Company NameREES & Son Limited
Company StatusDissolved
Company Number01790474
CategoryPrivate Limited Company
Incorporation Date9 February 1984(40 years, 2 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Stephen John Rees
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1991(7 years, 7 months after company formation)
Appointment Duration11 years, 1 month (closed 19 November 2002)
RoleInsurance Consultant
Correspondence Address164 Sandford Road
London
E6 3PX
Secretary NameGeorge Leonard Rees
NationalityBritish
StatusClosed
Appointed17 February 1996(12 years after company formation)
Appointment Duration6 years, 9 months (closed 19 November 2002)
RoleCompany Director
Correspondence Address299a Romford Road
Forest Gate
London
E7 9HA
Director NameMrs Doris Rees
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(7 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 February 1996)
RoleInsurance Consultant
Correspondence Address299 Romford Road
Forest Gate
London
E7 9HA
Secretary NameMrs Doris Rees
NationalityBritish
StatusResigned
Appointed01 October 1991(7 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 February 1996)
RoleCompany Director
Correspondence Address299 Romford Road
Forest Gate
London
E7 9HA

Location

Registered AddressSir Charles House
35 Woodford Avenue
Gantshill
Ilford Essex
IG2 6UF
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London

Financials

Year2014
Net Worth-£4,287
Cash£1,111
Current Liabilities£48,922

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

19 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
4 October 2000Return made up to 01/10/00; full list of members (6 pages)
14 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 December 1999Return made up to 01/10/99; full list of members (6 pages)
26 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
9 October 1998Return made up to 01/10/98; full list of members (6 pages)
25 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
29 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
12 October 1997Return made up to 01/10/97; no change of members (4 pages)
20 October 1996Return made up to 01/10/96; full list of members (6 pages)
11 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
25 June 1996New secretary appointed (1 page)
25 June 1996Secretary resigned;director resigned (2 pages)
9 October 1995Return made up to 01/10/95; full list of members (6 pages)
24 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)