Company NameREES Developments (Cheshire) Ltd
Company StatusDissolved
Company Number07649052
CategoryPrivate Limited Company
Incorporation Date26 May 2011(12 years, 11 months ago)
Dissolution Date31 March 2016 (8 years ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Vincent Neil Rees
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sandringham Avenue
Vicars Cross
Chester
Cheshire
CH3 5JF
Wales
Secretary NameMr Vincent Neil Rees
StatusClosed
Appointed26 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address1 Sandringham Avenue
Vicars Cross
Chester
Cheshire
CH3 5JF
Wales
Director NameMrs Suzanne Jane Rees
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Sandringham Avenue
Vicars Cross
Chester
Cheshire
CH3 5JF
Wales

Contact

Websitewww.reesdevelopments.co.uk/
Telephone01244 343687
Telephone regionChester

Location

Registered Address3 Hardman Street
Spinningfields
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£13,502
Cash£9,649
Current Liabilities£59,436

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

31 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2016Final Gazette dissolved following liquidation (1 page)
31 March 2016Final Gazette dissolved following liquidation (1 page)
31 December 2015Liquidators statement of receipts and payments to 25 September 2015 (13 pages)
31 December 2015Liquidators statement of receipts and payments to 25 November 2015 (11 pages)
31 December 2015Liquidators' statement of receipts and payments to 25 September 2015 (13 pages)
31 December 2015Liquidators' statement of receipts and payments to 25 September 2015 (13 pages)
31 December 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
31 December 2015Liquidators' statement of receipts and payments to 25 November 2015 (11 pages)
31 December 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
31 December 2015Liquidators' statement of receipts and payments to 25 November 2015 (11 pages)
22 December 2014Liquidators statement of receipts and payments to 25 September 2014 (10 pages)
22 December 2014Liquidators' statement of receipts and payments to 25 September 2014 (10 pages)
22 December 2014Liquidators' statement of receipts and payments to 25 September 2014 (10 pages)
16 July 2014Notice of ceasing to act as a voluntary liquidator (1 page)
16 July 2014Notice of ceasing to act as a voluntary liquidator (1 page)
16 July 2014Appointment of a voluntary liquidator (1 page)
16 July 2014Court order insolvency:replacement of liquidator (5 pages)
16 July 2014Appointment of a voluntary liquidator (1 page)
16 July 2014Court order insolvency:replacement of liquidator (5 pages)
9 October 2013Registered office address changed from 395-397 Woodchurch Road Birkenhead Merseyside CH42 8PF United Kingdom on 9 October 2013 (2 pages)
9 October 2013Registered office address changed from 395-397 Woodchurch Road Birkenhead Merseyside CH42 8PF United Kingdom on 9 October 2013 (2 pages)
9 October 2013Registered office address changed from 395-397 Woodchurch Road Birkenhead Merseyside CH42 8PF United Kingdom on 9 October 2013 (2 pages)
8 October 2013Appointment of a voluntary liquidator (1 page)
8 October 2013Statement of affairs with form 4.19 (6 pages)
8 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-09-26
(1 page)
8 October 2013Appointment of a voluntary liquidator (1 page)
8 October 2013Statement of affairs with form 4.19 (6 pages)
19 August 2013Annual return made up to 26 May 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(4 pages)
19 August 2013Annual return made up to 26 May 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(4 pages)
2 May 2013Termination of appointment of Suzanne Rees as a director (1 page)
2 May 2013Termination of appointment of Suzanne Rees as a director (1 page)
10 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
10 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
22 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
18 October 2011Registered office address changed from 77-81 Woodchurch Lane Prenton Wirral Merseyside CH42 9PL England on 18 October 2011 (1 page)
18 October 2011Registered office address changed from 77-81 Woodchurch Lane Prenton Wirral Merseyside CH42 9PL England on 18 October 2011 (1 page)
26 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
26 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)