Company NameReachin Records Limited
DirectorsMichael Morrison and David Alastair Pearce
Company StatusDissolved
Company Number02413668
CategoryPrivate Limited Company
Incorporation Date16 August 1989(34 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMichael Morrison
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1991(2 years after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address10 St Martins Square
Scarborough
North Yorkshire
YO11 2DQ
Director NameDavid Alastair Pearce
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1991(2 years after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address102 Churchfield Road
Acton
London
W3 6DH
Secretary NameMichael Morrison
NationalityBritish
StatusCurrent
Appointed16 August 1991(2 years after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address10 St Martins Square
Scarborough
North Yorkshire
YO11 2DQ

Location

Registered AddressBaker Tilly Iveco Ford House
Station Road
Watford
Hertfordshire
WD1 1TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

19 March 2001Dissolved (1 page)
19 December 2000Liquidators statement of receipts and payments (5 pages)
19 December 2000Return of final meeting in a creditors' voluntary winding up (8 pages)
16 June 2000Liquidators statement of receipts and payments (5 pages)
5 January 2000Liquidators statement of receipts and payments (5 pages)
8 July 1999Liquidators statement of receipts and payments (5 pages)
24 December 1998Liquidators statement of receipts and payments (5 pages)
24 June 1998Liquidators statement of receipts and payments (5 pages)
2 January 1998Liquidators statement of receipts and payments (5 pages)
28 November 1997Court order 13/3/97 re:f/4.68 (1 page)
28 November 1997Liquidators statement of receipts and payments (5 pages)
11 March 1997Registered office changed on 11/03/97 from: 15 cavendish square london W1M 8DA (1 page)
10 March 1997Appointment of a voluntary liquidator (1 page)
17 June 1996Liquidators statement of receipts and payments (5 pages)
12 January 1996Liquidators statement of receipts and payments (4 pages)
14 June 1995Liquidators statement of receipts and payments (10 pages)