Company NameReeves And Sons,Limited
Company StatusDissolved
Company Number00272356
CategoryPrivate Limited Company
Incorporation Date21 January 1933(91 years, 3 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Richard Jean Llewellyn Evans
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2014(81 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (closed 24 February 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Studio Building 21 Evesham Street
London
W11 4AJ
Secretary NameMiss Theriza Domingo
StatusClosed
Appointed01 April 2014(81 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (closed 24 February 2015)
RoleCompany Director
Correspondence AddressThe Studio Building 21 Evesham Street
London
W11 4AJ
Director NameMiss Eilidh Glen
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2014(81 years, 8 months after company formation)
Appointment Duration5 months, 1 week (closed 24 February 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Studio Building Evesham Street
London
W11 4AJ
Director NameStephen John Charge
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(59 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 December 1992)
RoleCompany Director
Correspondence Address1 Trapstyle Road
Ware
Hertfordshire
SG12 0BA
Director NameChristopher Edward Wraight
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(59 years, 4 months after company formation)
Appointment Duration15 years, 9 months (resigned 25 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Aston Park
Aston Rowant
Watlington
Oxfordshire
OX49 5SW
Secretary NameMichael Frederick Walker
NationalityBritish
StatusResigned
Appointed18 May 1992(59 years, 4 months after company formation)
Appointment Duration14 years, 1 month (resigned 06 July 2006)
RoleCompany Director
Correspondence Address88 Westminster Way
Oxford
Oxfordshire
OX2 0LP
Director NameMr Steven Christiaan Pleune
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 1992(59 years, 11 months after company formation)
Appointment Duration11 years (resigned 31 December 2003)
RoleCompany Director
Correspondence Address1 Willow Dene
Pinner
Middlesex
HA5 3LT
Director NameMr Herve Philippe Pierre Rouvre
Date of BirthAugust 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed23 December 1992(59 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 April 1994)
RoleGroup Financial Director
Correspondence Address139 Gambetta
72000 Le Mans
France
Director NameMiss Janet Rosalyn Keightley
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(61 years, 3 months after company formation)
Appointment Duration17 years, 2 months (resigned 21 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWhitefriars Ave
Wealdstone
Harrow
Middx
HA3 5RH
Secretary NameMiss Janet Rosalyn Keightley
NationalityBritish
StatusResigned
Appointed06 July 2006(73 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitefriars Ave
Wealdstone
Harrow
Middx
HA3 5RH
Director NameMr Paul Aston
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(75 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 21 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Acacia Grove
Berkhamsted
Hertfordshire
HP4 3AJ
Director NameMr Michael Garfield Charles
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2010(77 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 April 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio Building 21 Evesham Street
London
W11 4AJ
Director NameMr Neil Robson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(78 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Studio Building 21 Evesham Street
London
W11 4AJ
Secretary NameMr Michael Charles
StatusResigned
Appointed21 June 2011(78 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2013)
RoleCompany Director
Correspondence AddressThe Studio Building 21 Evesham Street
London
W11 4AJ
Secretary NameMr Richard Jean Llewellyn Evans
StatusResigned
Appointed31 May 2013(80 years, 4 months after company formation)
Appointment Duration10 months (resigned 01 April 2014)
RoleCompany Director
Correspondence AddressThe Studio Building 21 Evesham Street
London
W11 4AJ
Director NameMr Sarabjit Singh Birdi
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(81 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 January 2015)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressThe Studio Building 21 Evesham Street
London
W11 4AJ

Contact

Websitewww.colart.com/

Location

Registered AddressThe Studio Building
21 Evesham Street
London
W11 4AJ
RegionLondon
ConstituencyKensington
CountyGreater London
WardNotting Dale
Built Up AreaGreater London

