Company NameReeves Whitburn Investments
Company StatusDissolved
Company Number01699282
CategoryPrivate Unlimited Company
Incorporation Date14 February 1983(41 years, 2 months ago)
Dissolution Date5 June 2007 (16 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NamePaul Forsythe
NationalityBritish
StatusClosed
Appointed11 January 2006(22 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 05 June 2007)
RoleCompany Director
Correspondence Address11 Fleming Road
Chafford Hundred
Grays
Essex
RM16 6YA
Director NameMr Martin Charles Murray
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2006(23 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 05 June 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 The Old Sorting Office
37 Station Road Barnes
London
SW13 0LF
Director NameMr Donald Ian Hope
Date of BirthNovember 1956 (Born 67 years ago)
NationalityUk And New Zealand
StatusClosed
Appointed14 August 2006(23 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (closed 05 June 2007)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address92 Copse Hill
London
SW20 0NN
Director NameThe Right Honourable Earl Of Archibald George Montgomerie Eglinton And Winton
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(8 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 1992)
RoleBanker
Correspondence AddressThe Dutch House
Westgreen
Hartley Wintney
Hampshire
RG27 8JN
Director NameRobert John Elkington
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(8 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 07 April 2001)
RoleBanker
Correspondence AddressCranbourne Grange
Sutton Scotney
Winchester
Hampshire
SO21 3NA
Director NameMr Thomas William Fellowes
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(8 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 October 1996)
RoleBanker
Correspondence AddressThe Old Rectory
Barking
Ipswich
Suffolk
IP6 8HH
Director NameSir Robert Brian Williamson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(8 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 18 March 1997)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address23 Paultons Square
London
SW3 5AP
Secretary NameMr Nicholas Charles Wallis
NationalityBritish
StatusResigned
Appointed12 July 1991(8 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Woodstock Road North
St Albans
Hertfordshire
AL1 4QD
Director NameMr Nicholas Charles Wallis
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(14 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 01 October 2002)
RoleFinancial Accountant
Country of ResidenceEngland
Correspondence Address35 Woodstock Road North
St Albans
Hertfordshire
AL1 4QD
Director NameMr Ian Richard Brice Perkins
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(18 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoth House
Brown Candover
Alresford
Hampshire
SO24 9TT
Secretary NameMrs Miranda Lauraine Telfer
NationalityBritish
StatusResigned
Appointed01 November 2001(18 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLingfield House
East Grinstead
Lingfield
RH7 6ES
Director NameNicholas James Moss
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(19 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 12 June 2003)
RoleAssistant Financial Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cranbrook Drive
Esher
Surrey
KT10 8DL
Director NameMr Vincent John Raimondo
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(20 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 14 August 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOrchard Gate
25 Fairmile Lane
Cobham
Surrey
KT11 2DL
Director NameMark Oscar Satchel
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(20 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 April 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9b Oatlands Chase
Weybridge
Surrey
KT13 9RF
Secretary NameMr Mark Robert Warr
NationalityBritish
StatusResigned
Appointed12 October 2005(22 years, 8 months after company formation)
Appointment Duration3 months (resigned 11 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 17, Yew Tree House
19-23 Hook Road
Surbiton
Surrey
KT6 5AA

Location

Registered AddressOld Mutual Place
2 Lambeth Hill
London
EC4V 4GG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardQueenhithe
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,000,000
Current Liabilities£906,117

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
5 January 2007Application for striking-off (1 page)
25 August 2006New director appointed (3 pages)
25 August 2006Director resigned (1 page)
27 July 2006Return made up to 12/07/06; full list of members (7 pages)
16 June 2006Full accounts made up to 31 December 2005 (12 pages)
26 April 2006Secretary resigned (1 page)
26 April 2006New secretary appointed (1 page)
25 April 2006Director resigned (1 page)
25 April 2006New director appointed (3 pages)
12 January 2006Director's particulars changed (1 page)
11 November 2005New secretary appointed (2 pages)
24 October 2005Secretary resigned (1 page)
26 September 2005Return made up to 12/07/05; full list of members (7 pages)
20 July 2005Full accounts made up to 31 December 2004 (9 pages)
31 March 2005Director's particulars changed (1 page)
13 October 2004Full accounts made up to 31 December 2003 (10 pages)
6 August 2004Return made up to 12/07/04; full list of members (7 pages)
29 October 2003Full accounts made up to 31 December 2002 (9 pages)
7 August 2003Return made up to 12/07/03; full list of members (6 pages)
7 August 2003Director resigned (1 page)
7 August 2003New director appointed (2 pages)
7 August 2003Director resigned (1 page)
7 August 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003Director resigned (1 page)
21 June 2003New director appointed (2 pages)
16 May 2003Director resigned (1 page)
4 November 2002Full accounts made up to 31 December 2001 (10 pages)
17 August 2002Secretary resigned (1 page)
30 November 2001New secretary appointed (2 pages)
5 October 2001Full accounts made up to 31 December 2000 (10 pages)
9 August 2001Return made up to 12/07/01; full list of members (6 pages)
5 June 2001Registered office changed on 05/06/01 from: cannon bridge 25 dowgate hill london EC4R 2GN (1 page)
13 April 2001Director resigned (1 page)
13 April 2001New director appointed (2 pages)
12 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
27 November 2000Auditor's resignation (1 page)
18 September 2000Full accounts made up to 31 March 2000 (10 pages)
10 August 2000Return made up to 12/07/00; full list of members (6 pages)
21 September 1999Full accounts made up to 31 March 1999 (10 pages)
23 August 1999Return made up to 12/07/99; no change of members (4 pages)
3 November 1998Auditor's resignation (1 page)
1 October 1998Full accounts made up to 31 March 1998 (9 pages)
24 August 1998Return made up to 12/07/98; no change of members (4 pages)
24 September 1997Full accounts made up to 31 March 1997 (8 pages)
4 August 1997Return made up to 12/07/97; full list of members (6 pages)
3 April 1997Director resigned (1 page)
3 April 1997New director appointed (2 pages)
29 November 1996Director resigned (1 page)
1 August 1996Full accounts made up to 31 March 1996 (8 pages)
1 August 1996Return made up to 12/07/96; no change of members (5 pages)
15 November 1995Registered office changed on 15/11/95 from: 32 lombard street london EC3V 9BE (1 page)
8 August 1995Full accounts made up to 31 March 1995 (8 pages)
7 August 1995Return made up to 12/07/95; no change of members (6 pages)