Company NameReedbooks Limited
Company StatusDissolved
Company Number01376763
CategoryPrivate Limited Company
Incorporation Date3 July 1978(45 years, 10 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

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 1990(12 years, 6 months after company formation)
Appointment Duration27 years (closed 09 January 2018)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressKings Lane House
Englefield Green
Egham
Surrey
TW20 0UE
Secretary NameMr William John Reed
NationalityBritish
StatusClosed
Appointed31 March 1995(16 years, 9 months after company formation)
Appointment Duration22 years, 9 months (closed 09 January 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence Address40 Argyle Square
London
WC1H 8AL
Director NameMr William John Reed
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1995(16 years, 10 months after company formation)
Appointment Duration22 years, 8 months (closed 09 January 2018)
RoleArchitect
Country of ResidenceEngland
Correspondence Address40 Argyle Square
London
WC1H 8AL
Director NameMr Charles John Michael Kenny
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1990(12 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1992)
RoleMarketing Executive
Correspondence AddressOak Tree House Church Road
Claygate
Esher
Surrey
KT10 0JP
Director NameMr Patrick Joseph Walsh
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1990(12 years, 6 months after company formation)
Appointment Duration4 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 1990(12 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinksdown
Rectory Road
Streatley
Berkshire
RG8 9QA

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

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

13 June 1990Delivered on: 29 June 1990
Persons entitled: Barclays Bank PLC

Classification: Corporate mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 31/1/90.
Particulars: One rotatek pack collator. And one 1987 gazelle six printing press. (Continued. Please see form 395 for full details).
Outstanding

