Company NameReflex Security Ltd
Company StatusDissolved
Company Number03745196
CategoryPrivate Limited Company
Incorporation Date1 April 1999(25 years, 1 month ago)
Dissolution Date16 January 2007 (17 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameWilliam Drysdale
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address4 The Stray
Bolton
Greater Manchester
BL1 8UH
Secretary NameChristine Mc Dermott
NationalityBritish
StatusClosed
Appointed01 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address11 Willowdene Close
Manchester
Lancashire
M40 7SZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 April 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 April 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressHampton House
Oldham Road
Middleton
Manchester
M24 1GT
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Middleton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

16 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2006First Gazette notice for voluntary strike-off (1 page)
4 April 2006Return made up to 01/04/06; full list of members (2 pages)
26 May 2005Return made up to 01/04/05; full list of members (2 pages)
11 February 2005Accounts for a dormant company made up to 30 April 2004 (6 pages)
16 April 2004Return made up to 01/04/04; full list of members (5 pages)
11 June 2003Accounts for a dormant company made up to 30 April 2003 (3 pages)
23 May 2003Return made up to 01/04/03; full list of members (5 pages)
30 April 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
25 April 2002Return made up to 01/04/02; full list of members (5 pages)
28 March 2002Director's particulars changed (1 page)
26 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
19 June 2001Return made up to 01/04/01; full list of members (5 pages)
5 December 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
21 June 2000Ad 26/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 June 2000Return made up to 01/04/00; full list of members (5 pages)
10 April 2000Registered office changed on 10/04/00 from: 3 parkfield industrial estate kemp street, middleton manchester lancashire M24 4AA (1 page)
1 October 1999Registered office changed on 01/10/99 from: 47 palmerston street manchester M12 6PD (1 page)
21 April 1999Director resigned (1 page)
21 April 1999Secretary resigned (1 page)
1 April 1999Incorporation (13 pages)