Company NameReuter Industrial Limited
DirectorGraham John Reuter
Company StatusDissolved
Company Number01451137
CategoryPrivate Limited Company
Incorporation Date27 September 1979(44 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameGraham John Reuter
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1991(11 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleSales Agent
Correspondence AddressThe Old Post Office 12 Warley Road
Great Warley
Brentwood
Essex
CM13 3HX
Secretary NameMrs Janet Christine Norman
NationalityBritish
StatusCurrent
Appointed30 September 1992(13 years after company formation)
Appointment Duration31 years, 7 months
RoleSecretary
Correspondence Address23 Coleridge Road
Tilbury
Essex
RM18 8EE
Director NameMrs Joan Patricia Reuter
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(11 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 September 1992)
RoleSecretary
Correspondence AddressTrade Winds
Challacombe Close Hutton Mount
Brent Wood
Essex
CM13 2LU
Director NameJohn William Reuter
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(11 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 August 1992)
RoleGeneral Manager
Correspondence AddressTrade Winds
Challacombe Close Hutton Mount
Brentwood
Essex
CM13 2LU
Secretary NameMrs Joan Patricia Reuter
NationalityBritish
StatusResigned
Appointed13 September 1991(11 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 September 1992)
RoleCompany Director
Correspondence AddressTrade Winds
Challacombe Close Hutton Mount
Brent Wood
Essex
CM13 2LU
Director NameMichael Reuter
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(14 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 April 1995)
RoleCompany Director
Correspondence Address13 Marlborough Road
Romford
Essex
RM7 8AD

Location

Registered AddressGreenwood House
4-7 Salisbury Court
London
EC4Y 8BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1996 (27 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

13 April 1999Dissolved (1 page)
13 January 1999Return of final meeting in a members' voluntary winding up (4 pages)
23 September 1998Liquidators statement of receipts and payments (6 pages)
26 August 1997Registered office changed on 26/08/97 from: the old post office 12 warley road great warley essex CM13 3HX (1 page)
21 August 1997Declaration of solvency (4 pages)
21 August 1997Res re specie (1 page)
21 August 1997Appointment of a voluntary liquidator (1 page)
21 August 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 August 1997Res re liq's remunetation (1 page)
4 April 1997Full accounts made up to 31 May 1996 (15 pages)
11 September 1996Return made up to 13/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/09/96
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 August 1996Director's particulars changed (1 page)
5 June 1996Accounts for a small company made up to 31 May 1995 (9 pages)
28 May 1996Declaration of satisfaction of mortgage/charge (1 page)
28 May 1996Declaration of satisfaction of mortgage/charge (1 page)
5 October 1995Return made up to 13/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 May 1995Director resigned (2 pages)
3 April 1995Accounting reference date extended from 31/03 to 31/05 (1 page)