Company NameN.A.W. Reynolds Developments Limited
Company StatusDissolved
Company Number02778730
CategoryPrivate Limited Company
Incorporation Date12 January 1993(31 years, 3 months ago)
Dissolution Date21 February 2006 (18 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameNicholas Anthony William Reynolds
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1996(3 years, 2 months after company formation)
Appointment Duration9 years, 11 months (closed 21 February 2006)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressBryher
Foxcovert Lane Lower Peover
Knutsford
Cheshire
WA16 9QP
Secretary NameDeborah Louisa Reynolds
NationalityBritish
StatusClosed
Appointed10 January 1998(4 years, 12 months after company formation)
Appointment Duration8 years, 1 month (closed 21 February 2006)
RoleCompany Director
Correspondence AddressThe Woodlands 1 Pitfield Lane
Bolton
Lancashire
BL2 3QL
Director NameNicholas Anthony William Reynolds
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address26 Meadow Way
Tottington
Bury
Lancs
BL8 3HU
Secretary NameNicholas Anthony William Reynolds
NationalityBritish
StatusResigned
Appointed12 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address26 Meadow Way
Tottington
Bury
Lancs
BL8 3HU
Director NameGerard Thomas Mainon
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1995(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 24 March 1996)
RoleCompany Director
Correspondence Address3 Walshaw Brook Close
Bury
Lancashire
BL8 3TB
Director NameNigel Robert Alexander Reynolds
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(2 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 March 1996)
RoleJoiner
Correspondence Address16 Ruins Lane
Harwood
Bolton
Lancashire
BL2 3JQ
Secretary NameNigel Robert Alexander Reynolds
NationalityBritish
StatusResigned
Appointed30 November 1995(2 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 March 1996)
RoleJoiner
Correspondence Address16 Ruins Lane
Harwood
Bolton
Lancashire
BL2 3JQ
Director NameDeborah Louisa Reynolds
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1996(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 January 1998)
RoleClerical
Correspondence AddressThe Woodlands 1 Pitfield Lane
Bolton
Lancashire
BL2 3QL
Director NameNicholas Anthony William Reynolds
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1996(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 January 1998)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressBryher
Foxcovert Lane Lower Peover
Knutsford
Cheshire
WA16 9QP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 January 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 January 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressJ.Wild & Co.
Lancaster House
Blackburn Street
Radcliffe Manchester
M26 2JW
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£631
Current Liabilities£9,177

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2005First Gazette notice for voluntary strike-off (1 page)
19 April 2005Voluntary strike-off action has been suspended (1 page)
22 March 2005First Gazette notice for voluntary strike-off (1 page)
7 September 2004First Gazette notice for voluntary strike-off (1 page)
7 September 2004Voluntary strike-off action has been suspended (1 page)
28 July 2004Application for striking-off (1 page)
8 December 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
25 September 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
17 March 2003Return made up to 20/12/02; full list of members (6 pages)
27 December 2001Return made up to 20/12/01; full list of members (6 pages)
18 October 2001Total exemption small company accounts made up to 30 June 2000 (6 pages)
18 October 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
3 January 2001Return made up to 20/12/00; full list of members (6 pages)
19 June 2000Accounts for a small company made up to 30 June 1999 (5 pages)
1 February 2000Return made up to 20/12/99; full list of members (6 pages)
9 July 1999Accounts for a small company made up to 30 June 1998 (5 pages)
15 February 1999Return made up to 20/12/98; no change of members (4 pages)
17 November 1998Director resigned (1 page)
17 November 1998Return made up to 12/01/98; full list of members (6 pages)
17 November 1998Director resigned (1 page)
17 November 1998New secretary appointed (2 pages)
5 November 1998Accounts for a small company made up to 30 June 1997 (6 pages)
2 January 1998Return made up to 20/12/97; full list of members (6 pages)
6 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
18 July 1996Return made up to 12/01/96; no change of members
  • 363(287) ‐ Registered office changed on 18/07/96
  • 363(288) ‐ Secretary resigned
(4 pages)
16 April 1996New director appointed (2 pages)
16 April 1996Director resigned (1 page)
16 April 1996New secretary appointed;new director appointed (1 page)
16 April 1996Secretary resigned;director resigned (2 pages)
10 January 1996Full accounts made up to 30 June 1995 (7 pages)
20 December 1995Secretary resigned;director resigned (2 pages)
20 December 1995New secretary appointed;new director appointed (2 pages)
22 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)
17 May 1995Registered office changed on 17/05/95 from: 26 meadow way tottington bury lancs BL8 3HU (1 page)
24 March 1995Return made up to 12/01/95; change of members (6 pages)