Company NameTeledyne Reynolds Limited
Company StatusDissolved
Company Number01607550
CategoryPrivate Limited Company
Incorporation Date13 January 1982(42 years, 3 months ago)
Dissolution Date15 January 2011 (13 years, 3 months ago)
Previous NameReynolds Industries Limited

Business Activity

Section CManufacturing
SIC 3120Manufacture electricity distribution etc.
SIC 27120Manufacture of electricity distribution and control apparatus
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Section OPublic administration and defence; compulsory social security
SIC 7522Defence activities
SIC 84220Defence activities

Directors

Director NameAlbert Nehman Andry
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed02 July 2004(22 years, 5 months after company formation)
Appointment Duration6 years, 6 months (closed 15 January 2011)
RoleCorporate Officer
Correspondence Address10520 Lerida Pl
Chatsworth
91311 California
United States
Director NameMr Henry Thomas Barnshaw
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2004(22 years, 5 months after company formation)
Appointment Duration6 years, 6 months (closed 15 January 2011)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBlackthorn Garngibboch Road
Cumbernauld
G67 4AF
Scotland
Director NameMr Robert Mehrabian
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAmerican
StatusClosed
Appointed02 July 2004(22 years, 5 months after company formation)
Appointment Duration6 years, 6 months (closed 15 January 2011)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence Address5388 Baseline Avenue
Santa Ynez
California
93460
Secretary NameMr Henry Thomas Barnshaw
NationalityBritish
StatusClosed
Appointed02 July 2004(22 years, 5 months after company formation)
Appointment Duration6 years, 6 months (closed 15 January 2011)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBlackthorn Garngibboch Road
Cumbernauld
G67 4AF
Scotland
Director NameMr David Alexander Russell Mather
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2005(23 years, 2 months after company formation)
Appointment Duration5 years, 9 months (closed 15 January 2011)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4 Bards Way
Tillicoultry
Clackmannanshire
FK13 6RR
Scotland
Director NameNicholas Smoker Bance
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(9 years, 7 months after company formation)
Appointment Duration13 years, 2 months (resigned 28 October 2004)
RoleManager
Correspondence AddressAllington Lodge
Round End
Newbury
Berkshire
RG14 6PL
Director NameChase Lawrence Leavitt
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed28 August 1991(9 years, 7 months after company formation)
Appointment Duration12 years, 10 months (resigned 02 July 2004)
RoleCompany Director
Correspondence Address201 Manchester Avenue
Playa Del Rey California 90293
Usa
Foreign
Director NameMr Dennis Tuggey
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(9 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 29 June 2001)
RoleAccountant
Correspondence Address22 Town Mills
West Mills
Newbury
Berkshire
RG14 5HW
Secretary NameMr Lachlan Fraser Macrae
NationalityBritish
StatusResigned
Appointed28 August 1991(9 years, 7 months after company formation)
Appointment Duration12 years, 10 months (resigned 02 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Manor Avenue
London
SE4 1PE

Location

Registered AddressTenon Recovery Sherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£6,401,476
Gross Profit£2,146,020
Net Worth£2,070,870
Cash£857,745
Current Liabilities£1,262,662

