Company NameM & P Reddy Limited
Company StatusDissolved
Company Number03388946
CategoryPrivate Limited Company
Incorporation Date19 June 1997(26 years, 10 months ago)
Dissolution Date25 October 2022 (1 year, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMichael Charles Reddy
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1997(same day as company formation)
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressStone Lodge
Baskervyle Road
Gayton
Wirral
CH60 8NJ
Wales
Secretary NameMichael Charles Reddy
NationalityBritish
StatusClosed
Appointed19 June 1997(same day as company formation)
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressStone Lodge
Baskervyle Road
Gayton
Wirral
CH60 8NJ
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameMr Peter James Reddy
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address994 Borough Road
Birkenhead
Merseyside
CH42 6RP
Wales
Secretary NameMichael Geoffrey Avis
NationalityBritish
StatusResigned
Appointed19 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales

Location

Registered AddressStone Lodge
Baskervyle Road
Gayton Wirral
Merseyside
CH60 8NJ
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall

Shareholders

1 at £1L.j. Reddy
50.00%
Ordinary A
1 at £1P.j. Reddy
50.00%
Ordinary B

Financials

Year2014
Net Worth£75,559
Cash£1,676
Current Liabilities£3,353

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

26 January 2000Delivered on: 3 February 2000
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £33,200.00 due or to become due from the company to the chargee.
Particulars: 1 waring avenue tranmere birkenhead merseyside.
Outstanding
11 February 2000Delivered on: 12 February 2000
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £31,700.00 due or to become due from the company to the chargee under the terms of the offer.
Particulars: The property known as 11 kirkland avenue tranmere birkenhead merseyside.
Outstanding

Filing History

3 July 2017Notification of Peter James Reddy as a person with significant control on 3 July 2017 (2 pages)
27 June 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
6 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
12 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2
(6 pages)
1 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(6 pages)
30 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
14 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(6 pages)
21 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
15 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(6 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
16 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
18 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
6 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Peter James Reddy on 19 June 2010 (2 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
18 July 2009Return made up to 19/06/09; full list of members (4 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
15 July 2008Return made up to 19/06/08; full list of members (4 pages)
19 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
13 August 2007Return made up to 19/06/07; no change of members (7 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
14 July 2006Return made up to 19/06/06; full list of members (7 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
9 July 2005Return made up to 19/06/05; full list of members (7 pages)
24 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
8 July 2004Return made up to 19/06/04; full list of members (7 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
16 June 2003Return made up to 19/06/03; full list of members (7 pages)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
24 July 2002Return made up to 19/06/02; full list of members (7 pages)
29 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
20 July 2001Return made up to 19/06/01; full list of members (6 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
25 August 2000Return made up to 19/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
12 February 2000Particulars of mortgage/charge (3 pages)
3 February 2000Particulars of mortgage/charge (3 pages)
9 July 1999Return made up to 19/06/99; full list of members
  • 363(287) ‐ Registered office changed on 09/07/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
13 July 1998Return made up to 19/06/98; full list of members (6 pages)
26 June 1997New secretary appointed;new director appointed (2 pages)
26 June 1997New director appointed (2 pages)
25 June 1997Secretary resigned (1 page)
25 June 1997Registered office changed on 25/06/97 from: 9 abbey square chester cheshire CH1 2HU (1 page)
25 June 1997Director resigned (1 page)
19 June 1997Incorporation (13 pages)