Company NameReflexoption Limited
Company StatusDissolved
Company Number02800645
CategoryPrivate Limited Company
Incorporation Date17 March 1993(31 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameCharles Fred Summers
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1993(2 weeks, 6 days after company formation)
Appointment Duration31 years
RoleRetired
Correspondence Address2 Holwood Drive
Whalley Range
Manchester
Lancashire
M16 8WS
Director NameLeslie James Summers
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1993(2 weeks, 6 days after company formation)
Appointment Duration31 years
RoleFood Distribution Executive
Correspondence Address40 Dean Row
Handforth
Wilmslow
Cheshire
SK9 3AF
Director NameThomas Gregory
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1993(5 months, 3 weeks after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Correspondence Address74 Churchstoke Walk
Baguley
Manchester
Greater Manchester
M23 9AD
Secretary NameThomas Gregory
NationalityBritish
StatusCurrent
Appointed10 November 1994(1 year, 7 months after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence Address74 Churchstoke Walk
Baguley
Manchester
Greater Manchester
M23 9AD
Director NameThomas Gregory
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(2 weeks, 6 days after company formation)
Appointment Duration1 month, 1 week (resigned 20 May 1993)
RoleFood Distributor
Correspondence Address74 Churchstoke Walk
Baguley
Manchester
Greater Manchester
M23 9AD
Secretary NamePatricia Summers
NationalityBritish
StatusResigned
Appointed07 April 1993(2 weeks, 6 days after company formation)
Appointment Duration1 year, 7 months (resigned 10 November 1994)
RoleCompany Director
Correspondence Address2 Holwood Drive
Manchester
Lancashire
M16 8WS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed17 March 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed17 March 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressThird Floor
Peter House
Oxford Street
Manchester
M1 5AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1994 (29 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

18 October 1997Dissolved (1 page)
18 July 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
31 January 1997Liquidators statement of receipts and payments (9 pages)
31 January 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 January 1996Appointment of a voluntary liquidator (1 page)
19 January 1996Registered office changed on 19/01/96 from: hanthorn house church street droylsden manchester M43 7BR (1 page)
13 April 1995Particulars of mortgage/charge (4 pages)
11 April 1995Return made up to 17/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)