Company NameReflections (Oldbury) Limited
Company StatusDissolved
Company Number02612571
CategoryPrivate Limited Company
Incorporation Date20 May 1991(32 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Secretary NameMargaret Rose Heaton
NationalityBritish
StatusCurrent
Appointed08 July 1991(1 month, 2 weeks after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address36 Grainger Street
Dudley
West Midlands
DY2 8LG
Director NameKay Heaton
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1992(1 year, 1 month after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address36 Grainger Street
Dudley
West Midlands
DY2 8LG
Director NameMargaret Rose Heaton
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1992(1 year, 1 month after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address36 Grainger Street
Dudley
West Midlands
DY2 8LG
Director NameStephen Paul Naylor
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1992(1 year, 1 month after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address27 Pale Street
Dudley
West Midlands
DY3 2BN
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed20 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Robert Paul Heaton
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(3 weeks, 4 days after company formation)
Appointment Duration1 year (resigned 24 June 1992)
RoleSales Executive
Correspondence Address36 Grainger Street
Dudley
West Midlands
DY2 8LG
Secretary NameMiss Jill Heaton
NationalityBritish
StatusResigned
Appointed14 June 1991(3 weeks, 4 days after company formation)
Appointment Duration3 weeks, 3 days (resigned 08 July 1991)
RolePrinter
Correspondence Address36 Grainger Street
Dudley
West Midlands
DY2 8LG

Location

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

Accounts

Latest Accounts31 May 1992 (31 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

18 June 1999Dissolved (1 page)
18 March 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
18 January 1999Liquidators statement of receipts and payments (5 pages)
31 July 1998O/C re. Brought down date (1 page)
31 July 1998Liquidators statement of receipts and payments (5 pages)
31 July 1998Liquidators statement of receipts and payments (5 pages)
31 July 1998Liquidators statement of receipts and payments (5 pages)
11 March 1997Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page)
10 March 1997Appointment of a voluntary liquidator (1 page)
3 July 1996Liquidators statement of receipts and payments (5 pages)
17 January 1996Liquidators statement of receipts and payments (5 pages)
17 July 1995Liquidators statement of receipts and payments (12 pages)
22 May 1995Registered office changed on 22/05/95 from: rumbow house rumbow halesowen west midlands B63 4BE (1 page)