Company NameReeflex Limited
Company StatusDissolved
Company Number03556327
CategoryPrivate Limited Company
Incorporation Date1 May 1998(26 years ago)
Dissolution Date28 September 2004 (19 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameStuart William Sculthorpe
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2000(2 years, 4 months after company formation)
Appointment Duration4 years (closed 28 September 2004)
RoleDesigner
Correspondence Address56 Edge Grove
Liverpool
Merseyside
L7 0HW
Director NameLisa Lyas
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2000(2 years, 5 months after company formation)
Appointment Duration3 years, 12 months (closed 28 September 2004)
RoleAdministrator
Correspondence Address7 Watersedge Apartments
Tower Promenade
New Brighton
Wirral
CH45 2PP
Wales
Secretary NameLisa Lyas
NationalityBritish
StatusClosed
Appointed02 October 2000(2 years, 5 months after company formation)
Appointment Duration3 years, 12 months (closed 28 September 2004)
RoleAdministrator
Correspondence Address7 Watersedge Apartments
Tower Promenade
New Brighton
Wirral
CH45 2PP
Wales
Director NameArmindo De Matos
Date of BirthMarch 1937 (Born 87 years ago)
NationalityPortuguese
StatusResigned
Appointed01 May 1998(same day as company formation)
RoleEngineer
Correspondence Address13 Victoria Road
Edmington
London
N18 2UF
Secretary NamePaul Anthony De Matos
NationalityBritish
StatusResigned
Appointed01 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address13 Victoria Road
Edmonton
London
N18 2UF
Director NameLisa Lyas
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2000(2 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 September 2000)
RoleCompany Director
Correspondence Address215 Kensington
Liverpool
Merseyside
L7 2RF
Secretary NameJohn Owen
NationalityBritish
StatusResigned
Appointed30 April 2000(2 years after company formation)
Appointment Duration5 months (resigned 02 October 2000)
RoleCompany Director
Correspondence Address2 Westminster Road
Wallasey
Merseyside
CH44 1AP
Wales
Director NameDavid Stanley Kirwan
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(2 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 05 July 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWoodcote 25 Mount Road
Upton
Wirral
Merseyside
CH49 6JA
Wales
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed01 May 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed01 May 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressNew Palace Marine Promenade
New Brighton
Wallasey
Wirral
CH45 2JX
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardNew Brighton
Built Up AreaBirkenhead

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

28 September 2004Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2004First Gazette notice for compulsory strike-off (1 page)
9 December 2003Strike-off action suspended (1 page)
25 November 2003First Gazette notice for compulsory strike-off (1 page)
10 February 2003Director resigned (1 page)
1 June 2001Return made up to 01/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 January 2001New director appointed (2 pages)
29 December 2000Registered office changed on 29/12/00 from: 215 kensington liverpool merseyside L7 2RF (1 page)
11 October 2000Secretary resigned (1 page)
11 October 2000New secretary appointed;new director appointed (2 pages)
28 September 2000New director appointed (2 pages)
28 September 2000Director resigned (1 page)
21 September 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
18 August 2000Accounts for a dormant company made up to 31 May 2000 (2 pages)
8 August 2000Secretary resigned (1 page)
8 August 2000New director appointed (2 pages)
8 August 2000Director resigned (1 page)
8 August 2000Registered office changed on 08/08/00 from: 13 victoria road edmonton london N18 2UF (1 page)
8 August 2000New secretary appointed (2 pages)
4 May 1999Return made up to 01/05/99; full list of members (6 pages)
7 May 1998New director appointed (2 pages)
7 May 1998New secretary appointed (2 pages)
7 May 1998Secretary resigned (1 page)
7 May 1998Registered office changed on 07/05/98 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page)
7 May 1998Director resigned (1 page)
1 May 1998Incorporation (14 pages)