Company NameReedworth Housing Limited
Company StatusDissolved
Company Number04619964
CategoryPrivate Limited Company
Incorporation Date17 December 2002(21 years, 4 months ago)
Dissolution Date14 September 2004 (19 years, 7 months ago)

Directors

Director NameGordon Anthony Bliss
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2003(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (closed 14 September 2004)
RoleCompany Director
Country of ResidenceDevon
Correspondence AddressSnodwell Farm
Stockland Hill
Honiton
Devon
EX14 9HZ
Director NameLeslie James Mills
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2003(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (closed 14 September 2004)
RoleEngineering Director
Correspondence Address16 Caroline House
135 Bayswater Road
London
W2 4RQ
Director NameTiruvilingam Hames Alexander Sathasivan
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2003(2 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (closed 14 September 2004)
RoleCompany Director
Correspondence AddressCedar Croft
Hogwood Road
Ifold
West Sussex
RH14 0UG
Secretary NameFriars Secretariat Limited (Corporation)
StatusClosed
Appointed29 January 2003(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (closed 14 September 2004)
Correspondence Address2 Bath Place
Rivington Street
London
EC2A 3JJ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed17 December 2002(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed17 December 2002(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address2 Bath Place Rivington Street
London
EC2A 3JJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

14 September 2004Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2003Ad 29/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 April 2003New director appointed (2 pages)
28 March 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
7 February 2003Registered office changed on 07/02/03 from: 8/10 stamford hill london N16 6XZ (1 page)
7 February 2003New secretary appointed (2 pages)
7 February 2003Director resigned (1 page)
7 February 2003Secretary resigned (1 page)
17 December 2002Incorporation (15 pages)