Company NameReed Engineering Professionals Limited
Company StatusDissolved
Company Number04560763
CategoryPrivate Limited Company
Incorporation Date11 October 2002(21 years, 5 months ago)
Dissolution Date10 March 2009 (15 years ago)
Previous NameTrushelfco (No.2926) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Derek George Beal
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2003(4 months, 2 weeks after company formation)
Appointment Duration6 years (closed 10 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Crest 1 Highview Place
Arterberry Road
London
SW20 8AL
Director NameMr Richard Post
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2003(4 months, 2 weeks after company formation)
Appointment Duration6 years (closed 10 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaddock House
35 Priors Hardwick Road
Upper Boddington Daventry
Northamptonshire
NN11 6DW
Director NameMr James Andrew Reed
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2003(4 months, 2 weeks after company formation)
Appointment Duration6 years (closed 10 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Lansdowne Road
London
W11 2LG
Secretary NameJoan Edmunds
NationalityBritish
StatusClosed
Appointed27 February 2003(4 months, 2 weeks after company formation)
Appointment Duration6 years (closed 10 March 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Stanhope Gardens
Highgate
London
N6 5TS
Director NameLouise Jane Stoker
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(same day as company formation)
RoleSolicitor
Correspondence Address2nd Floor Flat
45 Hillfield Road, West Hampstead
London
NW6 1QD
Director NameEleanor Jane Zuercher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(same day as company formation)
RoleSecretary
Correspondence Address14 St Marys Court
Tingewick
Buckingham
Buckinghamshire
MK18 4RE
Director NameHywell Lloyd Davies
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(3 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 27 February 2003)
RoleSolicitor
Correspondence Address39 Calvert Road
Greenwich
SE10 0DH
Director NameMr Anthony John Raymond Newhouse
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(3 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 27 February 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address18 Colinette Road
London
SW15 6QQ
Director NameMr Kevin John Garvey
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(4 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 21 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ravel Close
Milton Keynes
Buckinghamshire
MK7 8EY
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed11 October 2002(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB

Contact

Websitewww.reed.co.uk/
Telephone0845 2419293
Telephone regionUnknown

Location

Registered AddressAcademy Court, Third Floor
94 Chancery Lane
London
WC2A 1DT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts28 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
15 July 2008Accounts for a dormant company made up to 28 December 2007 (3 pages)
28 November 2007Accounts for a dormant company made up to 29 December 2006 (3 pages)
12 October 2007Registered office changed on 12/10/07 from: academy court 94 chancery lane london WC2A 1DT (1 page)
29 November 2006Director resigned (1 page)
13 October 2006Return made up to 11/10/06; full list of members (3 pages)
28 July 2006Accounts for a dormant company made up to 30 December 2005 (3 pages)
12 January 2006Director's particulars changed (1 page)
12 October 2005Return made up to 11/10/05; full list of members (3 pages)
9 September 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
18 October 2004Return made up to 11/10/04; full list of members (8 pages)
27 August 2004Accounts for a dormant company made up to 26 December 2003 (3 pages)
13 April 2004Registered office changed on 13/04/04 from: california 120 coombe lane london SW20 0BA (1 page)
17 October 2003Return made up to 11/10/03; full list of members (8 pages)
14 March 2003New secretary appointed (2 pages)
14 March 2003New director appointed (2 pages)
14 March 2003New director appointed (2 pages)
14 March 2003New director appointed (2 pages)
14 March 2003New director appointed (2 pages)
6 March 2003Director resigned (1 page)
6 March 2003Secretary resigned (1 page)
6 March 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
6 March 2003Registered office changed on 06/03/03 from: 2 lambs passage london EC1Y 8BB (1 page)
6 March 2003Director resigned (1 page)
6 February 2003Memorandum and Articles of Association (13 pages)
28 January 2003Director resigned (1 page)
28 January 2003New director appointed (2 pages)
28 January 2003New director appointed (3 pages)
28 January 2003Director resigned (1 page)
11 October 2002Incorporation (18 pages)