Company NameRibbon & Reed UK Limited
DirectorAlexander Robert Conrad
Company StatusDissolved
Company Number02679246
CategoryPrivate Limited Company
Incorporation Date20 January 1992(32 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameAlexander Robert Conrad
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1995(3 years, 1 month after company formation)
Appointment Duration29 years, 1 month
RoleContracts Manager
Correspondence Address51 Woodland Gardens
Muswell Hill
London
N10 3UE
Secretary NameMaria Janina Conrad
NationalityBritish
StatusCurrent
Appointed25 September 1995(3 years, 8 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence Address51 Woodland Gardens
London
N10 3VE
Secretary NameMr Jan Wilczonwski
NationalityBritish
StatusResigned
Appointed20 January 1993(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 25 September 1995)
RoleQuantity Surveyor
Correspondence Address4 King Edwards Gardens
Acton
London
W3 9RG
Director NameBrian Michael John Hayes
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(1 year, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 March 1995)
RoleFinancial Director
Correspondence Address17 Sandstone
Kent Road
Kew
Surrey
TW9 3JJ
Director NameBrian Michael John Hayes
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(3 years, 2 months after company formation)
Appointment Duration1 week (resigned 17 April 1995)
RoleAccountant
Correspondence Address263 Haydons Road
Wimbledon
London
SW19 8TY

Location

Registered Address263 Haydons Rd
London
SW19 8TY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

15 September 2000Dissolved (1 page)
15 June 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
12 May 2000Liquidators statement of receipts and payments (5 pages)
12 November 1999Liquidators statement of receipts and payments (5 pages)
2 June 1999Liquidators statement of receipts and payments (5 pages)
1 December 1998Liquidators statement of receipts and payments (5 pages)
12 May 1998Liquidators statement of receipts and payments (5 pages)
12 November 1997Liquidators statement of receipts and payments (5 pages)
16 June 1997Liquidators statement of receipts and payments (5 pages)
12 June 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 June 1996Appointment of a voluntary liquidator (1 page)
9 October 1995Secretary resigned (2 pages)
9 October 1995New secretary appointed (2 pages)
6 October 1995Particulars of mortgage/charge (4 pages)
19 April 1995New director appointed (2 pages)
28 March 1995Director resigned;new director appointed (2 pages)
24 March 1995Accounts for a small company made up to 30 June 1994 (10 pages)