Shareholders

12k at £1Colart Contract Manufacturing LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2015Termination of appointment of Sarabjit Singh Birdi as a director on 22 January 2015 (1 page)
22 January 2015Termination of appointment of Sarabjit Singh Birdi as a director on 22 January 2015 (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
2 November 2014Application to strike the company off the register (3 pages)
2 November 2014Application to strike the company off the register (3 pages)
3 October 2014Accounts made up to 31 December 2013 (4 pages)
3 October 2014Accounts made up to 31 December 2013 (4 pages)
2 October 2014Appointment of Miss Eilidh Glen as a director (2 pages)
2 October 2014Appointment of Miss Eilidh Glen as a director on 17 September 2014 (2 pages)
2 October 2014Appointment of Miss Eilidh Glen as a director (2 pages)
2 October 2014Appointment of Miss Eilidh Glen as a director on 17 September 2014 (2 pages)
10 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 12,000
(4 pages)
10 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 12,000
(4 pages)
28 April 2014Termination of appointment of Michael Garfield Charles as a director on 1 April 2014 (1 page)
28 April 2014Termination of appointment of Neil Robson as a director on 1 April 2014 (1 page)
28 April 2014Termination of appointment of Richard Jean Llewellyn Evans as a secretary on 1 April 2014 (1 page)
28 April 2014Appointment of Mr Richard Jean Llewellyn Evans as a director on 1 April 2014 (2 pages)
28 April 2014Appointment of Miss Theriza Domingo as a secretary on 1 April 2014 (2 pages)
28 April 2014Termination of appointment of Michael Garfield Charles as a director on 1 April 2014 (1 page)
28 April 2014Termination of appointment of Richard Jean Llewellyn Evans as a secretary on 1 April 2014 (1 page)
28 April 2014Appointment of Miss Theriza Domingo as a secretary on 1 April 2014 (2 pages)
28 April 2014Termination of appointment of Michael Garfield Charles as a director on 1 April 2014 (1 page)
28 April 2014Termination of appointment of Richard Jean Llewellyn Evans as a secretary on 1 April 2014 (1 page)
28 April 2014Appointment of Mr Sarabjit Singh Birdi as a director on 1 April 2014 (2 pages)
28 April 2014Termination of appointment of Neil Robson as a director on 1 April 2014 (1 page)
28 April 2014Appointment of Mr Richard Jean Llewellyn Evans as a director on 1 April 2014 (2 pages)
28 April 2014Appointment of Mr Sarabjit Singh Birdi as a director on 1 April 2014 (2 pages)
28 April 2014Appointment of Miss Theriza Domingo as a secretary on 1 April 2014 (2 pages)
28 April 2014Termination of appointment of Neil Robson as a director on 1 April 2014 (1 page)
28 April 2014Appointment of Mr Richard Jean Llewellyn Evans as a director on 1 April 2014 (2 pages)
28 April 2014Appointment of Mr Sarabjit Singh Birdi as a director on 1 April 2014 (2 pages)
4 October 2013Accounts made up to 31 December 2012 (4 pages)
4 October 2013Accounts made up to 31 December 2012 (4 pages)
17 June 2013Termination of appointment of Michael Charles as a secretary on 31 May 2013 (1 page)
17 June 2013Termination of appointment of Michael Charles as a secretary on 31 May 2013 (1 page)
17 June 2013Appointment of Mr Richard Jean Llewellyn Evans as a secretary on 31 May 2013 (1 page)
17 June 2013Appointment of Mr Richard Jean Llewellyn Evans as a secretary on 31 May 2013 (1 page)
28 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
21 November 2012Accounts made up to 31 December 2011 (4 pages)
21 November 2012Accounts made up to 31 December 2011 (4 pages)
22 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
5 January 2012Registered office address changed from Whitefriars Ave Wealdstone Harrow Middx HA3 5RH on 5 January 2012 (1 page)
5 January 2012Registered office address changed from Whitefriars Ave Wealdstone Harrow Middx HA3 5RH on 5 January 2012 (1 page)
5 January 2012Registered office address changed from Whitefriars Ave Wealdstone Harrow Middx HA3 5RH on 5 January 2012 (1 page)
3 October 2011Accounts made up to 31 December 2010 (4 pages)
3 October 2011Accounts made up to 31 December 2010 (4 pages)
24 June 2011Appointment of Mr Neil Robson as a director (2 pages)
24 June 2011Termination of appointment of Janet Keightley as a director (1 page)
24 June 2011Appointment of Mr Michael Charles as a secretary (1 page)
24 June 2011Appointment of Mr Neil Robson as a director (2 pages)
24 June 2011Termination of appointment of Janet Keightley as a director (1 page)
24 June 2011Termination of appointment of Janet Keightley as a secretary (1 page)
24 June 2011Termination of appointment of Janet Keightley as a secretary (1 page)
24 June 2011Appointment of Mr Michael Charles as a secretary (1 page)
9 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
9 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
25 September 2010Accounts made up to 31 December 2009 (4 pages)
25 September 2010Accounts made up to 31 December 2009 (4 pages)
2 June 2010Secretary's details changed for Miss Janet Rosalyn Keightley on 18 May 2010 (1 page)
2 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
2 June 2010Director's details changed for Miss Janet Rosalyn Keightley on 18 May 2010 (2 pages)
2 June 2010Secretary's details changed for Miss Janet Rosalyn Keightley on 18 May 2010 (1 page)
2 June 2010Director's details changed for Miss Janet Rosalyn Keightley on 18 May 2010 (2 pages)
27 April 2010Termination of appointment of Paul Aston as a director (1 page)
27 April 2010Appointment of Mr Michael Garfield Charles as a director (2 pages)
