Company NameREES Computers Limited
Company StatusDissolved
Company Number03518204
CategoryPrivate Limited Company
Incorporation Date26 February 1998(26 years, 2 months ago)
Dissolution Date3 June 2003 (20 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NamePeter Scott
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1998(2 months, 1 week after company formation)
Appointment Duration5 years, 1 month (closed 03 June 2003)
RoleCompany Director
Correspondence Address1 Sherdley Court
23 Sherdley Road Crumpsall
Manchester
M8 4GP
Secretary NameSusan Margaret Scott
NationalityBritish
StatusClosed
Appointed05 May 1998(2 months, 1 week after company formation)
Appointment Duration5 years, 1 month (closed 03 June 2003)
RoleCompany Director
Correspondence Address1 Sherdley Court
23 Sherdley Road Crumpsall
Manchester
M8 4GP
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed26 February 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed26 February 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressNational Westminster House
21-23 Stamford New Road
Altrincham
Cheshire
WA14 1BN
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£89,190
Net Worth£96
Cash£279
Current Liabilities£13,649

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2003First Gazette notice for voluntary strike-off (1 page)
6 August 2002Voluntary strike-off action has been suspended (1 page)
6 August 2002First Gazette notice for voluntary strike-off (1 page)
29 January 2002Voluntary strike-off action has been suspended (1 page)
20 November 2001Voluntary strike-off action has been suspended (1 page)
30 October 2001First Gazette notice for voluntary strike-off (1 page)
14 September 2001Application for striking-off (1 page)
31 January 2001Full accounts made up to 31 March 2000 (9 pages)
2 March 2000Return made up to 26/02/00; full list of members (11 pages)
8 November 1999Full accounts made up to 31 March 1999 (8 pages)
27 April 1999Return made up to 26/02/99; full list of members (6 pages)
12 June 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
12 May 1998Director resigned (1 page)
12 May 1998New secretary appointed (2 pages)
12 May 1998Secretary resigned (1 page)
12 May 1998New director appointed (2 pages)
12 May 1998Registered office changed on 12/05/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
26 February 1998Incorporation (14 pages)