Company NameReelmaster Limited
Company StatusDissolved
Company Number01884241
CategoryPrivate Limited Company
Incorporation Date8 February 1985(39 years, 2 months ago)
Dissolution Date21 May 2002 (21 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3511Building and repairing of ships
SIC 30110Building of ships and floating structures
Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameTarald Andrew Glastad
Date of BirthJune 1942 (Born 81 years ago)
NationalityNorwegian
StatusClosed
Appointed11 December 1991(6 years, 10 months after company formation)
Appointment Duration10 years, 5 months (closed 21 May 2002)
RoleShipowner
Correspondence AddressThe Well House 21 Arthur Road
Wimbledon
London
SW19 7DL
Director NameKaare Langstrom
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityNorwegian
StatusClosed
Appointed11 December 1991(6 years, 10 months after company formation)
Appointment Duration10 years, 5 months (closed 21 May 2002)
RoleCompany Director
Correspondence Address10 Stratton Street (4th Floor)
London
W1X 4EJ
Director NameGeir Bredo Larsen
Date of BirthDecember 1957 (Born 66 years ago)
NationalityNorwegian
StatusClosed
Appointed11 December 1991(6 years, 10 months after company formation)
Appointment Duration10 years, 5 months (closed 21 May 2002)
RoleFinance Director
Correspondence AddressOeykjestoeveien 12
N 4580 Lyngdal
Norway
Secretary NameJacqueline Saxby
NationalityBritish
StatusClosed
Appointed01 May 1997(12 years, 2 months after company formation)
Appointment Duration5 years (closed 21 May 2002)
RoleCompany Director
Correspondence Address3 The Pines
Laindon
Basildon
SS15 4DW
Secretary NamePeter William Burrowes
NationalityBritish
StatusResigned
Appointed20 November 1992(7 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 May 1997)
RoleCompany Director
Correspondence AddressThe Limes Courtmead Road
Cuckfield
Haywards Heath
West Sussex
RH17 5LR
Secretary NameArunlex Limited (Corporation)
StatusResigned
Appointed11 December 1991(6 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 November 1992)
Correspondence AddressC/O Peachey & Co
95 Aldwych
London
WC2B 4JF

Location

Registered AddressC/O Peachey & Co
95 Aldwych
London
WC2B 4JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£4,335,648
Current Liabilities£4,335,648

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2002First Gazette notice for voluntary strike-off (1 page)
13 November 2001Application for striking-off (1 page)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
3 January 2001Return made up to 11/12/00; full list of members (7 pages)
11 August 2000Accounts for a small company made up to 31 December 1999 (4 pages)
10 January 2000Return made up to 11/12/99; full list of members (7 pages)
9 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
6 January 1999Return made up to 11/12/98; no change of members (4 pages)
12 June 1998Accounts for a small company made up to 31 December 1997 (4 pages)
5 January 1998Return made up to 11/12/97; no change of members (4 pages)
1 July 1997Full accounts made up to 31 December 1996 (3 pages)
16 May 1997Secretary resigned (1 page)
16 May 1997New secretary appointed (2 pages)
6 January 1997Return made up to 11/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 1996Full accounts made up to 31 December 1995 (11 pages)
21 September 1995Full accounts made up to 31 December 1994 (11 pages)