Company NameReach Automotive Engineering Limited
Company StatusDissolved
Company Number03366893
CategoryPrivate Limited Company
Incorporation Date8 May 1997(26 years, 11 months ago)
Dissolution Date27 February 2001 (23 years, 2 months ago)
Previous NameAblebest Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameJay Joseph John Lewis
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1997(4 days after company formation)
Appointment Duration3 years, 9 months (closed 27 February 2001)
RoleCompany Director
Correspondence Address131 Upton Park Road
Forest Gate
London
E7 8LA
Secretary NameKalpna Giga
NationalityBritish
StatusClosed
Appointed12 December 1997(7 months, 1 week after company formation)
Appointment Duration3 years, 2 months (closed 27 February 2001)
RoleSecretary
Correspondence Address155 Boleyn Road
East Ham
London
E6 1QA
Director NameBarry Richard Dann
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(4 days after company formation)
Appointment Duration7 months (resigned 12 December 1997)
RoleCompany Director
Correspondence Address563a Green Lane
Ilford
Essex
IG3 9RJ
Secretary NameBarry Richard Dann
NationalityBritish
StatusResigned
Appointed12 May 1997(4 days after company formation)
Appointment Duration7 months (resigned 12 December 1997)
RoleCompany Director
Correspondence Address563a Green Lane
Ilford
Essex
IG3 9RJ
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed08 May 1997(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 1997(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered Address570 Romford Road
London
E12 5AF
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardManor Park
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

7 November 2000First Gazette notice for compulsory strike-off (1 page)
9 August 1999Return made up to 08/05/99; no change of members (4 pages)
24 June 1999Registered office changed on 24/06/99 from: 2 salisbury avenue barking essex IG11 9XW (1 page)
24 June 1999Full accounts made up to 31 May 1998 (8 pages)
5 August 1998Return made up to 08/05/98; full list of members (6 pages)
11 February 1998New secretary appointed (2 pages)
11 February 1998Secretary resigned;director resigned (1 page)
9 June 1997New director appointed (2 pages)
9 June 1997New director appointed (2 pages)
9 June 1997New secretary appointed (2 pages)
9 June 1997Director resigned (1 page)
9 June 1997Registered office changed on 09/06/97 from: 60 tabernacle street london EC2A 4NB (1 page)
9 June 1997Secretary resigned (1 page)
29 May 1997Company name changed ablebest LIMITED\certificate issued on 30/05/97 (2 pages)
8 May 1997Incorporation (15 pages)