Company NameReflex (Manchester) Limited
Company StatusDissolved
Company Number04228181
CategoryPrivate Limited Company
Incorporation Date4 June 2001(22 years, 11 months ago)
Dissolution Date24 April 2007 (17 years ago)
Previous NameAltcom 300 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Martin Warren Leverton
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2001(5 months after company formation)
Appointment Duration5 years, 5 months (closed 24 April 2007)
RoleShop Owner
Country of ResidenceEngland
Correspondence Address16 Swinderby Close
Gateford
Worksop
S81 7SD
Secretary NameMark Anthony Burgin
NationalityBritish
StatusClosed
Appointed20 July 2004(3 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 24 April 2007)
RoleShop Manager
Correspondence Address16 Upper Clara Street
Rotherham
South Yorkshire
S61 1HT
Secretary NameKeith Watkins
NationalityBritish
StatusResigned
Appointed01 November 2001(5 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 August 2003)
RoleCompany Director
Correspondence Address2 Farm Cottage
Loscoe Grange Farm
Normanton
Wakefield
WF6 1RU
Director NameRegent Road Nominees Limited (Corporation)
StatusResigned
Appointed04 June 2001(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX
Secretary NameDowns Nominees Limited (Corporation)
StatusResigned
Appointed04 June 2001(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX

Location

Registered AddressAbacus House
193 Old Street
Ashton Under Lyne
Lancashire
OL6 7SR
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 April 2007Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2007First Gazette notice for compulsory strike-off (1 page)
10 January 2006First Gazette notice for compulsory strike-off (1 page)
26 May 2005Total exemption small company accounts made up to 31 October 2003 (7 pages)
23 March 2005Director's particulars changed (1 page)
17 August 2004New secretary appointed (2 pages)
3 August 2004Return made up to 04/06/04; full list of members (7 pages)
21 September 2003Secretary resigned (1 page)
12 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
25 June 2003Return made up to 04/06/03; full list of members (6 pages)
9 March 2003Accounting reference date extended from 30/06/02 to 31/10/02 (1 page)
9 March 2003Registered office changed on 09/03/03 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
19 November 2001Secretary resigned (1 page)
19 November 2001New secretary appointed (2 pages)
19 November 2001Director resigned (1 page)
19 November 2001New director appointed (2 pages)
19 November 2001Ad 30/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
10 November 2001Particulars of mortgage/charge (4 pages)
17 October 2001Memorandum and Articles of Association (15 pages)