Company NameTi Reynolds Limited
Company StatusDissolved
Company Number00059990
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)
Previous NameReynolds Tube Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr David Alfred Penn
NationalityBritish
StatusClosed
Appointed31 January 1996(94 years, 2 months after company formation)
Appointment Duration23 years, 10 months (closed 17 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameGuy Mervyn Norris
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2000(98 years, 6 months after company formation)
Appointment Duration19 years, 6 months (closed 17 December 2019)
RoleSolicitor
Correspondence AddressThe Dower House
Church Road Snitterfield
Stratford Upon Avon
CV37 0LF
Director NameReginald William Bishop
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(89 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 1994)
RoleBusiness Area Chairman
Correspondence AddressParkside Park Road
Stevington
Bedford
MK43 7QG
Director NameRoger John Pearson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(89 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 January 1993)
RoleFinancial Director
Correspondence AddressGreenacres 33 Renhold Road
Wilden
Bedford
Bedfordshire
MK44 2QA
Secretary NameChristopher Thomas Powell
NationalityBritish
StatusResigned
Appointed25 June 1991(89 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 1996)
RoleCompany Director
Correspondence Address3 Bracebridge Close
Balsall Common
Coventry
West Midlands
CV7 7QJ
Director NameDr Clive Ronald Thomas
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(91 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 18 February 1994)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Roebuck Park
Alcester
Warwickshire
B49 5EF
Director NameChristopher Thomas Powell
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(92 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 January 1996)
RoleCompany Director
Correspondence Address3 Bracebridge Close
Balsall Common
Coventry
West Midlands
CV7 7QJ
Director NameMr Michael Hugh Hayes
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(92 years, 7 months after company formation)
Appointment Duration9 months (resigned 31 March 1995)
RoleChairman
Country of ResidenceScotland
Correspondence AddressWenlock Mounthooly
Jedburgh
Roxburghshire
TD8 6TJ
Scotland
Director NamePhilip Nigel Baldrey
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(93 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 January 1996)
RoleFinance Director
Correspondence Address30 Danford Lane
Solihull
West Midlands
B91 1QD
Director NameDavid Anthony Hugh Rodger
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(93 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 January 1996)
RoleChief Executive
Correspondence AddressOaktrees
Pinley Green
Claverdon
Warwickshire
CV35 8LU
Director NameKenneth Nelson Templeton
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(94 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 June 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Grange
The Street Brightwell-Cum-Sotwell
Wallingford
Oxfordshire
OX10 0RX
Director NameDavid Peter Lillycrop
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed17 April 1996(94 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 June 2000)
RoleSecretary
Correspondence AddressCanal Cottage
Halton Village
Buckinghamshire
HP22 5NS
Director NameJohn Ralph Edwards
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(98 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 25 April 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Hedges
25 Saint Johns Street
Crowthorne
Berkshire
RG45 7NJ
Director NameMr David Alfred Penn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2001(99 years, 6 months after company formation)
Appointment Duration13 years, 10 months (resigned 31 March 2015)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF

Contact

Telephone020 75605700
Telephone regionLondon

Location

Registered Address765 Finchley Road
London
NW11 8DS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£3,831,000