Accounts

Latest Accounts1 January 2006 (18 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2011Final Gazette dissolved following liquidation (1 page)
15 October 2010Return of final meeting in a members' voluntary winding up (5 pages)
15 October 2010Return of final meeting in a members' voluntary winding up (5 pages)
6 September 2010Liquidators statement of receipts and payments to 21 August 2010 (5 pages)
6 September 2010Liquidators' statement of receipts and payments to 21 August 2010 (5 pages)
26 February 2010Liquidators statement of receipts and payments to 21 February 2010 (5 pages)
26 February 2010Liquidators' statement of receipts and payments to 21 February 2010 (5 pages)
28 September 2009Liquidators' statement of receipts and payments to 21 August 2009 (5 pages)
28 September 2009Liquidators' statement of receipts and payments to 21 February 2009 (5 pages)
28 September 2009Liquidators statement of receipts and payments to 21 February 2009 (5 pages)
28 September 2009Liquidators statement of receipts and payments to 21 August 2009 (5 pages)
23 October 2008Liquidators' statement of receipts and payments to 21 August 2008 (5 pages)
23 October 2008Liquidators statement of receipts and payments to 21 August 2008 (5 pages)
3 September 2008Registered office changed on 03/09/2008 from haines watts 3RD floor 25-31 tavistock place london WC1H 9SF (2 pages)
3 September 2008Registered office changed on 03/09/2008 from haines watts 3RD floor 25-31 tavistock place london WC1H 9SF (2 pages)
19 September 2007Registered office changed on 19/09/07 from: navigation house canal view road newbury berkshire RG14 5UR (1 page)
19 September 2007Registered office changed on 19/09/07 from: navigation house canal view road newbury berkshire RG14 5UR (1 page)
19 September 2007Declaration of solvency (6 pages)
19 September 2007Declaration of solvency (6 pages)
11 September 2007Appointment of a voluntary liquidator (1 page)
11 September 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 September 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 September 2007Appointment of a voluntary liquidator (1 page)
6 September 2007Return made up to 28/08/07; full list of members (6 pages)
6 September 2007Return made up to 28/08/07; full list of members (6 pages)
2 February 2007Declaration of satisfaction of mortgage/charge (1 page)
2 February 2007Declaration of satisfaction of mortgage/charge (1 page)
18 September 2006Return made up to 28/08/06; full list of members (8 pages)
18 September 2006Return made up to 28/08/06; full list of members (8 pages)
29 August 2006Full accounts made up to 1 January 2006 (16 pages)
29 August 2006Full accounts made up to 1 January 2006 (16 pages)
29 August 2006Full accounts made up to 1 January 2006 (16 pages)
4 November 2005Full accounts made up to 2 January 2005 (16 pages)
4 November 2005Full accounts made up to 2 January 2005 (16 pages)
4 November 2005Full accounts made up to 2 January 2005 (16 pages)
9 September 2005Return made up to 28/08/05; full list of members (8 pages)
9 September 2005Return made up to 28/08/05; full list of members (8 pages)
13 April 2005Location of register of members (1 page)
13 April 2005Location of register of members (1 page)
6 April 2005New director appointed (3 pages)
6 April 2005New director appointed (3 pages)
17 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
9 September 2004Return made up to 28/08/04; full list of members (8 pages)
9 September 2004Return made up to 28/08/04; full list of members (8 pages)
19 July 2004Location of register of directors' interests (1 page)
19 July 2004Memorandum and Articles of Association (4 pages)
19 July 2004New director appointed (2 pages)
19 July 2004Location of register of directors' interests (1 page)
19 July 2004New secretary appointed;new director appointed (2 pages)
19 July 2004Registered office changed on 19/07/04 from: eagle wharf 59 lafone street shad thames london SE1 2LX (1 page)
19 July 2004New secretary appointed;new director appointed (2 pages)
19 July 2004Secretary resigned (1 page)
19 July 2004Secretary resigned (1 page)
19 July 2004Director resigned (1 page)
19 July 2004Location of register of members (1 page)
19 July 2004Auditor's resignation (1 page)
19 July 2004Memorandum and Articles of Association (4 pages)
19 July 2004Registered office changed on 19/07/04 from: eagle wharf 59 lafone street shad thames london SE1 2LX (1 page)
19 July 2004New director appointed (2 pages)
19 July 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
19 July 2004Director resigned (1 page)
19 July 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
19 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
19 July 2004Auditor's resignation (1 page)
19 July 2004Location of register of members (1 page)
14 July 2004Company name changed reynolds industries LIMITED\certificate issued on 14/07/04 (2 pages)
14 July 2004Company name changed reynolds industries LIMITED\certificate issued on 14/07/04 (2 pages)
