Company NameReachigh Limited
Company StatusDissolved
Company Number01886511
CategoryPrivate Limited Company
Incorporation Date15 February 1985(39 years, 2 months ago)
Dissolution Date2 August 2005 (18 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameBrenda Bennett
NationalityBritish
StatusClosed
Appointed05 February 1991(5 years, 11 months after company formation)
Appointment Duration14 years, 6 months (closed 02 August 2005)
RoleCompany Director
Correspondence Address2 Stoke Cottages
Cobham Road, Fetcham
Leatherhead
Surrey
KT22 9RS
Director NameSimon Bennett
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2001(16 years, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 02 August 2005)
RoleTree Surgeon
Correspondence Address2 Stoke Cottages
Cobham Road, Fetcham
Leatherhead
Surrey
KT22 9RS
Director NameBrenda Bennett
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1991(5 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 October 2001)
RoleMarried Woman
Correspondence Address24 Oveton Way
Bookham
Leatherhead
Surrey
KT23 4ND
Director NameJohn Neville Bennett
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1991(5 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 12 August 2001)
RoleTree Surgeon
Correspondence Address24 Oveton Way
Bookham
Leatherhead
Surrey
KT23 4ND

Location

Registered Address39 The Ridgeway
Fetcham
Leatherhead
Surrey
KT22 9BE
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardFetcham East
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£157,385
Gross Profit£45,723
Net Worth£12,307
Cash£2,123
Current Liabilities£52,095

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

2 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2005First Gazette notice for compulsory strike-off (1 page)
17 August 2004Strike-off action suspended (1 page)
10 August 2004First Gazette notice for compulsory strike-off (1 page)
29 July 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
7 May 2003Return made up to 05/02/03; full list of members
  • 363(287) ‐ Registered office changed on 07/05/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 May 2003Total exemption full accounts made up to 31 March 2001 (7 pages)
7 December 2001Director resigned (1 page)
7 December 2001New director appointed (2 pages)
7 December 2001Director resigned (1 page)
2 May 2001Return made up to 05/02/01; full list of members (6 pages)
3 April 2000Full accounts made up to 31 March 1999 (7 pages)
2 March 2000Return made up to 05/02/00; full list of members (6 pages)
24 June 1999Full accounts made up to 30 April 1998 (7 pages)
24 February 1999Return made up to 05/02/99; full list of members (6 pages)
21 May 1998Full accounts made up to 30 April 1997 (8 pages)
21 May 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
6 March 1998Return made up to 05/02/98; no change of members (4 pages)
24 February 1997Return made up to 05/02/97; no change of members (4 pages)
24 February 1997Full accounts made up to 30 April 1996 (8 pages)
2 March 1996Full accounts made up to 30 April 1995 (8 pages)
2 March 1996Return made up to 05/02/96; full list of members (6 pages)