Company NameReflex Plant Limited
Company StatusDissolved
Company Number02951277
CategoryPrivate Limited Company
Incorporation Date21 July 1994(29 years, 9 months ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)
Previous NameAutobore Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameGeorge Daniel
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2005(10 years, 7 months after company formation)
Appointment Duration9 years, 4 months (closed 08 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Firs 71 Whitbarrow Road
Lymm
Cheshire
WA13 9AY
Director NameMr Andrew Alfred Ball
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2005(10 years, 7 months after company formation)
Appointment Duration9 years, 4 months (closed 08 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Shaftesbury Avenue
Timperley
Altrincham
Cheshire
WA15 7NW
Secretary NameCatherine Frances Burns
NationalityBritish
StatusClosed
Appointed22 July 2010(16 years after company formation)
Appointment Duration3 years, 11 months (closed 08 July 2014)
RoleCompany Director
Correspondence Address13 Arthog Road
Hale
Altrincham
Cheshire
WA15 0NA
Director NameDon Chappell
NationalityBritish
StatusResigned
Appointed27 July 1994(6 days after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 1996)
RoleCraftsman
Correspondence Address23 Queens Road
Cadbury Heath
Bristol
South Gloucestershire
BS30 8EF
Director NameAndrew Hitchman
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(6 days after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 1996)
RoleCraftsman
Correspondence Address41 Hazelbury Road
Nailsea
Bristol
BS48 2JP
Secretary NamePhilip Martin Allen
NationalityBritish
StatusResigned
Appointed21 July 1995(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 13 October 1996)
RoleCompany Director
Correspondence AddressQuarrymede
Church Road, Rudgeway
Bristol
South Gloucestershire
BS35 3SQ
Director NameChristopher Robin Walker
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(2 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 January 2000)
RoleCompany Director
Correspondence Address7 Staddlestones
Midsomer Norton
Bath
North East Somerset
BA3 2PP
Secretary NameJulian Ripley
NationalityBritish
StatusResigned
Appointed31 October 1996(2 years, 3 months after company formation)
Appointment Duration9 years (resigned 15 November 2005)
RoleCompany Director
Correspondence Address273 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 3DW
Director NameMr Peter Hargreaves
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(5 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLoft 108 Emery Warehouse
Britannia Mills Hulme Hall Road
Manchester
M15 4LA
Director NameMr Stewart John McKechnie
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(10 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 August 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address166 Wallerscote Road
Weaverham
Northwich
Cheshire
CW8 3LZ
Director NameConal Daniel
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(10 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 August 2009)
RoleCompany Director
Correspondence AddressDeansfield 10 Forest Road
Tarporley
Cheshire
CW6 0HX
Director NameProfessional Formations Limited (Corporation)
StatusResigned
Appointed21 July 1994(same day as company formation)
Correspondence Address11 Kings Road
Clifton
Bristol
BS8 4AB
Secretary NameABC Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 1994(same day as company formation)
Correspondence Address11 Kings Road
Clifton
Bristol
BS8 4AB
Secretary NameOliver & Co Secretarial Services Ltd (Corporation)
StatusResigned
Appointed22 June 2006(11 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 July 2010)
Correspondence Address6th Floor Castle Chambers
43 Castle Street
Liverpool
Merseyside
L2 9TJ

Location

Registered Address24 Shaftesbury Avenue
Timperley
Altrincham
Cheshire
WA15 7NW
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardVillage
Built Up AreaGreater Manchester

Shareholders

15k at £1Walter Lawrence Civil & Mechanical LTD
66.67%
Ordinary B
7.5k at £1Walter Lawrence Civil & Mechanical LTD
33.33%
Ordinary A

