Company NameALAN Reeves Barbers Ltd
Company StatusDissolved
Company Number05971230
CategoryPrivate Limited Company
Incorporation Date18 October 2006(17 years, 6 months ago)
Dissolution Date26 March 2019 (5 years ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Alan Reeves
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2006(5 days after company formation)
Appointment Duration12 years, 5 months (closed 26 March 2019)
RoleBarber
Country of ResidenceUnited Kingdom
Correspondence Address38 Peerless Drive
London
Middlesex
UB9 6JG
Secretary NameKitty Reeves
NationalityBritish
StatusClosed
Appointed23 October 2006(5 days after company formation)
Appointment Duration12 years, 5 months (closed 26 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address181 Burton Road
Woodville
Swadlincote
Derbyshire
DE11 7JP
Director NameSidney Frederick Reeves
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2006(5 days after company formation)
Appointment Duration1 year, 9 months (resigned 07 August 2008)
RoleEngineer
Correspondence Address181 Burton Road
Woodville
Swadlincote
Derbyshire
DE11 7JP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.alanreeves.co.uk

Location

Registered Address9 Ickenham Road
Ruislip
London
Middlesex
HA4 7BT
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London

Shareholders

51 at £1Alan Reeves
51.00%
Ordinary
49 at £1Kitty Reeves
49.00%
Ordinary

Financials

Year2014
Net Worth£556
Cash£4,882
Current Liabilities£6,896

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

13 March 2014Delivered on: 19 March 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

26 March 2019Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2019Compulsory strike-off action has been suspended (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
23 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
24 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
19 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
19 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
23 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
19 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
19 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
27 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
27 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
30 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
19 March 2014Registration of charge 059712300001 (17 pages)
19 March 2014Registration of charge 059712300001 (17 pages)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
16 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
7 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
2 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
2 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
23 December 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
12 August 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
12 August 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
20 January 2010Director's details changed for Alan Reeves on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Alan Reeves on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
23 January 2009Return made up to 18/10/08; full list of members (3 pages)
23 January 2009Appointment terminated director sidney reeves (1 page)
23 January 2009Appointment terminated director sidney reeves (1 page)
23 January 2009Return made up to 18/10/08; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
30 October 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
29 October 2007Return made up to 18/10/07; full list of members (3 pages)
29 October 2007Return made up to 18/10/07; full list of members (3 pages)
9 November 2006New director appointed (1 page)
9 November 2006Registered office changed on 09/11/06 from: benson house, suite d 98 / 104 lombard street, digbeth birmingham B12 0QR (1 page)
9 November 2006New secretary appointed (1 page)
9 November 2006Registered office changed on 09/11/06 from: benson house, suite d 98 / 104 lombard street, digbeth birmingham B12 0QR (1 page)
9 November 2006New director appointed (1 page)
9 November 2006New secretary appointed (1 page)
9 November 2006Ad 23/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 November 2006New director appointed (1 page)
9 November 2006New director appointed (1 page)
9 November 2006Ad 23/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 October 2006Director resigned (1 page)
20 October 2006Secretary resigned (1 page)
20 October 2006Secretary resigned (1 page)
20 October 2006Director resigned (1 page)
18 October 2006Incorporation (9 pages)
18 October 2006Incorporation (9 pages)