Company NameReynolds Geo-Sciences Limited
Company StatusDissolved
Company Number02932787
CategoryPrivate Limited Company
Incorporation Date25 May 1994(29 years, 11 months ago)
Dissolution Date18 April 2012 (12 years ago)
Previous NameAarco 112 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameDr John Michael Reynolds
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1994(1 month, 2 weeks after company formation)
Appointment Duration17 years, 9 months (closed 18 April 2012)
RoleGeophysicist
Country of ResidenceUnited Kingdom
Correspondence Address10 Bron Y Nant
Mold
Flintshire
CH7 1UX
Wales
Secretary NameChristine Vaughan
NationalityBritish
StatusClosed
Appointed01 June 2002(8 years after company formation)
Appointment Duration9 years, 10 months (closed 18 April 2012)
RoleCompany Director
Correspondence AddressCross Foxes Farm
Cilcain
Mold
Flintshire
CH7 5PF
Wales
Director NameTimothy James Phillip Culpin
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address5/7 Grosvenor Court
Foregate Street
Chester
CH1 1HG
Wales
Secretary NameGary Thomas Bell
NationalityBritish
StatusResigned
Appointed25 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address5/7 Grosvenor Court
Foregate Street
Chester
CH1 1HG
Wales
Secretary NameMoira Dorothy Reynolds
NationalityBritish
StatusResigned
Appointed11 July 1994(1 month, 2 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address10 Bron Y Nant
Mold
Flintshire
CH7 1UX
Wales
Director NameDr John Malcolm Cubitt
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(7 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2004)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewhaven Church Street
Holt
Wrexham
Clwyd
LL13 9JP
Wales

Location

Registered Address2 City Road
Chester
Cheshire
CH1 3AE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address Matches4 other UK companies use this postal address

Shareholders

65.8k at 1John M Reynolds
90.00%
Ordinary
7.3k at 1Moira D Reynolds
10.00%
Ordinary