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
14 March 2014Application to strike the company off the register (3 pages)
14 March 2014Application to strike the company off the register (3 pages)
19 November 2013Registered office address changed from C/O Daniel Contractors Ltd Lyncastle Way Appleton Thorn Warrington Cheshire WA4 4ST on 19 November 2013 (1 page)
19 November 2013Registered office address changed from C/O Daniel Contractors Ltd Lyncastle Way Appleton Thorn Warrington Cheshire WA4 4ST on 19 November 2013 (1 page)
11 September 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
11 September 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
20 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 22,500
(6 pages)
20 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 22,500
(6 pages)
10 August 2012Auditor's resignation (2 pages)
10 August 2012Auditor's resignation (2 pages)
25 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
25 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
22 June 2012Registered office address changed from Lyncastle Way Appleton Thorn Warrington Cheshire WA4 4ST on 22 June 2012 (2 pages)
22 June 2012Registered office address changed from Lyncastle Way Appleton Thorn Warrington Cheshire WA4 4ST on 22 June 2012 (2 pages)
11 April 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
11 April 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
4 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (13 pages)
4 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (13 pages)
6 July 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
6 July 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
11 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (14 pages)
11 August 2010Appointment of Catherine Frances Burns as a secretary (3 pages)
11 August 2010Secretary's details changed for Lees Lloyd Secretaries Limited on 24 November 2009 (3 pages)
11 August 2010Termination of appointment of Oliver & Co Secretarial Services Ltd as a secretary (2 pages)
11 August 2010Termination of appointment of Oliver & Co Secretarial Services Ltd as a secretary (2 pages)
11 August 2010Appointment of Catherine Frances Burns as a secretary (3 pages)
11 August 2010Secretary's details changed for Lees Lloyd Secretaries Limited on 24 November 2009 (3 pages)
11 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (14 pages)
13 April 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
13 April 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
29 August 2009Return made up to 21/07/09; full list of members (10 pages)
29 August 2009Return made up to 21/07/09; full list of members (10 pages)
13 August 2009Appointment terminated director conal daniel (1 page)
13 August 2009Appointment terminated director conal daniel (1 page)
13 August 2009Appointment terminated director stewart mckechnie (1 page)
13 August 2009Appointment terminated director stewart mckechnie (1 page)
22 January 2009Return made up to 18/08/08; full list of members (10 pages)
22 January 2009Director's change of particulars / andrew ball / 13/01/2009 (1 page)
22 January 2009Location of register of members (1 page)
22 January 2009Director's change of particulars / andrew ball / 13/01/2009 (1 page)
22 January 2009Director's change of particulars / stewart mckechnie / 13/01/2009 (1 page)
22 January 2009Location of register of members (1 page)
22 January 2009Return made up to 18/08/08; full list of members (10 pages)
22 January 2009Director's change of particulars / stewart mckechnie / 13/01/2009 (1 page)
27 December 2008Accounts for a dormant company made up to 30 September 2008 (7 pages)
27 December 2008Accounts for a dormant company made up to 30 September 2008 (7 pages)
26 March 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
26 March 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
20 August 2007Return made up to 21/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 August 2007Return made up to 21/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 July 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
11 July 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
19 September 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
19 September 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
21 August 2006Return made up to 21/07/06; full list of members (8 pages)
21 August 2006Return made up to 21/07/06; full list of members (8 pages)
4 July 2006New secretary appointed (2 pages)
4 July 2006New secretary appointed (2 pages)
13 December 2005Secretary resigned (1 page)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
13 December 2005Secretary resigned (1 page)
25 October 2005Return made up to 21/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 October 2005Return made up to 21/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
2 March 2005New director appointed (4 pages)
2 March 2005New director appointed (4 pages)
2 March 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
2 March 2005Particulars of mortgage/charge (11 pages)
2 March 2005Declaration of assistance for shares acquisition (6 pages)
2 March 2005New director appointed (4 pages)
2 March 2005Declaration of assistance for shares acquisition (6 pages)