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

1 October 2019First Gazette notice for compulsory strike-off (1 page)
6 February 2018Restoration by order of the court (3 pages)
26 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2015Compulsory strike-off action has been suspended (1 page)
15 July 2015Compulsory strike-off action has been suspended (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
17 April 2015Termination of appointment of David Alfred Penn as a director on 31 March 2015 (2 pages)
17 April 2015Termination of appointment of David Alfred Penn as a director on 31 March 2015 (2 pages)
14 March 2014Restoration by order of the court (4 pages)
14 March 2014Restoration by order of the court (4 pages)
5 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
5 December 2007Restoration by order of the court (3 pages)
5 December 2007Restoration by order of the court (3 pages)
9 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2006First Gazette notice for voluntary strike-off (1 page)
12 September 2006First Gazette notice for voluntary strike-off (1 page)
25 May 2005Restoration by order of the court (4 pages)
25 May 2005Restoration by order of the court (4 pages)
21 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2004First Gazette notice for voluntary strike-off (1 page)
7 September 2004First Gazette notice for voluntary strike-off (1 page)
29 July 2004Application for striking-off (1 page)
29 July 2004Application for striking-off (1 page)
16 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 May 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
27 May 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
5 July 2003Return made up to 25/06/03; full list of members (5 pages)
5 July 2003Return made up to 25/06/03; full list of members (5 pages)
28 May 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
28 May 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
19 November 2002Registered office changed on 19/11/02 from: lambourn court abingdon oxfordshire OX14 1UH (1 page)
19 November 2002Registered office changed on 19/11/02 from: lambourn court abingdon oxfordshire OX14 1UH (1 page)
5 July 2002Return made up to 25/06/02; full list of members (7 pages)
5 July 2002Return made up to 25/06/02; full list of members (7 pages)
6 June 2002Full accounts made up to 31 July 2001 (9 pages)
6 June 2002Full accounts made up to 31 July 2001 (9 pages)
25 October 2001Full accounts made up to 31 December 2000 (9 pages)
25 October 2001Full accounts made up to 31 December 2000 (9 pages)
27 June 2001Return made up to 25/06/01; full list of members (6 pages)
27 June 2001Return made up to 25/06/01; full list of members (6 pages)
7 June 2001New director appointed (2 pages)
7 June 2001Director resigned (1 page)
7 June 2001New director appointed (2 pages)
7 June 2001Director resigned (1 page)
24 May 2001Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page)
24 May 2001Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page)
1 November 2000Full accounts made up to 31 December 1999 (11 pages)
1 November 2000Full accounts made up to 31 December 1999 (11 pages)
3 July 2000Director resigned (1 page)
3 July 2000New director appointed (2 pages)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 July 2000New director appointed (2 pages)
3 July 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 July 2000New director appointed (4 pages)
3 July 2000Director resigned (1 page)
3 July 2000New director appointed (4 pages)
9 July 1999Full accounts made up to 31 December 1998 (11 pages)
9 July 1999Full accounts made up to 31 December 1998 (11 pages)
7 July 1999Return made up to 25/06/99; full list of members (6 pages)
7 July 1999Return made up to 25/06/99; full list of members (6 pages)
4 September 1998Auditor's resignation (1 page)
4 September 1998Auditor's resignation (1 page)
18 August 1998Auditor's resignation (1 page)
18 August 1998Auditor's resignation (1 page)
8 July 1998Return made up to 25/06/98; no change of members (5 pages)
8 July 1998Return made up to 25/06/98; no change of members (5 pages)
7 July 1998Full accounts made up to 31 December 1997 (11 pages)
7 July 1998Full accounts made up to 31 December 1997 (11 pages)
23 July 1997Full accounts made up to 31 December 1996 (14 pages)
23 July 1997Full accounts made up to 31 December 1996 (14 pages)
11 July 1997Return made up to 25/06/97; no change of members (5 pages)
11 July 1997Return made up to 25/06/97; no change of members (5 pages)
3 November 1996Return made up to 25/06/96; full list of members; amend (6 pages)
3 November 1996Return made up to 25/06/96; full list of members; amend (6 pages)
28 June 1996Full accounts made up to 31 December 1995 (13 pages)
28 June 1996Full accounts made up to 31 December 1995 (13 pages)
9 May 1996Registered office changed on 09/05/96 from: hay hall redfern road tyseley birmingham B11 2BG (1 page)
9 May 1996Secretary resigned (1 page)
9 May 1996Secretary resigned (1 page)
9 May 1996Director resigned (1 page)
9 May 1996New director appointed (1 page)
9 May 1996Registered office changed on 09/05/96 from: hay hall redfern road tyseley birmingham B11 2BG (1 page)
9 May 1996New director appointed (2 pages)
9 May 1996New secretary appointed (1 page)
9 May 1996New director appointed (1 page)
9 May 1996Director resigned (1 page)
9 May 1996New director appointed (2 pages)
9 May 1996Director resigned (1 page)
9 May 1996Director resigned (1 page)
9 May 1996New secretary appointed (1 page)
13 October 1995Full accounts made up to 31 December 1994 (14 pages)
13 October 1995Full accounts made up to 31 December 1994 (14 pages)
26 July 1995New director appointed (2 pages)
26 July 1995New director appointed (2 pages)
26 July 1995New director appointed (2 pages)
26 July 1995New director appointed (2 pages)
18 July 1995Return made up to 25/06/95; no change of members (4 pages)
18 July 1995Return made up to 25/06/95; no change of members (4 pages)
24 May 1986Full accounts made up to 31 December 1985 (19 pages)
24 May 1986Full accounts made up to 31 December 1985 (19 pages)