Company NameReserva Ltd
DirectorsPeter Leavy and Stuart Wilkinson
Company StatusDissolved
Company Number03908517
CategoryPrivate Limited Company
Incorporation Date18 January 2000(24 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NamePeter Leavy
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2000(same day as company formation)
RoleLogistics Manager
Correspondence Address23 Suffield Crescent
Gildersome
Leeds
West Yorkshire
LS27 7WB
Director NameStuart Wilkinson
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2000(same day as company formation)
RoleRecruitment Area Manager
Correspondence Address15 Cornstone Fold
Leeds
West Yorkshire
LS12 5SX
Secretary NameDorothy Leavy
NationalityBritish
StatusCurrent
Appointed01 January 2001(11 months, 2 weeks after company formation)
Appointment Duration23 years, 3 months
RoleSecretary
Correspondence Address23 Suffield Crescent
Kingspark Gildersome
Leeds
West Yorkshire
LS27 7WB
Director NameStuart Mangham
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(same day as company formation)
RoleWarehouse Manager
Correspondence Address1 Midway Avenue
Bingley
West Yorkshire
BD16 1RN
Secretary NameDorothy Leavy
NationalityBritish
StatusResigned
Appointed18 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address27 Partridge Close
Morley
Leeds
West Yorkshire
LS27 8EP
Director NameAudrey Leavy
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(3 weeks after company formation)
Appointment Duration1 day (resigned 09 February 2000)
RoleClerical
Correspondence Address23 Hare Farm Avenue
Leeds
West Yorkshire
LS12 5QB
Secretary NameAudrey Leavy
NationalityBritish
StatusResigned
Appointed08 February 2000(3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 December 2000)
RoleClerical
Correspondence Address23 Hare Farm Avenue
Leeds
West Yorkshire
LS12 5QB
Secretary NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

14 August 2004Dissolved (1 page)
14 May 2004Liquidators statement of receipts and payments (5 pages)
14 May 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
7 January 2004Liquidators statement of receipts and payments (5 pages)
14 July 2003Liquidators statement of receipts and payments (5 pages)
15 January 2003Liquidators statement of receipts and payments (5 pages)
25 July 2002Liquidators statement of receipts and payments (5 pages)
28 June 2001Registered office changed on 28/06/01 from: reserva house millshaw park trading estate leeds west yorkshire LS11 0HS (1 page)
27 June 2001Statement of affairs (6 pages)
27 June 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 June 2001Appointment of a voluntary liquidator (2 pages)
5 February 2001New secretary appointed (2 pages)
5 February 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/02/01
(6 pages)
5 May 2000Registered office changed on 05/05/00 from: 27 partridge close morley leeds west yorkshire LS27 8EP (1 page)
22 April 2000Particulars of mortgage/charge (3 pages)
11 April 2000Director resigned (1 page)
31 March 2000Particulars of mortgage/charge (3 pages)
29 March 2000Secretary resigned (1 page)
29 March 2000Director resigned (1 page)
29 March 2000New secretary appointed (2 pages)
15 February 2000Director resigned (1 page)
15 February 2000New secretary appointed;new director appointed (2 pages)
23 January 2000Secretary resigned (1 page)
18 January 2000Incorporation (17 pages)