2 March 2005Registered office changed on 02/03/05 from: po box 218, bridgwater road, bristol, BS99 7AU (1 page)
2 March 2005New director appointed (4 pages)
2 March 2005Particulars of mortgage/charge (11 pages)
2 March 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
2 March 2005Auditor's resignation (1 page)
2 March 2005Auditor's resignation (1 page)
2 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 March 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
2 March 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
2 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 March 2005Registered office changed on 02/03/05 from: po box 218, bridgwater road, bristol, BS99 7AU (1 page)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
30 July 2004Return made up to 21/07/04; full list of members (6 pages)
30 July 2004Return made up to 21/07/04; full list of members (6 pages)
19 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
19 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
21 August 2003Return made up to 21/07/03; full list of members (6 pages)
21 August 2003Return made up to 21/07/03; full list of members (6 pages)
24 February 2003Director's particulars changed (1 page)
24 February 2003Director's particulars changed (1 page)
5 February 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
5 February 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
5 August 2002Return made up to 21/07/02; full list of members (6 pages)
5 August 2002Return made up to 21/07/02; full list of members (6 pages)
1 July 2002Secretary's particulars changed (1 page)
1 July 2002Secretary's particulars changed (1 page)
4 February 2002Total exemption full accounts made up to 31 March 2001 (4 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (4 pages)
9 August 2001Return made up to 21/07/01; full list of members (6 pages)
9 August 2001Return made up to 21/07/01; full list of members (6 pages)
19 February 2001Full accounts made up to 31 March 2000 (4 pages)
19 February 2001Full accounts made up to 31 March 2000 (4 pages)
11 December 2000Company name changed autobore LIMITED\certificate issued on 12/12/00 (2 pages)
11 December 2000Company name changed autobore LIMITED\certificate issued on 12/12/00 (2 pages)
11 August 2000Return made up to 21/07/00; full list of members (6 pages)
11 August 2000Return made up to 21/07/00; full list of members (6 pages)
19 April 2000Director's particulars changed (1 page)
19 April 2000Director's particulars changed (1 page)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (11 pages)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (11 pages)
26 January 2000New director appointed (2 pages)
26 January 2000Director resigned (1 page)
26 January 2000Director resigned (1 page)
26 January 2000New director appointed (2 pages)
29 July 1999Return made up to 21/07/99; full list of members (6 pages)
29 July 1999Return made up to 21/07/99; full list of members (6 pages)
3 February 1999Full accounts made up to 31 March 1998 (12 pages)
3 February 1999Full accounts made up to 31 March 1998 (12 pages)
12 August 1998Return made up to 21/07/98; no change of members (4 pages)
12 August 1998Return made up to 21/07/98; no change of members (4 pages)
10 August 1998Auditor's resignation (2 pages)
10 August 1998Auditor's resignation (2 pages)
28 July 1997Return made up to 21/07/97; full list of members (5 pages)
28 July 1997Return made up to 21/07/97; full list of members (5 pages)
30 June 1997Full accounts made up to 31 March 1997 (18 pages)
30 June 1997Full accounts made up to 31 March 1997 (18 pages)
20 December 1996New secretary appointed (2 pages)
20 December 1996New secretary appointed (2 pages)
16 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
16 December 1996New director appointed (2 pages)
16 December 1996Registered office changed on 16/12/96 from: quarrymede, church road, rudgeway, bristol BS12 2SQ (1 page)
16 December 1996Accounting reference date extended from 31/12 to 31/03 (1 page)
16 December 1996Director resigned (1 page)
16 December 1996Auditor's resignation (1 page)
16 December 1996Auditor's resignation (1 page)
16 December 1996Registered office changed on 16/12/96 from: quarrymede, church road, rudgeway, bristol BS12 2SQ (1 page)
16 December 1996Accounting reference date extended from 31/12 to 31/03 (1 page)
16 December 1996Secretary resigned (1 page)
16 December 1996Secretary resigned (1 page)
16 December 1996New director appointed (2 pages)
28 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
28 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
19 September 1996Return made up to 21/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 September 1996Return made up to 21/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
4 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
21 September 1995Return made up to 21/07/95; full list of members (4 pages)
21 September 1995Return made up to 21/07/95; full list of members (4 pages)
1 September 1994Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(5 pages)
1 September 1994Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(5 pages)
21 July 1994Incorporation (8 pages)
21 July 1994Incorporation (8 pages)