Company NameReedset Limited
Company StatusDissolved
Company Number02859981
CategoryPrivate Limited Company
Incorporation Date6 October 1993(30 years, 6 months ago)
Dissolution Date13 May 2014 (9 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameNeil Howard Prosser
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed13 October 1993(1 week after company formation)
Appointment Duration20 years, 7 months (closed 13 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEllerslie 19 Didsbury Park
Didsbury
Manchester
M20 5LH
Secretary NameMrs Jacqueline Anne Prosser
NationalityBritish
StatusClosed
Appointed24 October 2000(7 years after company formation)
Appointment Duration13 years, 6 months (closed 13 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEllerslie 19 Didsbury Park
Didsbury
Manchester
M20 5LH
Director NameJames Gibson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(1 week after company formation)
Appointment Duration6 years, 4 months (resigned 24 February 2000)
RoleCompany Director
Correspondence AddressFlat 8/16 The Limes
9 Victoria Circus
Glasgow
Lanarkshire
G12 9LB
Scotland
Secretary NameNeil Howard Prosser
NationalityAmerican
StatusResigned
Appointed13 October 1993(1 week after company formation)
Appointment Duration7 years (resigned 24 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEllerslie 19 Didsbury Park
Didsbury
Manchester
M20 5LH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 October 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit 6 Waterside
Trafford Park
Manchester
Lancashire
M17 1WD
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

100k at £1Flannels Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
20 January 2014Application to strike the company off the register (3 pages)
20 January 2014Application to strike the company off the register (3 pages)
10 January 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
10 January 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
18 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100,000
(4 pages)
18 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100,000
(4 pages)
18 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100,000
(4 pages)
27 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
24 October 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
24 October 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
29 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
23 November 2010Accounts for a small company made up to 31 March 2010 (4 pages)
23 November 2010Accounts for a small company made up to 31 March 2010 (4 pages)
25 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
4 February 2010Accounts for a small company made up to 31 March 2009 (4 pages)
4 February 2010Accounts for a small company made up to 31 March 2009 (4 pages)
18 November 2009Director's details changed for Neil Howard Prosser on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Neil Howard Prosser on 1 October 2009 (2 pages)
18 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
18 November 2009Director's details changed for Neil Howard Prosser on 1 October 2009 (2 pages)
18 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (5 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (5 pages)
17 October 2008Return made up to 06/10/08; full list of members (3 pages)
17 October 2008Return made up to 06/10/08; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 December 2007Return made up to 06/10/07; full list of members (2 pages)
3 December 2007Return made up to 06/10/07; full list of members (2 pages)
12 October 2006Return made up to 06/10/06; full list of members (2 pages)
12 October 2006Return made up to 06/10/06; full list of members (2 pages)
31 July 2006Accounts for a small company made up to 31 March 2006 (5 pages)
31 July 2006Accounts for a small company made up to 31 March 2006 (5 pages)
31 July 2006Accounts for a small company made up to 31 March 2005 (5 pages)
31 July 2006Accounts for a small company made up to 31 March 2005 (5 pages)
19 December 2005Return made up to 06/10/05; full list of members (2 pages)
19 December 2005Return made up to 06/10/05; full list of members (2 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
1 December 2004Return made up to 06/10/04; full list of members (6 pages)
1 December 2004Return made up to 06/10/04; full list of members (6 pages)
22 December 2003Full accounts made up to 31 March 2003 (16 pages)
22 December 2003Full accounts made up to 31 March 2003 (16 pages)
1 November 2003Return made up to 06/10/03; full list of members (6 pages)
1 November 2003Return made up to 06/10/03; full list of members (6 pages)
13 January 2003Full accounts made up to 31 March 2002 (17 pages)
13 January 2003Full accounts made up to 31 March 2002 (17 pages)
1 November 2002Return made up to 06/10/02; full list of members (6 pages)
