Company NameReplacement Equipment Direct Limited
Company StatusDissolved
Company Number03396644
CategoryPrivate Limited Company
Incorporation Date2 July 1997(26 years, 10 months ago)
Dissolution Date12 November 2002 (21 years, 6 months ago)
Previous NameLicensed Retail Estates Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Victor Gibbons
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBriarfields
Plough Corner
Little Clacton
Essex
CO16 9LU
Secretary NameStuart Peter Law
NationalityBritish
StatusResigned
Appointed02 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address3 Oakwood Court
Gordon Road
Chingford
London
E4 6BX
Director NameMr Paul Davies
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(9 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2000)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address46 The Dunterns
Alnwick
Northumberland
NE66 1AN
Director NameChristopher Burnett Stevenson
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(9 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Evelyn Gardens
Richmond
Surrey
TW9 2PL
Secretary NameChristopher Burnett Stevenson
NationalityBritish
StatusResigned
Appointed20 April 1998(9 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 13 September 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Evelyn Gardens
Richmond
Surrey
TW9 2PL
Director NameMr Geoffrey John Cook
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(3 years, 1 month after company formation)
Appointment Duration11 months (resigned 28 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilltop Farm The Green
Sharlston Common
Wakefield
West Yorkshire
WF4 1EF
Director NameDavid Lumby
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(3 years, 1 month after company formation)
Appointment Duration12 months (resigned 31 July 2001)
RoleCompany Director
Correspondence Address87 Carlisle Road
Bradford
West Yorkshire
BD8 8BY

Location

Registered Address16 Evelyn Gardens
Richmond
Surrey
TW9 2PL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000
Cash£1

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

30 July 2002First Gazette notice for compulsory strike-off (1 page)
8 November 2001Director resigned (1 page)
31 October 2001Director resigned (1 page)
22 October 2001Secretary resigned (1 page)
30 October 2000Particulars of mortgage/charge (5 pages)
19 October 2000Company name changed licensed retail estates LIMITED\certificate issued on 20/10/00 (2 pages)
20 September 2000Accounting reference date extended from 30/06/01 to 31/07/01 (1 page)
14 September 2000New director appointed (2 pages)
7 September 2000Director resigned (1 page)
7 September 2000New director appointed (2 pages)
7 September 2000Registered office changed on 07/09/00 from: rbj house 79 high street thames ditton surrey KT17 0SF (1 page)
7 September 2000Director resigned (1 page)
4 September 2000Full accounts made up to 30 June 2000 (2 pages)
28 July 2000Return made up to 26/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 2000Full accounts made up to 30 June 1999 (4 pages)
28 June 1999Return made up to 02/07/99; full list of members (6 pages)
14 May 1999Ammending 882 ad 160698 (2 pages)
5 May 1999Full accounts made up to 30 June 1998 (8 pages)
20 July 1998Ad 16/06/98--------- £ si 1000@1 (2 pages)
7 July 1998Return made up to 02/07/98; full list of members (6 pages)
14 May 1998New director appointed (1 page)
14 May 1998Director resigned (1 page)
14 May 1998Registered office changed on 14/05/98 from: 24 bevis marks london EC3A 7NR (1 page)
14 May 1998Secretary resigned (1 page)
22 September 1997Company name changed nevrus (727) LIMITED\certificate issued on 23/09/97 (2 pages)