Company NameReknolp Ltd.
Company StatusDissolved
Company Number04695686
CategoryPrivate Limited Company
Incorporation Date12 March 2003(21 years, 1 month ago)
Dissolution Date17 February 2009 (15 years, 2 months ago)
Previous NameForever Drives & Patios Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameGeorge Alexander
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2006(3 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 17 February 2009)
RoleBuilder
Correspondence Address91 Latchmere Road
Fallowfield
Manchester 14
Lancs
Secretary NameGeorge Alexander
NationalityBritish
StatusClosed
Appointed28 September 2006(3 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 17 February 2009)
RoleBuilder
Correspondence Address91 Latchmere Road
Fallowfield
Manchester 14
Lancs
Director NameMr Sean Anthony Joyce
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address13 Bolholt Terrace
Walshaw
Bury
Lancashire
BL8 1PP
Secretary NameMichael Robert Sean Joyce
NationalityBritish
StatusResigned
Appointed12 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address7 Jackson Close
Victoria Park
London
E9 7ER
Secretary NameMrs Carol Joyce
NationalityBritish
StatusResigned
Appointed23 February 2004(11 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 28 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Wrigglesworth Close
Bury
Lancashire
BL8 3PB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Old Coach House
Norcot Moorbottom Road
Holcombe Bury
Lancs
BL8 4NS
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardRamsbottom

Financials

Year2014
Net Worth£6,092
Cash£4,418
Current Liabilities£20,481

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2008First Gazette notice for compulsory strike-off (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Registered office changed on 25/10/06 from: stoneholme business centre 42 high street walshaw bury lancashire BL8 3AN (1 page)
25 October 2006New secretary appointed;new director appointed (1 page)
25 October 2006Secretary resigned (1 page)
24 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 July 2006Company name changed forever drives & patios LIMITED\certificate issued on 13/07/06 (2 pages)
14 March 2006Return made up to 12/03/06; full list of members (2 pages)
13 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
30 March 2005Return made up to 12/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
14 January 2005Registered office changed on 14/01/05 from: 13 bolholt terrace, walshaw bury lancashire BL8 1PP (1 page)
1 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
7 April 2004Return made up to 12/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2004Secretary resigned (1 page)
2 March 2004New secretary appointed (1 page)
25 March 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
21 March 2003Ad 12/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 2003Secretary resigned (1 page)