Company NameReeneeco Limited
Company StatusDissolved
Company Number02310211
CategoryPrivate Limited Company
Incorporation Date28 October 1988(35 years, 6 months ago)
Dissolution Date14 January 1997 (27 years, 3 months ago)
Previous NameConceptor International Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameDerek George Dalby
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1992(4 years after company formation)
Appointment Duration4 years, 2 months (closed 14 January 1997)
RoleCompany Director
Correspondence AddressGlebe Corner
Croft Road
Woldingham
Surrey
CR3 7EG
Secretary NameMr Gerald Dwan
NationalityBritish
StatusClosed
Appointed30 October 1992(4 years after company formation)
Appointment Duration4 years, 2 months (closed 14 January 1997)
RoleCompany Director
Correspondence Address60 Kenworthy Lane
Northenden
Manchester
Lancashire
M22 4EJ
Director NameMr Alfred Michael Dwan
NationalityBritish
StatusResigned
Appointed30 October 1992(4 years after company formation)
Appointment Duration2 years, 5 months (resigned 04 April 1995)
RoleDesigner
Correspondence Address3 Orchard Close
Newton Longville
Milton Keynes
MK17 0TA
Director NamePaul Kelly
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(4 years after company formation)
Appointment Duration1 year, 4 months (resigned 25 March 1994)
RoleCompany Director
Correspondence Address33 Rectory Grove
Clapham Old Town
London
SW4 0DX

Location

Registered Address136 Tooley Street
London
SE1 2TU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1994 (29 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

14 January 1997Final Gazette dissolved via compulsory strike-off (1 page)
24 September 1996First Gazette notice for compulsory strike-off (1 page)
19 July 1996Company name changed conceptor international LIMITED\certificate issued on 22/07/96 (2 pages)
11 December 1995Return made up to 30/10/94; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
31 August 1995Director resigned (2 pages)
4 April 1995Full accounts made up to 31 May 1994 (10 pages)