12 July 2004Full accounts made up to 30 April 2004 (21 pages)
12 July 2004Full accounts made up to 30 April 2004 (21 pages)
8 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 September 2003Accounts for a medium company made up to 30 April 2003 (22 pages)
23 September 2003Accounts for a medium company made up to 30 April 2003 (22 pages)
16 September 2003Return made up to 28/08/03; full list of members (7 pages)
16 September 2003Return made up to 28/08/03; full list of members (7 pages)
30 October 2002Return made up to 28/08/02; full list of members (7 pages)
30 October 2002Return made up to 28/08/02; full list of members (7 pages)
17 September 2002Full accounts made up to 30 April 2002 (20 pages)
17 September 2002Full accounts made up to 30 April 2002 (20 pages)
22 November 2001Auditor's resignation (2 pages)
22 November 2001Auditor's resignation (2 pages)
26 September 2001Return made up to 28/08/01; full list of members (6 pages)
26 September 2001Return made up to 28/08/01; full list of members (6 pages)
17 July 2001Full accounts made up to 30 April 2001 (22 pages)
17 July 2001Full accounts made up to 30 April 2001 (22 pages)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
6 September 2000Full accounts made up to 30 April 2000 (22 pages)
6 September 2000Return made up to 28/08/00; full list of members (7 pages)
6 September 2000Full accounts made up to 30 April 2000 (22 pages)
6 September 2000Return made up to 28/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 1999Full accounts made up to 30 April 1999 (22 pages)
1 October 1999Full accounts made up to 30 April 1999 (22 pages)
10 September 1999Return made up to 28/08/99; full list of members (6 pages)
10 September 1999Return made up to 28/08/99; full list of members (6 pages)
6 November 1998Return made up to 28/08/98; no change of members (8 pages)
6 November 1998Return made up to 28/08/98; no change of members (8 pages)
9 September 1998Full accounts made up to 30 April 1998 (22 pages)
9 September 1998Full accounts made up to 30 April 1998 (22 pages)
18 September 1997Full accounts made up to 30 April 1997 (21 pages)
18 September 1997Full accounts made up to 30 April 1997 (21 pages)
5 September 1997Return made up to 28/08/97; no change of members (4 pages)
5 September 1997Return made up to 28/08/97; no change of members (4 pages)
30 October 1996Return made up to 28/08/96; full list of members (8 pages)
30 October 1996Return made up to 28/08/96; full list of members (8 pages)
18 September 1996Full accounts made up to 30 April 1996 (22 pages)
18 September 1996Full accounts made up to 30 April 1996 (22 pages)
6 December 1995Full accounts made up to 30 April 1995 (22 pages)
6 December 1995Full accounts made up to 30 April 1995 (22 pages)
1 September 1995Return made up to 28/08/95; no change of members (4 pages)
1 September 1995Return made up to 28/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 September 1994Full accounts made up to 30 April 1994 (22 pages)
4 September 1994Full accounts made up to 30 April 1994 (22 pages)
4 September 1994Return made up to 28/08/94; no change of members (4 pages)
4 September 1994Return made up to 28/08/94; no change of members (4 pages)
11 October 1993Full accounts made up to 30 April 1993 (22 pages)
11 October 1993Full accounts made up to 30 April 1993 (22 pages)
15 June 1993Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
15 June 1993Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
30 September 1992Full accounts made up to 30 April 1992 (21 pages)
30 September 1992Full accounts made up to 30 April 1992 (21 pages)
22 September 1992Return made up to 28/08/92; no change of members (4 pages)
22 September 1992Return made up to 28/08/92; no change of members (4 pages)
18 September 1991Full accounts made up to 30 April 1991 (15 pages)
18 September 1991Full accounts made up to 30 April 1991 (15 pages)
30 October 1990Return made up to 28/08/90; full list of members (4 pages)
30 October 1990Return made up to 28/08/90; full list of members (4 pages)
30 October 1990Full accounts made up to 30 April 1990 (13 pages)
30 October 1990Full accounts made up to 30 April 1990 (13 pages)
6 November 1989Full accounts made up to 30 April 1989 (13 pages)
6 November 1989Full accounts made up to 30 April 1989 (13 pages)
1 March 1989Full accounts made up to 30 April 1988 (13 pages)
1 March 1989Full accounts made up to 30 April 1988 (13 pages)
4 June 1988Declaration of satisfaction of mortgage/charge (1 page)
4 June 1988Declaration of satisfaction of mortgage/charge (1 page)
16 January 1988Declaration of satisfaction of mortgage/charge (1 page)
16 January 1988Declaration of satisfaction of mortgage/charge (1 page)
25 October 1987Full accounts made up to 30 April 1987 (12 pages)
25 October 1987Full accounts made up to 30 April 1987 (12 pages)
11 November 1986Full accounts made up to 30 April 1986 (14 pages)
11 November 1986Full accounts made up to 30 April 1986 (14 pages)
13 January 1982Incorporation (20 pages)
13 January 1982Incorporation (20 pages)