Company NameReigate Conveyancers Limited
Company StatusDissolved
Company Number01951983
CategoryPrivate Limited Company
Incorporation Date2 October 1985(38 years, 6 months ago)
Dissolution Date4 November 2003 (20 years, 5 months ago)

Business Activity

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

Directors

Director NameAnn Susan Jones
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1992(6 years, 8 months after company formation)
Appointment Duration11 years, 4 months (closed 04 November 2003)
RoleSecretary
Correspondence Address7 Pilgrims Way
Reigate
Surrey
RH2 9LE
Director NameGeorgina Lynn Maberly
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1992(6 years, 8 months after company formation)
Appointment Duration11 years, 4 months (closed 04 November 2003)
RoleCompany Director
Correspondence AddressHetherwood 94 Doods Road
Reigate
Surrey
RH2 0NR
Secretary NameGeorgina Lynn Maberly
NationalityBritish
StatusClosed
Appointed01 August 2000(14 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 04 November 2003)
RoleCompany Director
Correspondence AddressHetherwood 94 Doods Road
Reigate
Surrey
RH2 0NR
Director NameGaynor Tyler
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(6 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 June 1996)
RoleSecretary
Correspondence Address2 Sheepwalk Cottages
The Clears
Reigate
Surrey
Secretary NameJanette Margaret Virr
NationalityBritish
StatusResigned
Appointed20 June 1992(6 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 August 2000)
RoleCompany Director
Correspondence Address3 Hurstleigh Drive
Redhill
Surrey
RH1 2AA

Location

Registered AddressKings Parade
Lower Coombe Street
Croydon
Surrey
CR0 1AA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth-£81
Current Liabilities£81

Accounts

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

Filing History

4 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2003First Gazette notice for voluntary strike-off (1 page)
9 June 2003Application for striking-off (1 page)
29 July 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
17 August 2001Return made up to 20/06/01; full list of members (5 pages)
8 November 2000Secretary resigned (1 page)
20 October 2000New secretary appointed (2 pages)
10 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 2000Return made up to 20/06/00; full list of members (6 pages)
8 June 2000Full accounts made up to 31 March 2000 (6 pages)
29 November 1999Full accounts made up to 31 March 1999 (6 pages)
7 July 1999Return made up to 20/06/99; full list of members (6 pages)
22 December 1998Full accounts made up to 31 March 1998 (6 pages)
19 August 1998Director resigned (1 page)
19 August 1998Return made up to 20/06/98; full list of members (6 pages)
3 February 1998Full accounts made up to 31 March 1997 (7 pages)
8 July 1997Director resigned (1 page)
30 June 1997Full accounts made up to 31 March 1996 (7 pages)
30 June 1997Return made up to 20/06/97; full list of members (6 pages)
3 July 1996Registered office changed on 03/07/96 from: 23 lower coombe street croydon CR0 1AA (1 page)
3 July 1996Return made up to 20/06/96; full list of members (6 pages)
25 January 1996Full accounts made up to 31 March 1995 (7 pages)
17 July 1995Return made up to 20/06/95; full list of members (14 pages)