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
12 October 2017Application to strike the company off the register (3 pages)
12 October 2017Application to strike the company off the register (3 pages)
4 October 2016Restoration by order of the court (3 pages)
4 October 2016Restoration by order of the court (3 pages)
1 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2010First Gazette notice for voluntary strike-off (1 page)
16 November 2010First Gazette notice for voluntary strike-off (1 page)
8 November 2010Application to strike the company off the register (2 pages)
8 November 2010Application to strike the company off the register (2 pages)
20 August 2010Total exemption full accounts made up to 30 June 2010 (10 pages)
20 August 2010Total exemption full accounts made up to 30 June 2010 (10 pages)
24 June 2010Statement of capital on 24 June 2010
  • GBP 1
(4 pages)
24 June 2010Statement of capital following an allotment of shares on 6 June 2010
  • GBP 1,164,300
(4 pages)
24 June 2010Statement of capital on 24 June 2010
  • GBP 1
(4 pages)
24 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem 07/06/2010
(1 page)
24 June 2010Statement by directors (1 page)
24 June 2010Statement of capital following an allotment of shares on 6 June 2010
  • GBP 1,164,300
(4 pages)
24 June 2010Solvency statement dated 07/06/10 (1 page)
24 June 2010Solvency statement dated 07/06/10 (1 page)
24 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem 07/06/2010
(1 page)
24 June 2010Statement by directors (1 page)
24 June 2010Statement of capital following an allotment of shares on 6 June 2010
  • GBP 1,164,300
(4 pages)
22 June 2010Current accounting period shortened from 31 December 2010 to 30 June 2010 (1 page)
22 June 2010Current accounting period shortened from 31 December 2010 to 30 June 2010 (1 page)
11 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
11 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
11 June 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 June 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 April 2010Purchase of own shares. (3 pages)
13 April 2010Purchase of own shares. (3 pages)
18 February 2010Accounts for a small company made up to 31 December 2009 (6 pages)
18 February 2010Accounts for a small company made up to 31 December 2009 (6 pages)
13 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
13 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
30 September 2009Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
30 September 2009Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
12 May 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
12 May 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
7 January 2009Return made up to 29/12/08; full list of members (4 pages)
7 January 2009Return made up to 29/12/08; full list of members (4 pages)
11 July 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
11 July 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
9 January 2008Return made up to 29/12/07; full list of members (3 pages)
9 January 2008Return made up to 29/12/07; full list of members (3 pages)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
19 July 2007Registered office changed on 19/07/07 from: the courtyard eastern road bracknell berkshire RG12 2XB (1 page)
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 (11 pages)
4 May 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
11 January 2007Return made up to 29/12/06; full list of members (3 pages)
11 January 2007Return made up to 29/12/06; full list of members (3 pages)
25 August 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
25 August 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
25 January 2006Return made up to 29/12/05; full list of members (3 pages)
25 January 2006Return made up to 29/12/05; full list of members (3 pages)
14 June 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
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 (8 pages)
3 February 2005Return made up to 29/12/04; full list of members (8 pages)
6 December 2004Registered office changed on 06/12/04 from: reedprint buiding vale road windsor berkshire SL4 5JL (1 page)
6 December 2004Registered office changed on 06/12/04 from: reedprint buiding vale road windsor berkshire SL4 5JL (1 page)
16 August 2004Full accounts made up to 31 October 2003 (17 pages)
16 August 2004Full accounts made up to 31 October 2003 (17 pages)
8 February 2004Return made up to 29/12/03; full list of members (8 pages)
8 February 2004Return made up to 29/12/03; full list of members (8 pages)
8 July 2003Full accounts made up to 31 October 2002 (16 pages)
8 July 2003Full accounts made up to 31 October 2002 (16 pages)
4 March 2003Return made up to 29/12/01; full list of members (8 pages)
4 March 2003Return made up to 29/12/01; full list of members (8 pages)
24 February 2003Return made up to 29/12/02; full list of members
  • 363(287) ‐ Registered office changed on 24/02/03
(8 pages)
24 February 2003Return made up to 29/12/02; full list of members
  • 363(287) ‐ Registered office changed on 24/02/03
(8 pages)
20 May 2002Full accounts made up to 31 October 2001 (16 pages)
20 May 2002Full accounts made up to 31 October 2001 (16 pages)
21 August 2001Full accounts made up to 31 October 2000 (14 pages)
21 August 2001Full accounts made up to 31 October 2000 (14 pages)
7 February 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 April 2000Full accounts made up to 31 October 1999 (16 pages)
3 April 2000Full accounts made up to 31 October 1999 (16 pages)
31 January 2000Return made up to 29/12/99; full list of members (7 pages)
31 January 2000Return made up to 29/12/99; full list of members (7 pages)
2 August 1999Full accounts made up to 31 October 1998 (16 pages)
2 August 1999Full accounts made up to 31 October 1998 (16 pages)
4 February 1999Return made up to 29/12/98; full list of members (6 pages)
4 February 1999Return made up to 29/12/98; full list of members (6 pages)
16 July 1998Full accounts made up to 31 October 1997 (13 pages)
16 July 1998Full accounts made up to 31 October 1997 (13 pages)
28 January 1998Return made up to 29/12/97; full list of members (6 pages)
28 January 1998Return made up to 29/12/97; full list of members (6 pages)
18 August 1997Full accounts made up to 31 October 1996 (13 pages)
18 August 1997Full accounts made up to 31 October 1996 (13 pages)
17 January 1997Return made up to 29/12/96; full list of members (6 pages)
17 January 1997Return made up to 29/12/96; full list of members (6 pages)
7 July 1996Full accounts made up to 31 October 1995 (14 pages)
7 July 1996Full accounts made up to 31 October 1995 (14 pages)
7 February 1996Return made up to 29/12/95; full list of members (6 pages)
7 February 1996Return made up to 29/12/95; full list of members (6 pages)
13 September 1995Full accounts made up to 31 October 1994 (13 pages)
13 September 1995Full accounts made up to 31 October 1994 (13 pages)
30 May 1995New director appointed (2 pages)
30 May 1995New director appointed (2 pages)