Company NameReedable Limited
Company StatusDissolved
Company Number01028856
CategoryPrivate Limited Company
Incorporation Date27 October 1971(52 years, 5 months ago)
Dissolution Date30 June 2009 (14 years, 9 months ago)
Previous NameReedprint Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr John Brian Reed
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(20 years, 2 months after company formation)
Appointment Duration17 years, 6 months (closed 30 June 2009)
RolePrinting Executive
Country of ResidenceUnited Kingdom
Correspondence AddressKings Lane House
Englefield Green
Egham
Surrey
TW20 0UE
Director NameMr Alan Robert Deal
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1995(23 years, 11 months after company formation)
Appointment Duration13 years, 9 months (closed 30 June 2009)
RoleFinancial Executive
Country of ResidenceEngland
Correspondence Address44 Folly Lane North
Farnham
Surrey
GU9 0HX
Secretary NameMr Alan Robert Deal
NationalityBritish
StatusClosed
Appointed20 August 1999(27 years, 10 months after company formation)
Appointment Duration9 years, 10 months (closed 30 June 2009)
RoleFinancial Executive
Country of ResidenceEngland
Correspondence Address44 Folly Lane North
Farnham
Surrey
GU9 0HX
Director NameMr Graham Earle Forster
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(20 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 March 1996)
RolePrinter
Correspondence Address317 Reading Road
Winnersh
Wokingham
Berkshire
RG11 5LR
Director NameMr Charles John Michael Kenny
Date of BirthMay 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(20 years, 2 months after company formation)
Appointment Duration5 months (resigned 31 May 1992)
RoleSales Executvie
Correspondence AddressOak Tree House Church Road
Claygate
Esher
Surrey
KT10 0JP
Director NameGraham Keith Tremayne
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(20 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 1999)
RolePrinter
Correspondence Address34 Ryves Avenue
Yateley
Camberley
Surrey
GU17 7FD
Director NameMr Patrick Joseph Walsh
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(20 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLinksdown
Rectory Road
Streatley
Berkshire
RG8 9QA
Secretary NameMr Patrick Joseph Walsh
NationalityBritish
StatusResigned
Appointed29 December 1991(20 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinksdown
Rectory Road
Streatley
Berkshire
RG8 9QA
Director NameDavid Andrew Martin
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(21 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 20 August 1999)
RoleManaging Director
Correspondence Address11 The Glebe
Prestwood
Great Missenden
Buckinghamshire
HP16 9DN
Secretary NameDavid Andrew Martin
NationalityBritish
StatusResigned
Appointed31 March 1995(23 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 August 1999)
RoleSecretary
Correspondence Address11 The Glebe
Prestwood
Great Missenden
Buckinghamshire
HP16 9DN
Director NameMrs Susan Jane Poston
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(24 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 01 February 2006)
RoleExecutive
Country of ResidenceEngland
Correspondence Address1 St James Street
Yarmouth
Isle Of Wight
PO41 0NU

Location

Registered Address44 Kings Terrace
London
NW1 0JR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Current Liabilities£380

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

30 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2009First Gazette notice for voluntary strike-off (1 page)
5 March 2009Application for striking-off (1 page)
5 March 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
20 January 2009Return made up to 29/12/08; full list of members (4 pages)
20 October 2008Accounting reference date extended from 31/10/2008 to 31/01/2009 (1 page)
11 July 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
9 January 2008Return made up to 29/12/07; full list of members (2 pages)
19 July 2007Registered office changed on 19/07/07 from: the courtyard eastern road bracknell berkshire RG12 2XB (1 page)
4 May 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
11 January 2007Return made up to 29/12/06; full list of members (2 pages)
25 August 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
9 February 2006Director resigned (1 page)
25 January 2006Return made up to 29/12/05; full list of members (3 pages)
25 January 2006Secretary's particulars changed;director's particulars changed (1 page)
14 June 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
3 February 2005Return made up to 29/12/04; full list of members (7 pages)
6 December 2004Registered office changed on 06/12/04 from: vale road windsor berks SL4 5JL (1 page)
22 March 2004Full accounts made up to 31 October 2003 (12 pages)
8 February 2004Return made up to 29/12/03; full list of members (7 pages)
8 July 2003Full accounts made up to 31 October 2002 (13 pages)
18 February 2003Return made up to 29/12/02; full list of members (7 pages)
20 May 2002Full accounts made up to 31 October 2001 (12 pages)
1 February 2002Return made up to 29/12/01; full list of members (7 pages)
22 August 2001Full accounts made up to 31 October 2000 (12 pages)
29 January 2001Return made up to 29/12/00; full list of members (8 pages)
3 April 2000Full accounts made up to 31 October 1999 (13 pages)
31 January 2000Return made up to 29/12/99; full list of members (8 pages)
3 September 1999New secretary appointed (2 pages)
3 September 1999Secretary resigned;director resigned (1 page)
2 August 1999Full accounts made up to 31 October 1998 (16 pages)
16 April 1999Director resigned (1 page)
4 February 1999Return made up to 29/12/98; full list of members (9 pages)
10 June 1998Full accounts made up to 31 October 1997 (15 pages)
28 January 1998Return made up to 29/12/97; full list of members (8 pages)
9 June 1997Full accounts made up to 31 October 1996 (14 pages)
17 January 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 July 1996Full accounts made up to 31 October 1995 (16 pages)
22 March 1996Director resigned (1 page)
13 February 1996Return made up to 29/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 1995New director appointed (2 pages)
29 August 1995Accounts for a small company made up to 31 October 1994 (15 pages)
20 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
27 October 1971Incorporation (14 pages)