Company NameReefport Limited
Company StatusDissolved
Company Number04114763
CategoryPrivate Limited Company
Incorporation Date27 November 2000(23 years, 5 months ago)
Dissolution Date23 October 2001 (22 years, 6 months ago)

Directors

Director NameNaunit Mistry
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2001(1 month, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (closed 23 October 2001)
RoleRetailer
Correspondence AddressMaple Lodge
Hartshead Street, Lees
Oldham
Lancashire
OL4 5EE
Director NameNitesh Patel
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2001(1 month, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (closed 23 October 2001)
RoleRetailer
Correspondence Address34 Smithy Grove
Ashton Under Lyne
Lancashire
OL6 9LD
Secretary NameNaunit Mistry
NationalityBritish
StatusClosed
Appointed10 January 2001(1 month, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (closed 23 October 2001)
RoleRetailer
Correspondence AddressMaple Lodge
Hartshead Street, Lees
Oldham
Lancashire
OL4 5EE
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed27 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressEnterprise House 2 Pass Street
Oldham
Lancashire
OL9 6HZ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardWerneth
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

23 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2001First Gazette notice for voluntary strike-off (1 page)
21 May 2001Application for striking-off (1 page)
26 January 2001Secretary resigned (1 page)
26 January 2001New secretary appointed;new director appointed (2 pages)
26 January 2001Director resigned (1 page)
26 January 2001New director appointed (2 pages)
25 January 2001Registered office changed on 25/01/01 from: 16 saint john street london EC1M 4NT (1 page)
27 November 2000Incorporation (15 pages)