Company NameS. Reece (Liverpool) Limited
Company StatusDissolved
Company Number00098848
CategoryPrivate Limited Company
Incorporation Date15 July 1908(115 years, 10 months ago)
Dissolution Date14 February 2012 (12 years, 2 months ago)
Previous NameS.Reece & Sons,Limited

Business Activity

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

Directors

Director NameDiageo Corporate Officer A Limited (Corporation)
StatusClosed
Appointed03 July 2002(94 years after company formation)
Appointment Duration9 years, 7 months (closed 14 February 2012)
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameDiageo Corporate Officer B Limited (Corporation)
StatusClosed
Appointed03 July 2002(94 years after company formation)
Appointment Duration9 years, 7 months (closed 14 February 2012)
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameDiageo Corporate Officer A Limited (Corporation)
StatusClosed
Appointed03 July 2002(94 years after company formation)
Appointment Duration9 years, 7 months (closed 14 February 2012)
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Christopher John Chamberlain
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1993(84 years, 7 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 15 February 1993)
RoleCompany Director
Correspondence AddressBenham Grange
Halfway
Newbury
Berkshire
RG16 8NE
Director NameColin James Daniel
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1993(84 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 September 1993)
RoleAccountant
Correspondence Address8 Moreton Lane
Bishopstone
Aylesbury
Buckinghamshire
HP17 8SQ
Director NameBarry Stewart Jones
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1993(84 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 September 1993)
RoleCompany Director
Correspondence Address30 Woodhall Close
Cuckfield
West Sussex
RH17 5HJ
Secretary NameMiss Rosana Roughley
NationalityBritish
StatusResigned
Appointed30 January 1993(84 years, 7 months after company formation)
Appointment Duration2 months (resigned 02 April 1993)
RoleCompany Director
Correspondence Address3 Birch Close
Mount Harry Road
Sevenoaks
Kent
TN13 3JQ
Secretary NameMr Roger John Gardner
NationalityBritish
StatusResigned
Appointed02 April 1993(84 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 03 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Lodge
Henwood Green Road Pembury
Tunbridge Wells
Kent
TN2 4LW
Director NameIan Reid McMahon
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(85 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 1996)
RoleCompany Director
Correspondence AddressTrampletts
53a Bath Street
Abingdon
Oxfordshire
OX14 1EA
Director NameJanet Marie Wilkinson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(85 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 December 1994)
RoleChartered Accountant
Correspondence AddressOrchard Cottage
St Marys Road
South Ascot
Berkshire
SL5 9JE
Director NameMr John Michael Summerlin
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1994(86 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 06 June 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Rectory
Harvest Hill
Bourne End
Buckinghamshire
SL8 5JJ
Director NameMartin Roderick Jamieson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(88 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 July 1998)
RoleCompany Director
Correspondence Address12 Queen Street
Dorchester On Thames
Wallingford
Oxfordshire
OX10 7HR
Director NameMr Roger John Gardner
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(90 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 03 July 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOak Lodge
Henwood Green Road Pembury
Tunbridge Wells
Kent
TN2 4LW
Director NameRoger Hugh Myddelton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2001(92 years, 11 months after company formation)
Appointment Duration1 year (resigned 03 July 2002)
RoleSolicitor
Correspondence Address21 Lawford Road
London
NW5 2LH

Location

Registered AddressLakeside Drive
Park Royal
London
NW10 7HQ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

