Company NameReynolds Contracts Limited
DirectorsAdrian George Reynolds and Ramtin Siaghi
Company StatusDissolved
Company Number03412919
CategoryPrivate Limited Company
Incorporation Date31 July 1997(26 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAdrian George Reynolds
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address20a The Villas
Stoke On Trent
Staffordshire
ST4 5AQ
Secretary NameChristopher Brain
NationalityBritish
StatusCurrent
Appointed31 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address2 Howe Grove
Knutton
Newcastle
Staffordshire
ST5 6DX
Director NameRamtin Siaghi
Date of BirthJune 1962 (Born 61 years ago)
NationalityIranian
StatusCurrent
Appointed20 April 1998(8 months, 3 weeks after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence Address60 Thames Drive
Biddulph
Stoke On Trent
Staffordshire
ST8 7HL
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed31 July 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address6th Floor
Brazennose House West
Brazennose Street
Manchester
M2 5FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

25 November 2004Dissolved (1 page)
25 August 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
25 August 2004Liquidators statement of receipts and payments (5 pages)
4 June 2004Liquidators statement of receipts and payments (5 pages)
21 November 2003Liquidators statement of receipts and payments (5 pages)
4 June 2003Liquidators statement of receipts and payments (5 pages)
21 November 2002Liquidators statement of receipts and payments (5 pages)
21 November 2002Liquidators statement of receipts and payments (5 pages)
10 May 2002Liquidators statement of receipts and payments (5 pages)
14 February 2002Notice of ceasing to act as a voluntary liquidator (1 page)
6 February 2002O/C - replacement of liquidator (13 pages)
31 December 2001Registered office changed on 31/12/01 from: 2 north place stockport cheshire SK1 1HH (1 page)
28 December 2001Appointment of a voluntary liquidator (1 page)
6 November 2000Liquidators statement of receipts and payments (5 pages)
12 May 2000Liquidators statement of receipts and payments (5 pages)
14 June 1999Registered office changed on 14/06/99 from: swift house bryan street hanley stoke on trent ST1 5AJ (1 page)
12 May 1999Statement of affairs (7 pages)
29 July 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 1998Particulars of mortgage/charge (3 pages)
13 May 1998Accounting reference date extended from 31/07/98 to 31/08/98 (1 page)
11 May 1998New director appointed (2 pages)
5 August 1997Secretary resigned (1 page)
5 August 1997New director appointed (2 pages)
5 August 1997New secretary appointed (2 pages)
5 August 1997Director resigned (1 page)
31 July 1997Incorporation (16 pages)