Financials

Year2014
Net Worth£13,669
Cash£2,831
Current Liabilities£129,250

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

18 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2012Final Gazette dissolved following liquidation (1 page)
18 April 2012Final Gazette dissolved following liquidation (1 page)
18 January 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
18 January 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
31 August 2011Liquidators statement of receipts and payments to 27 July 2011 (5 pages)
31 August 2011Liquidators' statement of receipts and payments to 27 July 2011 (5 pages)
31 August 2011Liquidators' statement of receipts and payments to 27 July 2011 (5 pages)
7 February 2011Liquidators statement of receipts and payments to 27 January 2011 (5 pages)
7 February 2011Liquidators' statement of receipts and payments to 27 January 2011 (5 pages)
7 February 2011Liquidators' statement of receipts and payments to 27 January 2011 (5 pages)
23 August 2010Liquidators' statement of receipts and payments to 27 July 2010 (5 pages)
23 August 2010Liquidators statement of receipts and payments to 27 July 2010 (5 pages)
23 August 2010Liquidators' statement of receipts and payments to 27 July 2010 (5 pages)
30 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 July 2009Appointment of a voluntary liquidator (1 page)
30 July 2009Appointment of a voluntary liquidator (1 page)
30 July 2009Registered office changed on 30/07/2009 from unit 17 mold business park wrexham road mold flintshire CH7 1XP (1 page)
30 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-28
(1 page)
30 July 2009Statement of affairs with form 4.19 (5 pages)
30 July 2009Registered office changed on 30/07/2009 from unit 17 mold business park wrexham road mold flintshire CH7 1XP (1 page)
30 July 2009Statement of affairs with form 4.19 (5 pages)
30 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
30 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 June 2009Return made up to 25/05/09; full list of members (3 pages)
5 June 2009Return made up to 25/05/09; full list of members (3 pages)
5 June 2009Director's change of particulars / john reynolds / 25/05/2009 (1 page)
5 June 2009Director's Change of Particulars / john reynolds / 25/05/2009 / Date of Birth was: 23-Oct-1955, now: 24-Oct-1955; Title was: mr, now: dr (1 page)
4 June 2009Location of register of members (1 page)
4 June 2009Location of register of members (1 page)
29 May 2009Registered office changed on 29/05/2009 from 10 bron y nant mold flintshire north wales CH7 1UX (1 page)
29 May 2009Registered office changed on 29/05/2009 from 10 bron y nant mold flintshire north wales CH7 1UX (1 page)
22 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
22 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
27 June 2008Return made up to 25/05/08; full list of members (4 pages)
27 June 2008Return made up to 25/05/08; full list of members (4 pages)
8 January 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
8 January 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
5 June 2007Return made up to 25/05/07; full list of members (3 pages)
5 June 2007Return made up to 25/05/07; full list of members (3 pages)
12 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
12 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
18 December 2006Secretary's particulars changed (1 page)
18 December 2006Secretary's particulars changed (1 page)
6 June 2006Return made up to 25/05/06; full list of members (3 pages)
6 June 2006Return made up to 25/05/06; full list of members (3 pages)
30 March 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
30 March 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
28 July 2005Ad 25/07/05--------- £ si 50000@1=50000 £ ic 23100/73100 (1 page)
28 July 2005£ nc 23100/73100 25/07/05 (1 page)
28 July 2005Secretary's particulars changed (1 page)
28 July 2005Secretary's particulars changed (1 page)
28 July 2005£ nc 23100/73100 25/07/05 (1 page)
28 July 2005Ad 25/07/05--------- £ si 50000@1=50000 £ ic 23100/73100 (1 page)
31 May 2005Return made up to 25/05/05; full list of members (3 pages)
31 May 2005Return made up to 25/05/05; full list of members (3 pages)
15 April 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
15 April 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
17 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
17 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
2 June 2004Return made up to 25/05/04; full list of members (8 pages)
2 June 2004Return made up to 25/05/04; full list of members (8 pages)
24 June 2003Return made up to 25/05/03; full list of members (7 pages)
24 June 2003Return made up to 25/05/03; full list of members (7 pages)
20 June 2003Ad 27/05/03--------- £ si 23000@1=23000 £ ic 100/23100 (2 pages)
20 June 2003Nc inc already adjusted 27/05/03 (1 page)
20 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 June 2003Ad 27/05/03--------- £ si 23000@1=23000 £ ic 100/23100 (2 pages)
20 June 2003Nc inc already adjusted 27/05/03 (1 page)
13 February 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
13 February 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
29 June 2002Particulars of mortgage/charge (5 pages)
29 June 2002Particulars of mortgage/charge (5 pages)
14 June 2002New secretary appointed (2 pages)
14 June 2002Secretary resigned (1 page)
14 June 2002Secretary resigned (1 page)
14 June 2002New secretary appointed (2 pages)
31 May 2002Return made up to 25/05/02; full list of members (7 pages)
31 May 2002Return made up to 25/05/02; full list of members (7 pages)
28 March 2002New director appointed (2 pages)
28 March 2002New director appointed (2 pages)
30 January 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
30 January 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
19 June 2001Return made up to 25/05/01; full list of members (6 pages)
19 June 2001Return made up to 25/05/01; full list of members (6 pages)
6 April 2001Accounts for a small company made up to 31 August 2000 (5 pages)
6 April 2001Accounts for a small company made up to 31 August 2000 (5 pages)
20 September 2000Particulars of mortgage/charge (3 pages)
20 September 2000Particulars of mortgage/charge (3 pages)
9 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
9 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
1 June 2000Return made up to 25/05/00; full list of members (6 pages)
1 June 2000Return made up to 25/05/00; full list of members (6 pages)
20 May 1999Return made up to 25/05/99; no change of members (4 pages)
20 May 1999Return made up to 25/05/99; no change of members (4 pages)
30 March 1999Accounts for a small company made up to 31 August 1998 (7 pages)
30 March 1999Accounts for a small company made up to 31 August 1998 (7 pages)
5 March 1998Accounts for a small company made up to 31 August 1997 (7 pages)
5 March 1998Accounts for a small company made up to 31 August 1997 (7 pages)
22 June 1997Return made up to 25/05/97; full list of members (6 pages)
22 June 1997Return made up to 25/05/97; full list of members
  • 363(287) ‐ Registered office changed on 22/06/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 1997Accounts for a small company made up to 31 August 1996 (7 pages)
24 January 1997Accounts for a small company made up to 31 August 1996 (7 pages)
16 May 1996Return made up to 25/05/96; no change of members
  • 363(287) ‐ Registered office changed on 16/05/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 May 1996Return made up to 25/05/96; no change of members (4 pages)
16 May 1995Return made up to 25/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
13 July 1994Ad 08/07/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 July 1994Ad 08/07/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)