14 February 2012Final Gazette dissolved following liquidation (1 page)
14 February 2012Final Gazette dissolved following liquidation (1 page)
14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2011Deferment of dissolution (voluntary) (1 page)
16 March 2011Deferment of dissolution (voluntary) (1 page)
4 January 2011Deferment of dissolution (voluntary) (1 page)
4 January 2011Deferment of dissolution (voluntary) (1 page)
5 October 2010Return of final meeting in a members' voluntary winding up (3 pages)
5 October 2010Return of final meeting in a members' voluntary winding up (3 pages)
26 February 2010Director's details changed for Diageo Corporate Officer a Limited on 7 December 2009 (1 page)
26 February 2010Director's details changed for Diageo Corporate Officer a Limited on 7 December 2009 (1 page)
26 February 2010Director's details changed for Diageo Corporate Officer B Limited on 7 December 2009 (1 page)
26 February 2010Director's details changed for Diageo Corporate Officer B Limited on 7 December 2009 (1 page)
26 February 2010Director's details changed for Diageo Corporate Officer B Limited on 7 December 2009 (1 page)
26 February 2010Secretary's details changed for Diageo Corporate Officer a Limited on 7 December 2009 (1 page)
26 February 2010Secretary's details changed for Diageo Corporate Officer a Limited on 7 December 2009 (1 page)
26 February 2010Secretary's details changed for Diageo Corporate Officer a Limited on 7 December 2009 (1 page)
26 February 2010Director's details changed for Diageo Corporate Officer a Limited on 7 December 2009 (1 page)
4 December 2009Registered office address changed from C/O Baker Tilly Restructuring & Recovery Llp 5 Old Bailey London EC4M 7AF on 4 December 2009 (1 page)
4 December 2009Registered office address changed from C/O Baker Tilly Restructuring & Recovery Llp 5 Old Bailey London EC4M 7AF on 4 December 2009 (1 page)
4 December 2009Registered office address changed from C/O Baker Tilly Restructuring & Recovery Llp 5 Old Bailey London EC4M 7AF on 4 December 2009 (1 page)
18 October 2009Registered office address changed from 8 Henrietta Place London W1G 0NB on 18 October 2009 (2 pages)
18 October 2009Registered office address changed from 8 Henrietta Place London W1G 0NB on 18 October 2009 (2 pages)
9 October 2009Appointment of a voluntary liquidator (5 pages)
9 October 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 October 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-09-29
(1 page)
9 October 2009Appointment of a voluntary liquidator (5 pages)
9 October 2009Declaration of solvency (3 pages)
9 October 2009Declaration of solvency (3 pages)
3 April 2009Accounts made up to 30 June 2008 (4 pages)
3 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
4 February 2009Return made up to 30/01/09; full list of members (4 pages)
4 February 2009Return made up to 30/01/09; full list of members (4 pages)
11 February 2008Return made up to 30/01/08; full list of members (2 pages)
11 February 2008Return made up to 30/01/08; full list of members (2 pages)
9 January 2008Accounts made up to 30 June 2007 (4 pages)
9 January 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
5 March 2007Return made up to 30/01/07; full list of members (2 pages)
5 March 2007Return made up to 30/01/07; full list of members (2 pages)
11 January 2007Accounts made up to 30 June 2006 (4 pages)
11 January 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
31 January 2006Return made up to 30/01/06; full list of members (2 pages)
31 January 2006Return made up to 30/01/06; full list of members (2 pages)
12 August 2005Accounts for a dormant company made up to 30 June 2005 (4 pages)
12 August 2005Accounts made up to 30 June 2005 (4 pages)
28 February 2005Return made up to 30/01/05; full list of members (2 pages)
28 February 2005Return made up to 30/01/05; full list of members (2 pages)
29 September 2004Accounts made up to 30 June 2004 (4 pages)
29 September 2004Accounts for a dormant company made up to 30 June 2004 (4 pages)
13 April 2004Accounts made up to 30 June 2003 (4 pages)
13 April 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
10 February 2004Return made up to 30/01/04; full list of members (2 pages)
10 February 2004Return made up to 30/01/04; full list of members (2 pages)
23 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 2003Return made up to 30/01/03; full list of members (5 pages)
29 April 2003Return made up to 30/01/03; full list of members (5 pages)
24 April 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
24 April 2003Accounts made up to 30 June 2002 (4 pages)
31 July 2002Secretary resigned (1 page)
31 July 2002Secretary resigned (1 page)
31 July 2002New director appointed (2 pages)
31 July 2002New secretary appointed (2 pages)
31 July 2002Director resigned (1 page)
31 July 2002New secretary appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 July 2002Director resigned (1 page)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
30 July 2002Registered office changed on 30/07/02 from: harman house 1 george street uxbridge middlesex UB8 1QQ (1 page)
30 July 2002Director resigned (1 page)
30 July 2002Director resigned (1 page)
30 July 2002Registered office changed on 30/07/02 from: harman house 1 george street uxbridge middlesex UB8 1QQ (1 page)
2 May 2002Full accounts made up to 30 June 2001 (9 pages)
2 May 2002Full accounts made up to 30 June 2001 (9 pages)
19 February 2002Return made up to 30/01/02; full list of members (6 pages)
19 February 2002Return made up to 30/01/02; full list of members (6 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
7 March 2001Return made up to 30/01/01; no change of members (5 pages)
7 March 2001Return made up to 30/01/01; no change of members (5 pages)
15 December 2000Full accounts made up to 30 June 2000 (9 pages)
15 December 2000Full accounts made up to 30 June 2000 (9 pages)
21 March 2000Full accounts made up to 30 June 1999 (9 pages)
21 March 2000Full accounts made up to 30 June 1999 (9 pages)
9 February 2000Return made up to 30/01/00; full list of members (5 pages)
9 February 2000Return made up to 30/01/00; full list of members (5 pages)
28 April 1999Full accounts made up to 30 June 1998 (8 pages)
28 April 1999Full accounts made up to 30 June 1998 (8 pages)
9 February 1999Return made up to 30/01/99; full list of members (5 pages)
9 February 1999Return made up to 30/01/99; full list of members (5 pages)
3 August 1998New director appointed (2 pages)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998New director appointed (2 pages)
19 May 1998Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
19 May 1998Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
10 March 1998Full accounts made up to 30 September 1997 (8 pages)
10 March 1998Full accounts made up to 30 September 1997 (8 pages)
3 March 1998Return made up to 30/01/98; full list of members (5 pages)
3 March 1998Return made up to 30/01/98; full list of members (5 pages)
20 March 1997Location of debenture register (1 page)
20 March 1997Location of debenture register (1 page)
20 March 1997Return made up to 30/01/97; full list of members (5 pages)
20 March 1997Return made up to 30/01/97; full list of members (5 pages)
14 March 1997Location of register of members (1 page)
14 March 1997Location of register of members (1 page)
12 November 1996New director appointed (2 pages)
12 November 1996Director resigned (1 page)
12 November 1996New director appointed (2 pages)
12 November 1996Director resigned (1 page)
6 September 1996Director's particulars changed (1 page)
6 September 1996Director's particulars changed (1 page)
23 August 1996Auditor's resignation (2 pages)
23 August 1996Auditor's resignation (2 pages)
30 July 1996Full accounts made up to 30 September 1995 (8 pages)
30 July 1996Full accounts made up to 30 September 1995 (8 pages)
27 March 1996Registered office changed on 27/03/96 from: 5 cleveland place london swiy 4RR (1 page)
27 March 1996Registered office changed on 27/03/96 from: 5 cleveland place london swiy 4RR (1 page)
18 February 1996Return made up to 30/01/96; full list of members (5 pages)
18 February 1996Return made up to 30/01/96; full list of members (5 pages)
30 June 1995Director's particulars changed (4 pages)
30 June 1995Director's particulars changed (2 pages)
3 September 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
3 September 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
15 July 1908Incorporation (58 pages)
15 July 1908Incorporation (58 pages)