1 November 2002Return made up to 06/10/02; full list of members (6 pages)
30 April 2002Full accounts made up to 31 March 2001 (16 pages)
30 April 2002Full accounts made up to 31 March 2001 (16 pages)
13 November 2001Accounts for a medium company made up to 31 March 2000 (15 pages)
13 November 2001Accounts for a medium company made up to 31 March 2000 (15 pages)
25 October 2001Return made up to 06/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 October 2001Return made up to 06/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 October 2000Return made up to 06/10/00; full list of members (7 pages)
30 October 2000New secretary appointed (2 pages)
30 October 2000New secretary appointed (2 pages)
30 October 2000Secretary resigned (1 page)
30 October 2000Secretary resigned (1 page)
30 October 2000Return made up to 06/10/00; full list of members (7 pages)
7 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2000Particulars of mortgage/charge (3 pages)
25 July 2000Particulars of mortgage/charge (3 pages)
27 March 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
27 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(16 pages)
27 March 2000Memorandum and Articles of Association (23 pages)
27 March 2000Director resigned (1 page)
27 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(16 pages)
27 March 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
27 March 2000Director resigned (1 page)
27 March 2000Memorandum and Articles of Association (23 pages)
12 January 2000Accounts for a medium company made up to 31 March 1999 (15 pages)
12 January 2000Accounts for a medium company made up to 31 March 1999 (15 pages)
28 October 1999Return made up to 06/10/99; full list of members (6 pages)
28 October 1999Return made up to 06/10/99; full list of members (6 pages)
2 September 1999Registered office changed on 02/09/99 from: c/o flannels amazon house 3 brazil street manchester (1 page)
2 September 1999Registered office changed on 02/09/99 from: c/o flannels amazon house 3 brazil street manchester (1 page)
29 December 1998Accounts for a medium company made up to 31 March 1998 (15 pages)
29 December 1998Accounts for a medium company made up to 31 March 1998 (15 pages)
27 October 1998Return made up to 06/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 October 1998Return made up to 06/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
20 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
20 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
20 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
12 May 1998Particulars of mortgage/charge (3 pages)
12 May 1998Particulars of mortgage/charge (3 pages)
4 February 1998Accounts for a medium company made up to 31 March 1997 (15 pages)
4 February 1998Accounts for a medium company made up to 31 March 1997 (15 pages)
25 November 1997Return made up to 06/10/97; full list of members (6 pages)
25 November 1997Return made up to 06/10/97; full list of members (6 pages)
19 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
19 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
15 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
15 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
19 December 1996Particulars of mortgage/charge (5 pages)
19 December 1996Particulars of mortgage/charge (5 pages)
31 October 1996Return made up to 06/10/96; full list of members (6 pages)
31 October 1996Return made up to 06/10/96; full list of members (6 pages)
23 October 1996Particulars of contract relating to shares (3 pages)
23 October 1996Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
23 October 1996Ad 27/09/96--------- £ si 99900@1=99900 £ ic 2/99902 (2 pages)
23 October 1996Ad 27/09/96--------- £ si 99900@1=99900 £ ic 2/99902 (2 pages)
23 October 1996Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
23 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 October 1996£ nc 1000/1000000 27/09/96 (1 page)
23 October 1996Particulars of contract relating to shares (3 pages)
23 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 October 1996£ nc 1000/1000000 27/09/96 (1 page)
7 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
7 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
3 October 1995Return made up to 06/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 1995Return made up to 06/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 1995Registered office changed on 04/05/95 from: hacker young st james building 79 oxford street manchester M1 6HT (1 page)
4 May 1995Registered office changed on 04/05/95 from: hacker young st james building 79 oxford street manchester M1 6HT (1 page)
27 March 1995Return made up to 06/10/94; full list of members (10 pages)
27 March 1995Return made up to 06/10/94; full list of members (10 pages)
6 October 1993Incorporation (19 pages)
6 October 1993Incorporation (19 pages)