27 April 2010Termination of appointment of Paul Aston as a director (1 page)
27 April 2010Appointment of Mr Michael Garfield Charles as a director (2 pages)
16 September 2009Accounts made up to 31 December 2008 (4 pages)
16 September 2009Accounts made up to 31 December 2008 (4 pages)
21 May 2009Return made up to 18/05/09; full list of members (3 pages)
21 May 2009Return made up to 18/05/09; full list of members (3 pages)
30 October 2008Accounts made up to 31 December 2007 (4 pages)
30 October 2008Accounts made up to 31 December 2007 (4 pages)
23 May 2008Return made up to 18/05/08; full list of members (3 pages)
23 May 2008Return made up to 18/05/08; full list of members (3 pages)
27 February 2008Director appointed mr paul aston (2 pages)
27 February 2008Director appointed mr paul aston (2 pages)
26 February 2008Appointment terminated director christopher wraight (1 page)
26 February 2008Appointment terminated director christopher wraight (1 page)
18 October 2007Accounts made up to 31 December 2006 (4 pages)
18 October 2007Accounts made up to 31 December 2006 (4 pages)
11 June 2007Return made up to 18/05/07; full list of members (2 pages)
11 June 2007Return made up to 18/05/07; full list of members (2 pages)
25 October 2006Accounts made up to 31 December 2005 (4 pages)
25 October 2006Accounts made up to 31 December 2005 (4 pages)
14 July 2006New secretary appointed (2 pages)
14 July 2006Secretary resigned (1 page)
14 July 2006New secretary appointed (2 pages)
14 July 2006Secretary resigned (1 page)
30 May 2006Return made up to 18/05/06; full list of members (2 pages)
30 May 2006Return made up to 18/05/06; full list of members (2 pages)
7 September 2005Accounts made up to 31 December 2004 (4 pages)
7 September 2005Accounts made up to 31 December 2004 (4 pages)
14 June 2005Return made up to 18/05/05; full list of members (7 pages)
14 June 2005Return made up to 18/05/05; full list of members (7 pages)
28 October 2004Accounts made up to 31 December 2003 (4 pages)
28 October 2004Accounts made up to 31 December 2003 (4 pages)
7 September 2004Director's particulars changed (1 page)
7 September 2004Director's particulars changed (1 page)
11 June 2004Return made up to 18/05/04; full list of members (7 pages)
11 June 2004Return made up to 18/05/04; full list of members (7 pages)
23 January 2004Director resigned (1 page)
23 January 2004Director resigned (1 page)
23 October 2003Accounts made up to 31 December 2002 (4 pages)
23 October 2003Accounts made up to 31 December 2002 (4 pages)
12 June 2003Return made up to 18/05/03; full list of members (7 pages)
12 June 2003Return made up to 18/05/03; full list of members (7 pages)
24 October 2002Accounts made up to 31 December 2001 (4 pages)
24 October 2002Accounts made up to 31 December 2001 (4 pages)
21 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 2002Director's particulars changed (1 page)
18 September 2002Director's particulars changed (1 page)
29 May 2002Return made up to 18/05/02; full list of members (7 pages)
29 May 2002Return made up to 18/05/02; full list of members (7 pages)
11 October 2001Accounts made up to 31 December 2000 (3 pages)
11 October 2001Accounts made up to 31 December 2000 (3 pages)
5 June 2001Return made up to 18/05/01; full list of members (7 pages)
5 June 2001Return made up to 18/05/01; full list of members (7 pages)
24 October 2000Accounts made up to 31 December 1999 (3 pages)
24 October 2000Accounts made up to 31 December 1999 (3 pages)
1 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
1 August 2000Memorandum and Articles of Association (9 pages)
1 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
1 August 2000Memorandum and Articles of Association (9 pages)
15 June 2000Return made up to 18/05/00; full list of members (7 pages)
15 June 2000Return made up to 18/05/00; full list of members (7 pages)
21 October 1999Accounts made up to 31 December 1998 (3 pages)
21 October 1999Accounts made up to 31 December 1998 (3 pages)
24 August 1999Declaration of satisfaction of mortgage/charge (1 page)
24 August 1999Declaration of satisfaction of mortgage/charge (1 page)
24 August 1999Declaration of satisfaction of mortgage/charge (1 page)
24 August 1999Declaration of satisfaction of mortgage/charge (1 page)
23 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(19 pages)
23 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(19 pages)
14 June 1999Return made up to 18/05/99; full list of members (6 pages)
14 June 1999Return made up to 18/05/99; full list of members (6 pages)
15 October 1998Accounts made up to 31 December 1997 (3 pages)
15 October 1998Accounts made up to 31 December 1997 (3 pages)
24 May 1998Return made up to 18/05/98; no change of members (4 pages)
24 May 1998Return made up to 18/05/98; no change of members (4 pages)
8 October 1997Accounts made up to 31 December 1996 (3 pages)
8 October 1997Accounts made up to 31 December 1996 (3 pages)
2 June 1997Return made up to 18/05/97; no change of members (4 pages)
2 June 1997Return made up to 18/05/97; no change of members (4 pages)
26 September 1996Accounts made up to 31 December 1995 (3 pages)
26 September 1996Accounts made up to 31 December 1995 (3 pages)
11 June 1996Return made up to 18/05/96; full list of members (6 pages)
11 June 1996Return made up to 18/05/96; full list of members (6 pages)
11 October 1995Accounts made up to 31 December 1994 (3 pages)
11 October 1995Accounts made up to 31 December 1994 (3 pages)
8 June 1995Return made up to 18/05/95; no change of members (4 pages)
8 June 1995Return made up to 18/05/95; no change of members (4 pages)