Company NameReidhaven Developments Limited
Company StatusDissolved
Company Number03525757
CategoryPrivate Limited Company
Incorporation Date11 March 1998(26 years, 1 month ago)
Dissolution Date25 March 2014 (10 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr William Alexander Reid
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGist Faen Farm
Mynydd Du Road Mynydd Du
Mold
Flintshire
CH7 4BL
Wales
Secretary NameMrs Louise Jane Reid
NationalityBritish
StatusClosed
Appointed11 March 1998(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 NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameMichael Geoffrey Avis
NationalityBritish
StatusResigned
Appointed11 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales

Location

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

Shareholders

135k at 1William Alexander Reid
90.00%
Ordinary
15k at 1Louise Jane Reid
10.00%
Ordinary

Financials

Year2014
Net Worth£57,446
Cash£484
Current Liabilities£42,423

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

25 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
25 August 2010Compulsory strike-off action has been suspended (1 page)
25 August 2010Compulsory strike-off action has been suspended (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
11 March 2010Annual return made up to 11 March 2010 with a full list of shareholders
Statement of capital on 2010-03-11
  • GBP 150,002
(4 pages)
11 March 2010Director's details changed for William Alexander Reid on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 11 March 2010 with a full list of shareholders
Statement of capital on 2010-03-11
  • GBP 150,002
(4 pages)
11 March 2010Director's details changed for William Alexander Reid on 11 March 2010 (2 pages)
5 August 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
5 August 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
11 March 2009Return made up to 11/03/09; full list of members (3 pages)
11 March 2009Return made up to 11/03/09; full list of members (3 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
11 March 2008Return made up to 11/03/08; full list of members (3 pages)
11 March 2008Return made up to 11/03/08; full list of members (3 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
4 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
19 March 2007Return made up to 11/03/07; full list of members (2 pages)
19 March 2007Return made up to 11/03/07; full list of members (2 pages)
25 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
25 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
13 March 2006Return made up to 11/03/06; full list of members (2 pages)
13 March 2006Return made up to 11/03/06; full list of members (2 pages)
24 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
24 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
11 March 2005Return made up to 11/03/05; full list of members (2 pages)
11 March 2005Return made up to 11/03/05; full list of members (2 pages)
22 November 2004Declaration of mortgage charge released/ceased (2 pages)
22 November 2004Declaration of mortgage charge released/ceased (2 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
19 March 2004Return made up to 11/03/04; full list of members (6 pages)
19 March 2004Return made up to 11/03/04; full list of members (6 pages)
21 May 2003Accounting reference date shortened from 31/10/03 to 31/07/03 (1 page)
21 May 2003Accounting reference date shortened from 31/10/03 to 31/07/03 (1 page)
20 May 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
20 May 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
19 March 2003Return made up to 11/03/03; full list of members (6 pages)
19 March 2003Return made up to 11/03/03; full list of members (6 pages)
9 May 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
9 May 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
22 April 2002Return made up to 11/03/02; full list of members
  • 363(287) ‐ Registered office changed on 22/04/02
(6 pages)
22 April 2002Return made up to 11/03/02; full list of members (6 pages)
4 April 2001Return made up to 11/03/01; 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 October 2000 (4 pages)
4 April 2001Accounts for a small company made up to 31 October 2000 (4 pages)
4 April 2001Return made up to 11/03/01; full list of members (6 pages)
11 August 2000Accounts for a small company made up to 31 October 1999 (4 pages)
11 August 2000Accounts for a small company made up to 31 October 1999 (4 pages)
13 April 2000Return made up to 11/03/00; full list of members (6 pages)
13 April 2000Return made up to 11/03/00; full list of members (6 pages)
17 June 1999Accounts for a small company made up to 31 October 1998 (4 pages)
17 June 1999Accounts for a small company made up to 31 October 1998 (4 pages)
26 March 1999Return made up to 11/03/99; full list of members (6 pages)
26 March 1999Return made up to 11/03/99; full list of members (6 pages)
5 March 1999Particulars of mortgage/charge (9 pages)
5 March 1999Particulars of mortgage/charge (9 pages)
23 March 1998Accounting reference date shortened from 31/03/99 to 31/10/98 (1 page)
23 March 1998Ad 11/03/98--------- £ si 150000@1=150000 £ ic 2/150002 (2 pages)
23 March 1998New secretary appointed (2 pages)
23 March 1998New secretary appointed (2 pages)
23 March 1998New director appointed (2 pages)
23 March 1998Ad 11/03/98--------- £ si 150000@1=150000 £ ic 2/150002 (2 pages)
23 March 1998Secretary resigned (1 page)
23 March 1998Secretary resigned (1 page)
23 March 1998Registered office changed on 23/03/98 from: 9 abbey square chester cheshre CH1 2HU (1 page)
23 March 1998Director resigned (1 page)
23 March 1998Registered office changed on 23/03/98 from: 9 abbey square chester cheshre CH1 2HU (1 page)
23 March 1998New director appointed (2 pages)
23 March 1998Accounting reference date shortened from 31/03/99 to 31/10/98 (1 page)
23 March 1998Director resigned (1 page)
11 March 1998Incorporation (13 pages)