TI REYNOLDS LIMITED
Status | DISSOLVED |
Company No. | 00059990 |
Category | Private Limited Company |
Incorporated | 20 Dec 1898 |
Age | 125 years, 4 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 17 Dec 2019 |
Years | 4 years, 4 months, 9 days |
SUMMARY
TI REYNOLDS LIMITED is an dissolved private limited company with number 00059990. It was incorporated 125 years, 4 months, 6 days ago, on 20 December 1898 and it was dissolved 4 years, 4 months, 9 days ago, on 17 December 2019. The company address is 765 Finchley Road 765 Finchley Road, NW11 8DS.
Company Fillings
Restoration order of court
Date: 06 Feb 2018
Category: Restoration
Type: AC92
Documents
Dissolved compulsory strike off suspended
Date: 15 Jul 2015
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company with name termination date
Date: 17 Apr 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Alfred Penn
Termination date: 2015-03-31
Documents
Restoration order of court
Date: 14 Mar 2014
Category: Restoration
Type: AC92
Documents
Restoration order of court
Date: 05 Dec 2007
Category: Restoration
Type: AC92
Documents
Gazette dissolved voluntary
Date: 09 Jan 2007
Category: Gazette
Type: GAZ2(A)
Documents
Restoration order of court
Date: 25 May 2005
Category: Restoration
Type: AC92
Documents
Gazette dissolved voluntary
Date: 21 Dec 2004
Category: Gazette
Type: GAZ2(A)
Documents
Legacy
Date: 29 Jul 2004
Category: Dissolution
Type: 652a
Description: Application for striking-off
Documents
Resolution
Date: 16 Jun 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 27 May 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 05 Jul 2003
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/03; full list of members
Documents
Accounts with accounts type dormant
Date: 28 May 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 19 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 19/11/02 from: lambourn court abingdon oxfordshire OX14 1UH
Documents
Legacy
Date: 05 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/02; full list of members
Documents
Accounts with accounts type full
Date: 06 Jun 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Accounts with accounts type full
Date: 25 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 27 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/01; full list of members
Documents
Legacy
Date: 07 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 May 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/01 to 31/07/01
Documents
Accounts with accounts type full
Date: 01 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 03 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/00; full list of members
Documents
Accounts with accounts type full
Date: 09 Jul 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 07 Jul 1999
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/99; full list of members
Documents
Legacy
Date: 08 Jul 1998
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/98; no change of members
Documents
Accounts with accounts type full
Date: 07 Jul 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Accounts with accounts type full
Date: 23 Jul 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 11 Jul 1997
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/97; no change of members
Documents
Legacy
Date: 03 Nov 1996
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/96; full list of members; amend
Documents
Legacy
Date: 19 Jul 1996
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/96; full list of members
Documents
Legacy
Date: 19 Jul 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 28 Jun 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 09 May 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 09 May 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 09 May 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 09 May 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 09 May 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 09 May 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 09 May 1996
Category: Address
Type: 287
Description: Registered office changed on 09/05/96 from: hay hall redfern road tyseley birmingham B11 2BG
Documents
Accounts with accounts type full
Date: 13 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 26 Jul 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 26 Jul 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 18 Jul 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 18 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/95; no change of members
Documents
Accounts with accounts type full
Date: 09 Dec 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 30 Sep 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 09 Aug 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 28 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/94; no change of members
Documents
Legacy
Date: 07 Mar 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 04 Mar 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 20 Oct 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 16 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/93; full list of members
Documents
Legacy
Date: 05 Feb 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type full
Date: 08 Oct 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 14 Aug 1992
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/92; no change of members
Documents
Legacy
Date: 09 Jan 1992
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 06 Nov 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 18 Jul 1991
Category: Annual-return
Type: 363b
Description: Return made up to 25/06/91; no change of members
Documents
Legacy
Date: 22 Apr 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 07 Dec 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type full
Date: 29 Jun 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 29 Jun 1990
Category: Annual-return
Type: 363
Description: Return made up to 25/06/90; full list of members
Documents
Legacy
Date: 01 May 1990
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 11 Jan 1990
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 08 Jan 1990
Category: Capital
Type: 88(2)R
Description: Ad 14/12/89--------- £ si 5000000@1=5000000 £ ic 600000/5600000
Documents
Legacy
Date: 08 Jan 1990
Category: Capital
Type: 123
Description: Nc inc already adjusted 23/11/89
Documents
Resolution
Date: 08 Jan 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Nov 1989
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 13 Oct 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 13 Oct 1989
Category: Annual-return
Type: 363
Description: Return made up to 11/10/89; full list of members
Documents
Accounts with made up date
Date: 01 Nov 1988
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 17 Aug 1988
Category: Annual-return
Type: 363
Description: Return made up to 11/07/88; full list of members
Documents
Legacy
Date: 11 Jul 1988
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 19 Apr 1988
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type full
Date: 16 May 1987
Action Date: 31 Dec 1986
Category: Accounts
Type: AA
Made up date: 1986-12-31
Documents
Legacy
Date: 16 May 1987
Category: Annual-return
Type: 363
Description: Return made up to 10/04/87; full list of members
Documents
Legacy
Date: 17 Jan 1987
Category: Officers
Type: 288
Description: New director appointed
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type full
Date: 24 May 1986
Action Date: 31 Dec 1985
Category: Accounts
Type: AA
Made up date: 1985-12-31
Documents
Legacy
Date: 24 May 1986
Category: Annual-return
Type: 363
Description: Return made up to 10/04/86; full list of members
Documents
Some Companies
BUILDING BLOCK HOLDINGS LIMITED
LONDON FIELD STUDIOS 11-17 EXMOUTH PLACE,LONDON,E8 3RW
Number: | 11143354 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 KEADY ORLETS,CO FERMANAGH,BT92 0DF
Number: | NI050879 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 07877525 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
2 COPPERHOUSE COURT CALDECOTTE LAKE BUSINESS PARK,MILTON KEYNES,MK7 8NL
Number: | 10852983 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROADWAY HOUSE, 74,OLDHAM,OL8 1LR
Number: | 11916147 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARKSIDE PROPERTIES (ORSETT) LIMITED
1007 LONDON ROAD,LEIGH ON SEA,SS9 3JY
Number: | 08444320 |
Status: | ACTIVE |
Category: | Private Limited Company |