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGould's House
Horsington
Somerset
BA8 0EW
Director NameKevin John Shannon
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1998(6 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 October 2004)
RoleQuality Manager
Country of ResidenceEngland
Correspondence Address55 The Anchorage
Liverpool
Merseyside
L3 4DX
Director NameSheikh Rafi Ahmad
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(7 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 2001)
RoleScientist
Correspondence Address15 Vicarage Lane
Shrivenham
Swindon
Wiltshire
SN6 8DT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed10 September 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed10 September 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address10 Denbury Drive
Altrincham
Cheshire
WA14 4LX
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£2,000
Gross Profit£1,834
Net Worth-£18,616
Cash£150
Current Liabilities£19,972

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

21 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2005First Gazette notice for voluntary strike-off (1 page)
15 November 2005Voluntary strike-off action has been suspended (1 page)
26 October 2005Application for striking-off (1 page)
5 January 2005Total exemption full accounts made up to 30 September 2003 (9 pages)
25 November 2004Return made up to 02/09/04; full list of members
  • 363(287) ‐ Registered office changed on 25/11/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 October 2004Director resigned (1 page)
27 September 2003Return made up to 02/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 August 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
2 August 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
28 November 2001Return made up to 08/09/01; full list of members (8 pages)
2 August 2001Director resigned (1 page)
1 August 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
9 November 2000Return made up to 08/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 November 2000New secretary appointed (2 pages)
23 March 2000Return made up to 08/09/99; full list of members (8 pages)
18 January 2000Full accounts made up to 30 September 1999 (10 pages)
14 January 2000New director appointed (2 pages)
19 December 1999New director appointed (2 pages)
8 November 1999Registered office changed on 08/11/99 from: 107 washway road sale cheshire M33 7TY (1 page)
16 August 1999Full accounts made up to 30 September 1998 (8 pages)
2 June 1999Secretary resigned;director resigned (1 page)
2 June 1999Director resigned (1 page)
2 December 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
11 September 1998Return made up to 08/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 September 1998Director resigned (1 page)
3 August 1998Full accounts made up to 30 September 1997 (9 pages)
16 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
1 August 1997Full accounts made up to 30 September 1996 (9 pages)
11 September 1996New secretary appointed;new director appointed (2 pages)
4 September 1996Ad 29/08/96--------- £ si 998@1=998 £ ic 100/1098 (2 pages)
4 September 1996Director resigned (1 page)
4 September 1996Return made up to 08/09/96; full list of members (6 pages)
4 September 1996Secretary resigned (1 page)
30 July 1996Full accounts made up to 30 September 1995 (9 pages)
10 January 1996Registered office changed on 10/01/96 from: 35 stamford new road altrincham cheshire WA14 1EB (1 page)
22 September 1995Registered office changed on 22/09/95 from: 35 stamford new road altrincham cheshire WA14 1EB (1 page)
20 September 1995Return made up to 08/09/95; no change of members
  • 363(287) ‐ Registered office changed on 20/09/95
(4 pages)
7 July 1995Full accounts made up to 30 September 1994 (11 pages)