Company NameReed Riggs And Company Limited
Company StatusDissolved
Company Number01986092
CategoryPrivate Limited Company
Incorporation Date5 February 1986(38 years, 3 months ago)
Dissolution Date22 December 2009 (14 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr William Michael Maheir Rennie
Date of BirthJuly 1938 (Born 85 years ago)
NationalitySA
StatusClosed
Appointed29 January 2008(21 years, 12 months after company formation)
Appointment Duration1 year, 10 months (closed 22 December 2009)
RoleChartered Accountant Sa
Country of ResidenceUnited Kingdom
Correspondence Address7 Sopwith Close
Biggin Hill
Westerham
Kent
TN16 3UW
Secretary NameMrs Denise Angela Rennie
NationalityBritish
StatusClosed
Appointed30 January 2008(21 years, 12 months after company formation)
Appointment Duration1 year, 10 months (closed 22 December 2009)
RoleConsultant
Correspondence Address7 Sopwith Close
Biggin Hill
Kent
TN16 3UW
Director NameMr Peter Vincent Reed
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(5 years, 10 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 June 2004)
RoleCompany Director
Correspondence Address48 Manor Way
Beckenham
Kent
BR3 3LJ
Director NameMr Michael Morrison Riggs
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(5 years, 10 months after company formation)
Appointment Duration12 years, 4 months (resigned 28 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Edge Street
London
W8 7PN
Secretary NameMr Peter Vincent Reed
NationalityBritish
StatusResigned
Appointed04 December 1991(5 years, 10 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 June 2004)
RoleCompany Director
Correspondence Address48 Manor Way
Beckenham
Kent
BR3 3LJ
Director NameWarren Brett Lambert
Date of BirthJuly 1957 (Born 66 years ago)
NationalitySouth African
StatusResigned
Appointed17 June 2003(17 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 January 2008)
RoleCompany Director
Correspondence Address88 Higham Lane
Tonbridge
Kent
TN10 4JF
Secretary NameBeryl Elizabeth Lough
NationalityBritish
StatusResigned
Appointed01 April 2005(19 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 07 January 2008)
RoleCompany Director
Correspondence Address28 Holly Crescent
Woodford Green
Essex
IG8 9PD

Location

Registered AddressNexus House
2 Cray Road
Sidcup
Kent
DA14 5DB
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London

Financials

Year2014
Net Worth-£10,210
Cash£511
Current Liabilities£25,097

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2009Liquidators statement of receipts and payments to 17 September 2009 (5 pages)
22 September 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
18 September 2009Liquidators statement of receipts and payments to 1 September 2009 (5 pages)
9 September 2008Registered office changed on 09/09/2008 from abbott fielding nexus house 2 cray road sidcup kent DA14 5DB (1 page)
9 September 2008Statement of affairs with form 4.19 (5 pages)
9 September 2008Appointment of a voluntary liquidator (1 page)
9 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 August 2008Registered office changed on 12/08/2008 from 150 minories london EC3N 1LS (1 page)
28 May 2008Secretary appointed denise angela rennie (1 page)
17 April 2008Registered office changed on 17/04/2008 from elite house 155 main road biggin hill westerham kent TN16 3JP (1 page)
6 February 2008Director resigned (1 page)
4 February 2008Return made up to 04/12/07; full list of members (2 pages)
9 January 2008Secretary resigned (1 page)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
26 January 2007Return made up to 04/12/06; full list of members (6 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
8 December 2005Return made up to 04/12/05; full list of members (6 pages)
3 August 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
25 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
28 June 2005New secretary appointed (1 page)
28 June 2005Return made up to 04/12/04; full list of members (7 pages)
19 April 2005Registered office changed on 19/04/05 from: 370 cranbrook road gants hill ilford essex IG2 6HY (1 page)
2 March 2005Accounts for a small company made up to 30 September 2003 (9 pages)
29 September 2004Registered office changed on 29/09/04 from: 4 bank chambers penn hill avenue poole dorset BH14 9NB (1 page)
25 June 2004Secretary resigned;director resigned (1 page)
14 May 2004Director resigned (1 page)
29 December 2003Return made up to 04/12/03; full list of members (7 pages)
4 August 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
7 July 2003New director appointed (2 pages)
15 January 2003Return made up to 04/12/02; full list of members (7 pages)
27 July 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
9 January 2002Return made up to 04/12/01; full list of members (6 pages)
1 August 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
17 January 2001Return made up to 04/12/00; full list of members (6 pages)
4 August 2000Full accounts made up to 30 September 1999 (11 pages)
11 January 2000Return made up to 04/12/99; full list of members (6 pages)
3 August 1999Full accounts made up to 30 September 1998 (11 pages)
7 January 1999Return made up to 04/12/98; full list of members (7 pages)
18 August 1998Full accounts made up to 30 September 1997 (11 pages)
13 January 1998Return made up to 04/12/97; full list of members (7 pages)
1 August 1997Full accounts made up to 30 September 1996 (10 pages)
6 January 1997Return made up to 04/12/96; full list of members (7 pages)
9 July 1996Full accounts made up to 30 September 1995 (10 pages)
3 January 1996Return made up to 04/12/95; full list of members (5 pages)
26 July 1995Accounts for a small company made up to 30 September 1994 (10 pages)