Company NameR. G. Reis (Management Services) Limited
Company StatusDissolved
Company Number00515264
CategoryPrivate Limited Company
Incorporation Date17 January 1953(71 years, 3 months ago)
Dissolution Date17 April 2001 (23 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameEdward Robert Charles Cruttwell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1997(44 years, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 17 April 2001)
RoleDirector Admin Services
Correspondence AddressSkurrays
Petteridge Lane
Matfield
Kent
TN12 7LT
Secretary NameCosec 2000 Limited (Corporation)
StatusClosed
Appointed23 April 1999(46 years, 3 months after company formation)
Appointment Duration1 year, 12 months (closed 17 April 2001)
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameLewis Alexander John Duthie
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(38 years, 5 months after company formation)
Appointment Duration1 month (resigned 06 August 1991)
RoleChartered Secretary
Correspondence Address24 Mayfield Road
South Croydon
Surrey
CR2 0BE
Director NameIan Marshall
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(38 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 14 January 1998)
RoleChartered Accountant
Correspondence Address43 Belsize Road
London
NW6 4RX
Director NameBrian Mathison Waters
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(38 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 December 1992)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressBroom Manor
150 Carpenters Lane
Hadlow
Kent
TN11 0EX
Secretary NameLewis Alexander John Duthie
NationalityBritish
StatusResigned
Appointed04 July 1991(38 years, 5 months after company formation)
Appointment Duration1 month (resigned 06 August 1991)
RoleCompany Director
Correspondence Address24 Mayfield Road
South Croydon
Surrey
CR2 0BE
Director NameMichael David Conway
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(38 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 May 1997)
RoleChartered Secretary
Correspondence Address29 Tomswood Road
Chigwell
Essex
IG7 5QR
Secretary NameLynn Maria Beever
NationalityBritish
StatusResigned
Appointed06 August 1991(38 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 January 1994)
RoleCompany Director
Correspondence Address226 Lodge Lane
Grays
Essex
RM16 2TH
Secretary NamePatricia Margaret Davidson
NationalityBritish
StatusResigned
Appointed19 April 1994(41 years, 3 months after company formation)
Appointment Duration5 years (resigned 23 April 1999)
RoleSecretary
Correspondence AddressInshriach
Back Lane
Bucks Horn Oak
Surrey
GU10 4LW

Location

Registered AddressOrbital House 20 Eastern Road
Romford
Essex
RM1 3DP
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
26 December 2000First Gazette notice for voluntary strike-off (1 page)
14 November 2000Application for striking-off (1 page)
26 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
26 July 2000Return made up to 04/07/00; full list of members (6 pages)
4 February 2000Accounts for a dormant company made up to 31 December 1998 (3 pages)
4 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/01/00
(1 page)
4 February 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
18 August 1999Registered office changed on 18/08/99 from: lloyds chambers 1 portsoken street london E1 8DF (1 page)
18 August 1999Delivery ext'd 3 mth 31/12/98 (1 page)
16 August 1999Return made up to 04/07/99; full list of members (6 pages)
22 July 1999Secretary's particulars changed (1 page)
25 June 1999Secretary's particulars changed (1 page)
10 May 1999New secretary appointed (2 pages)
29 April 1999Secretary resigned (1 page)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
29 July 1998Return made up to 04/07/98; full list of members (6 pages)
21 January 1998Director resigned (1 page)
9 December 1997Secretary's particulars changed (1 page)
16 July 1997Return made up to 04/07/97; full list of members (6 pages)
4 June 1997New director appointed (2 pages)
4 June 1997Director resigned (1 page)
25 April 1997Return made up to 04/07/96; full list of members (6 pages)
1 February 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
27 August 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
18 October 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
20 July 1995Return made up to 04/07/95; full list of members (14 pages)