Company NameReportkeen Services Limited
DirectorsDavid Parris and David Bell
Company StatusDissolved
Company Number02805862
CategoryPrivate Limited Company
Incorporation Date1 April 1993(31 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameDavid Parris
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1993(3 weeks, 4 days after company formation)
Appointment Duration31 years
RoleCompany Director
Correspondence Address342 Falstones
Basildon
Essex
SS15 5DX
Director NameMr David Bell
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1994(10 months after company formation)
Appointment Duration30 years, 2 months
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address28 Valley Road
Clacton-On-Sea
Essex
CO15 4AP
Secretary NameDavid Parris
NationalityBritish
StatusCurrent
Appointed31 January 1994(10 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence Address342 Falstones
Basildon
Essex
SS15 5DX
Secretary NameKenneth Tointon Association Ltd (Corporation)
StatusResigned
Appointed26 April 1993(3 weeks, 4 days after company formation)
Appointment Duration9 months, 1 week (resigned 31 January 1994)
Correspondence AddressHadleigh Business Centre
Suite 3 351 London Road
Hadleigh
Essex
SS7 5TN

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£307,839
Gross Profit£202,410
Net Worth£3,215
Cash£51,955
Current Liabilities£109,027

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

24 March 2005Dissolved (1 page)
24 December 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
24 December 2004Liquidators statement of receipts and payments (5 pages)
26 August 2004Liquidators statement of receipts and payments (5 pages)
4 March 2004Liquidators statement of receipts and payments (5 pages)
22 August 2003Liquidators statement of receipts and payments (5 pages)
27 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 August 2002Statement of affairs (6 pages)
27 August 2002Appointment of a voluntary liquidator (1 page)
12 August 2002Registered office changed on 12/08/02 from: cereals house 21 station road westcliff on sea essex SS0 7RA (1 page)
22 April 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
8 April 2002Return made up to 01/04/02; full list of members (6 pages)
14 April 2001Return made up to 01/04/01; full list of members (6 pages)
15 November 2000Full accounts made up to 30 June 2000 (11 pages)
3 May 2000Full accounts made up to 30 June 1999 (11 pages)
31 March 2000Return made up to 01/04/00; full list of members (6 pages)
30 April 1999Full accounts made up to 30 June 1998 (11 pages)
30 April 1999Return made up to 01/04/99; no change of members
  • 363(287) ‐ Registered office changed on 30/04/99
(4 pages)
11 April 1998Return made up to 01/04/98; no change of members (4 pages)
1 February 1998Full accounts made up to 30 June 1997 (11 pages)
7 May 1997Return made up to 01/04/97; full list of members (6 pages)
26 November 1996Full accounts made up to 30 June 1996 (11 pages)
26 March 1996Return made up to 01/04/96; no change of members (4 pages)
16 February 1996Full accounts made up to 30 June 1995 (13 pages)
29 March 1995Return made up to 01/04/95; no change of members (4 pages)