Company NameReversa UK Limited
DirectorLynn Richardson
Company StatusDissolved
Company Number03576679
CategoryPrivate Limited Company
Incorporation Date5 June 1998(25 years, 11 months ago)
Previous NameAsset Online Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLynn Richardson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1999(8 months, 4 weeks after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence Address122 Hill Lane
Manchester
Lancashire
M9 6PW
Secretary NameMr James Alan Robinson
NationalityBritish
StatusCurrent
Appointed23 May 2001(2 years, 11 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address143 Charlestown Road
Blackley
Manchester
Lancashire
M9 7BR
Director NameAndrew Richardson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address32 Gloucester Avenue Hopwood
Heywood
OL10 2PY
Secretary NameLynn Richardson
NationalityBritish
StatusResigned
Appointed05 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address122 Hill Lane
Manchester
Lancashire
M9 6PW
Secretary NameAndrew Richardson
NationalityBritish
StatusResigned
Appointed02 March 1999(9 months after company formation)
Appointment Duration2 months, 1 week (resigned 10 May 1999)
RoleCompany Director
Correspondence Address32 Gloucester Avenue Hopwood
Heywood
OL10 2PY
Secretary NamePhyllis Ann Robinson
NationalityBritish
StatusResigned
Appointed10 May 1999(11 months, 1 week after company formation)
Appointment Duration2 years (resigned 23 May 2001)
RoleBook Keeper
Correspondence Address101 Cobden Street
Manchester
Lancashire
M9 4DY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressElliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£48,144
Cash£16,294
Current Liabilities£72,763

Accounts

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

Filing History

18 June 2005Dissolved (1 page)
18 March 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
20 October 2004Liquidators statement of receipts and payments (5 pages)
22 April 2004Liquidators statement of receipts and payments (5 pages)
22 October 2003Liquidators statement of receipts and payments (5 pages)
11 October 2002Statement of affairs (5 pages)
11 October 2002Appointment of a voluntary liquidator (1 page)
11 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 October 2002Registered office changed on 01/10/02 from: unit 3 tulketh industrial estate kenyon lane moston manchester M40 9LY (1 page)
9 April 2002Registered office changed on 09/04/02 from: bromley house woodford road bramhall cheshire SK7 1JN (1 page)
9 November 2001Registered office changed on 09/11/01 from: bromley house woodford road bramhall cheshire SK7 1JN (1 page)
26 October 2001Registered office changed on 26/10/01 from: 138 bury old road whitefield manchester lancashire M45 6AT (1 page)
26 July 2001Return made up to 05/06/01; full list of members (6 pages)
11 June 2001New secretary appointed (2 pages)
11 June 2001Secretary resigned (2 pages)
1 May 2001Accounts for a small company made up to 31 March 2000 (8 pages)
12 April 2001Company name changed asset recovery LIMITED\certificate issued on 12/04/01 (2 pages)
29 August 2000Return made up to 05/06/00; full list of members (6 pages)
16 August 2000Particulars of mortgage/charge (3 pages)
24 July 2000Registered office changed on 24/07/00 from: parkside house 167 chorley new road bolton lancashire BL1 4RA (2 pages)
30 May 2000Full accounts made up to 31 March 1999 (5 pages)
8 March 2000Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
27 July 1999Secretary resigned (1 page)
27 July 1999Return made up to 05/06/99; full list of members (6 pages)
27 July 1999New secretary appointed (2 pages)
23 April 1999Director resigned (1 page)
23 April 1999New secretary appointed (2 pages)
23 April 1999Secretary resigned (1 page)
23 April 1999New director appointed (2 pages)
14 August 1998Director resigned (1 page)
14 August 1998New director appointed (2 pages)
14 August 1998New secretary appointed (2 pages)
14 August 1998Secretary resigned (1 page)
5 June 1998Incorporation (17 pages)