Company NameReclamation Limited
Company StatusDissolved
Company Number05254473
CategoryPrivate Limited Company
Incorporation Date8 October 2004(19 years, 6 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)

Business Activity

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

Directors

Director NameMr David John Kirsch Carr
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
8 Frognal Hampstead
London
NW3 6AJ
Director NameMr Andrew Derrick John Farmiloe
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(8 years, 12 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 September 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence Address10 Wey House
15 Church Street
Weybridge
Surrey
KT13 8DE
Secretary NameMedicare Support Services Limited (Corporation)
StatusResigned
Appointed08 October 2004(same day as company formation)
Correspondence Address28 Queens Road
Weybridge
Surrey
KT13 9UT

Location

Registered Address10 Wey House
15 Church Street
Weybridge
Surrey
KT13 8DE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Shareholders

1 at £1Medicare Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
21 September 2014Termination of appointment of Andrew Derrick John Farmiloe as a director on 21 September 2014 (1 page)
21 September 2014Termination of appointment of Andrew Derrick John Farmiloe as a director on 21 September 2014 (1 page)
21 September 2014Termination of appointment of Andrew Derrick John Farmiloe as a director on 21 September 2014 (1 page)
21 September 2014Termination of appointment of Andrew Derrick John Farmiloe as a director on 21 September 2014 (1 page)
31 July 2014Accounts made up to 31 October 2013 (2 pages)
31 July 2014Accounts made up to 31 October 2013 (2 pages)
30 December 2013Termination of appointment of Medicare Support Services Limited as a secretary on 30 December 2013 (1 page)
30 December 2013Termination of appointment of Medicare Support Services Limited as a secretary on 30 December 2013 (1 page)
30 December 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1
(3 pages)
30 December 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1
(3 pages)
30 December 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1
(3 pages)
25 October 2013Appointment of Mr Andrew Derrick John Farmiloe as a director on 1 October 2013 (2 pages)
25 October 2013Registered office address changed from No 4 28 Queens Road Weybridge Surrey KT13 9UT on 25 October 2013 (1 page)
25 October 2013Appointment of Mr Andrew Derrick John Farmiloe as a director on 1 October 2013 (2 pages)
25 October 2013Appointment of Mr Andrew Derrick John Farmiloe as a director on 1 October 2013 (2 pages)
25 October 2013Registered office address changed from No 4 28 Queens Road Weybridge Surrey KT13 9UT on 25 October 2013 (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
31 July 2013Compulsory strike-off action has been discontinued (1 page)
31 July 2013Accounts made up to 31 October 2012 (2 pages)
31 July 2013Compulsory strike-off action has been discontinued (1 page)
31 July 2013Accounts made up to 31 October 2012 (2 pages)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
5 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
5 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
31 August 2012Termination of appointment of David John Kirsch Carr as a director on 28 August 2012 (1 page)
31 August 2012Termination of appointment of David John Kirsch Carr as a director on 28 August 2012 (1 page)
11 July 2012Accounts made up to 31 October 2011 (2 pages)
11 July 2012Accounts made up to 31 October 2011 (2 pages)
7 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
19 July 2011Accounts made up to 31 October 2010 (2 pages)
19 July 2011Accounts made up to 31 October 2010 (2 pages)
8 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
2 July 2010Accounts made up to 31 October 2009 (2 pages)
2 July 2010Accounts made up to 31 October 2009 (2 pages)
4 November 2009Secretary's details changed for Medicare Support Services Limited on 1 October 2009 (2 pages)
4 November 2009Secretary's details changed for Medicare Support Services Limited on 1 October 2009 (2 pages)
4 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
4 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
4 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
4 November 2009Secretary's details changed for Medicare Support Services Limited on 1 October 2009 (2 pages)
27 August 2009Accounts made up to 31 October 2008 (2 pages)
27 August 2009Accounts made up to 31 October 2008 (2 pages)
29 October 2008Return made up to 08/10/08; full list of members (3 pages)
29 October 2008Return made up to 08/10/08; full list of members (3 pages)
27 August 2008Accounts made up to 31 October 2007 (2 pages)
27 August 2008Accounts made up to 31 October 2007 (2 pages)
6 November 2007Return made up to 08/10/07; full list of members (2 pages)
6 November 2007Return made up to 08/10/07; full list of members (2 pages)
20 August 2007Accounts made up to 31 October 2006 (2 pages)
20 August 2007Accounts made up to 31 October 2006 (2 pages)
25 October 2006Return made up to 08/10/06; full list of members (2 pages)
25 October 2006Return made up to 08/10/06; full list of members (2 pages)
31 July 2006Accounts made up to 31 October 2005 (2 pages)
31 July 2006Accounts made up to 31 October 2005 (2 pages)
16 June 2006Director's particulars changed (1 page)
16 June 2006Director's particulars changed (1 page)
23 November 2005Return made up to 08/10/05; full list of members (2 pages)
23 November 2005Return made up to 08/10/05; full list of members (2 pages)
8 October 2004Incorporation (10 pages)
8 October 2004Incorporation (10 pages)