Company NameReigan (Windows & Conservatories) Limited.
Company StatusDissolved
Company Number03295642
CategoryPrivate Limited Company
Incorporation Date23 December 1996(27 years, 3 months ago)
Dissolution Date6 December 2005 (18 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMrs Louise Jane Reid
Date of BirthAugust 1963 (Born 60 years ago)
NationalityWelsh
StatusResigned
Appointed23 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGist Faen Farm
Mynydd Du Road Mynydd Du
Mold
Flintshire
CH7 4BL
Wales
Director NameWilliam Alexander Reid
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1996(same day as company formation)
RoleCompany Director
Correspondence AddressReid Haven The Cedars
Mold Road Mynydd Isa
Mold
Flintshire
CH7 6WZ
Wales
Secretary NameLouise Reid
NationalityBritish
StatusResigned
Appointed23 December 1996(same day as company formation)
RoleCompany Director
Correspondence AddressReidhaven 4 The Cedars
Mold Road Mynydd Isa
Mold
Flintshire
CH7 6WZ
Wales
Director NameGeorge Rodney Hill
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(1 year, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 17 September 2004)
RoleCompany Director
Correspondence AddressDdaugae
Loggerheads Road
Cilcain
Flintshire
CH7 5PG
Wales
Secretary NameMr William Alexander Reid
NationalityBritish
StatusResigned
Appointed22 June 1999(2 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 September 2004)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGist Faen Farm
Mynydd Du Road Mynydd Du
Mold
Flintshire
CH7 4BL
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed23 December 1996(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered Address63 Wrexham Street
Mold
Flintshire
CH7 1HQ
Wales
ConstituencyDelyn
ParishMold
WardMold East
Built Up AreaMold

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 December 2005Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2005First Gazette notice for compulsory strike-off (1 page)
7 October 2004Secretary resigned (1 page)
27 September 2004Director resigned (1 page)
27 September 2004Director resigned (1 page)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
27 January 2004Return made up to 23/12/03; full list of members (7 pages)
7 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
21 May 2003Accounting reference date shortened from 31/12/03 to 31/07/03 (1 page)
23 January 2003Return made up to 23/12/02; full list of members (7 pages)
8 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
24 April 2002Registered office changed on 24/04/02 from: reigan industrial complex whittle close sandycroft deeside flintshire CH5 2QY (1 page)
8 January 2002Return made up to 23/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
29 January 2001Return made up to 23/12/00; full list of members (6 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
30 January 2000Return made up to 23/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 July 1999New secretary appointed (2 pages)
23 July 1999Secretary resigned (1 page)
1 July 1999Director resigned (1 page)
1 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
26 January 1999Return made up to 23/12/98; no change of members (4 pages)
3 July 1998New director appointed (2 pages)
29 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
15 January 1998Return made up to 23/12/97; full list of members (6 pages)
10 March 1997Registered office changed on 10/03/97 from: reigan industrial complex whittle close sandicroft deeside flintshire CH5 2QY (1 page)
3 March 1997Secretary resigned (1 page)
23 December 1996Incorporation (14 pages)