Company NameReach Consultants Limited
DirectorsJane Margaret McGonigle and Michael Frederick McGonigle
Company StatusDissolved
Company Number03386980
CategoryPrivate Limited Company
Incorporation Date16 June 1997(26 years, 9 months ago)
Previous NameSpeed 6395 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Jane Margaret McGonigle
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1997(1 month after company formation)
Appointment Duration26 years, 8 months
RoleAdministrative Assistant
Country of ResidenceEngland
Correspondence AddressThicketts
Copthall Road
Ightam
Kent
TN15 9DU
Director NameMr Michael Frederick McGonigle
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1997(1 month after company formation)
Appointment Duration26 years, 8 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThicketts Copthall Road
Ightham
Sevenoaks
Kent
TN15 9DU
Secretary NameMrs Jane Margaret McGonigle
NationalityBritish
StatusCurrent
Appointed18 July 1997(1 month after company formation)
Appointment Duration26 years, 8 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressThicketts
Copthall Road
Ightam
Kent
TN15 9DU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Baker Tilly
First Floor
5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,371,984
Cash£2,407,437
Current Liabilities£1,051,540

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 October 2006Dissolved (1 page)
7 July 2006Return of final meeting in a members' voluntary winding up (3 pages)
7 July 2006Liquidators statement of receipts and payments (5 pages)
25 June 2005Registered office changed on 25/06/05 from: hearts of oak house pembroke road sevenoaks kent TN13 1XR (1 page)
21 June 2005Declaration of solvency (3 pages)
20 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
28 June 2004Return made up to 16/06/04; full list of members (7 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
7 July 2003Return made up to 16/06/03; full list of members (7 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
25 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
11 January 2002Registered office changed on 11/01/02 from: thicketts copthall road ightham sevenoaks kent TN15 9DU (1 page)
23 July 2001Return made up to 16/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
17 July 2000Return made up to 16/06/00; full list of members (6 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
2 August 1999Return made up to 16/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
16 July 1998Return made up to 16/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 1998Registered office changed on 21/04/98 from: c/o david lloyd & co the old forge high street stanwell village middx TW19 7JR (1 page)
5 August 1997New director appointed (2 pages)
5 August 1997New secretary appointed;new director appointed (2 pages)
5 August 1997Director resigned (1 page)
5 August 1997Secretary resigned (1 page)
4 August 1997Memorandum and Articles of Association (1 page)
4 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 August 1997Memorandum and Articles of Association (15 pages)
29 July 1997Registered office changed on 29/07/97 from: classic house 174/180 old street london EC1V 9BP (1 page)
29 July 1997Company name changed speed 6395 LIMITED\certificate issued on 30/07/97 (2 pages)
16 June 1997Incorporation (21 pages)