Company NameReason Enterprises Limited
Company StatusDissolved
Company Number03593704
CategoryPrivate Limited Company
Incorporation Date7 July 1998(25 years, 10 months ago)
Dissolution Date23 August 2011 (12 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael Adrian Stewart Elliott
Date of BirthJune 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1998(3 months, 2 weeks after company formation)
Appointment Duration12 years, 10 months (closed 23 August 2011)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Glebelands
Claygate
Esher
Surrey
KT10 0LF
Secretary NameTerry John Maton
NationalityBritish
StatusClosed
Appointed09 June 2004(5 years, 11 months after company formation)
Appointment Duration7 years, 2 months (closed 23 August 2011)
RoleEngineer
Correspondence AddressHalycon 20 Lancaster Gardens
Southend On Sea
Essex
SS1 2NT
Secretary NameKaren Denise Elliott
NationalityBritish
StatusResigned
Appointed23 October 1998(3 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 09 June 2004)
RoleCompany Director
Correspondence Address2 Glebelands
Claygate
Esher
Surrey
KT10 0LF
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed07 July 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed07 July 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address2 Glebelands
Claygate
Esher
Surrey
KT10 0LF
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
ParishClaygate
WardClaygate
Built Up AreaGreater London

Shareholders

2 at £1M.a. Elliott
100.00%
Ordinary

Financials

Year2014
Net Worth£2,267
Cash£1,896
Current Liabilities£197

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
21 April 2011Application to strike the company off the register (2 pages)
21 April 2011Application to strike the company off the register (2 pages)
29 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
29 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
13 August 2010Director's details changed for Mr Michael Adrian Stewart Elliott on 7 July 2010 (2 pages)
13 August 2010Director's details changed for Mr Michael Adrian Stewart Elliott on 7 July 2010 (2 pages)
13 August 2010Annual return made up to 7 July 2010 with a full list of shareholders
Statement of capital on 2010-08-13
  • GBP 2
(4 pages)
13 August 2010Annual return made up to 7 July 2010 with a full list of shareholders
Statement of capital on 2010-08-13
  • GBP 2
(4 pages)
13 August 2010Director's details changed for Mr Michael Adrian Stewart Elliott on 7 July 2010 (2 pages)
13 August 2010Annual return made up to 7 July 2010 with a full list of shareholders
Statement of capital on 2010-08-13
  • GBP 2
(4 pages)
7 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
7 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
31 July 2009Return made up to 07/07/09; full list of members (3 pages)
31 July 2009Location of register of members (1 page)
31 July 2009Return made up to 07/07/09; full list of members (3 pages)
31 July 2009Location of debenture register (1 page)
31 July 2009Registered office changed on 31/07/2009 from 60 westway raynes park london SW20 9LU (1 page)
31 July 2009Director's Change of Particulars / michael elliott / 15/04/2009 / Title was: , now: mr; HouseName/Number was: , now: 2; Street was: 60 westway, now: glebelands; Area was: raynes park, now: claygate; Post Town was: london, now: esher; Region was: , now: surrey; Post Code was: SW20 9LU, now: KT10 0LF (2 pages)
31 July 2009Registered office changed on 31/07/2009 from 60 westway raynes park london SW20 9LU (1 page)
31 July 2009Location of register of members (1 page)
31 July 2009Director's change of particulars / michael elliott / 15/04/2009 (2 pages)
31 July 2009Location of debenture register (1 page)
26 March 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
26 March 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
7 July 2008Return made up to 07/07/08; full list of members (3 pages)
7 July 2008Return made up to 07/07/08; full list of members (3 pages)
2 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
2 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
31 August 2007Return made up to 09/06/07; full list of members (2 pages)
31 August 2007Return made up to 09/06/07; full list of members (2 pages)
30 March 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
30 March 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
14 August 2006Return made up to 09/06/06; full list of members (2 pages)
14 August 2006Return made up to 09/06/06; full list of members (2 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
26 July 2005Return made up to 09/06/05; full list of members (2 pages)
26 July 2005Return made up to 09/06/05; full list of members (2 pages)
7 April 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
7 April 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
6 September 2004Return made up to 09/06/04; full list of members (6 pages)
6 September 2004Return made up to 09/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/09/04
(6 pages)
26 July 2004Registered office changed on 26/07/04 from: 2 glebelands claygate esher surrey KT10 0LF (1 page)
26 July 2004New secretary appointed (2 pages)
26 July 2004New secretary appointed (2 pages)
26 July 2004Secretary resigned (1 page)
26 July 2004Secretary resigned (1 page)
26 July 2004Registered office changed on 26/07/04 from: 2 glebelands claygate esher surrey KT10 0LF (1 page)
30 March 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
30 March 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
8 September 2003Return made up to 07/07/03; full list of members (6 pages)
8 September 2003Return made up to 07/07/03; full list of members (6 pages)
23 March 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
23 March 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
7 August 2002Return made up to 07/07/02; full list of members (6 pages)
7 August 2002Return made up to 07/07/02; full list of members (6 pages)
27 March 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
27 March 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
7 August 2001Return made up to 07/07/01; full list of members (6 pages)
7 August 2001Return made up to 07/07/01; full list of members (6 pages)
20 March 2001Full accounts made up to 30 June 2000 (7 pages)
20 March 2001Full accounts made up to 30 June 2000 (7 pages)
17 July 2000Return made up to 07/07/00; full list of members (6 pages)
17 July 2000Return made up to 07/07/00; full list of members (6 pages)
30 March 2000Full accounts made up to 30 June 1999 (10 pages)
30 March 2000Full accounts made up to 30 June 1999 (10 pages)
3 August 1999Return made up to 07/07/99; full list of members (6 pages)
3 August 1999Return made up to 07/07/99; full list of members (6 pages)
13 January 1999Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
13 January 1999Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
28 October 1998New secretary appointed (2 pages)
28 October 1998Secretary resigned (1 page)
28 October 1998New secretary appointed (2 pages)
28 October 1998Director resigned (1 page)
28 October 1998Secretary resigned (1 page)
28 October 1998New director appointed (2 pages)
28 October 1998Registered office changed on 28/10/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
28 October 1998Registered office changed on 28/10/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
28 October 1998Director resigned (1 page)
28 October 1998New director appointed (2 pages)
7 July 1998Incorporation (14 pages)
7 July 1998Incorporation (14 pages)