Company NameReuzip International Limited
Company StatusDissolved
Company Number04030168
CategoryPrivate Limited Company
Incorporation Date10 July 2000(23 years, 8 months ago)
Dissolution Date27 August 2002 (21 years, 7 months ago)

Directors

Director NameHeather Janet Davies
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressManor View
Burwardsley Road, Burwardsley
Chester
Cheshire
CH3 9PH
Wales
Secretary NameAlistair Robert Kitching
NationalityBritish
StatusClosed
Appointed07 June 2001(11 months after company formation)
Appointment Duration1 year, 2 months (closed 27 August 2002)
RoleCompany Director
Correspondence AddressManor View
Burwardsley Road, Burwardsley
Chester
Cheshire
CH3 9PH
Wales
Director NameMr Neil Campbell
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForge Cottage
Street End
Blaydon
Bristol
BS40 7TL
Director NameMr Martin Hugh Sessions Hodge
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(same day as company formation)
RoleProperty Investment
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ellick Farmhouse
Blagdon
Bristol
Avon
BS18 6TZ
Secretary NameMr Neil Campbell
NationalityBritish
StatusResigned
Appointed10 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForge Cottage
Street End
Blaydon
Bristol
BS40 7TL
Secretary NameAnthony John Quick
NationalityBritish
StatusResigned
Appointed18 October 2000(3 months, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 June 2001)
RoleCompany Director
Correspondence Address64 Scholars Green Lane
Lymm
Cheshire
WA13 0PT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 July 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address5/7 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

27 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2002First Gazette notice for voluntary strike-off (1 page)
19 March 2002Voluntary strike-off action has been suspended (1 page)
4 December 2001Voluntary strike-off action has been suspended (1 page)
11 September 2001First Gazette notice for voluntary strike-off (1 page)
30 July 2001Application for striking-off (1 page)
21 June 2001New secretary appointed (2 pages)
21 June 2001Secretary resigned (1 page)
10 November 2000New secretary appointed (2 pages)
25 October 2000Registered office changed on 25/10/00 from: 19 portland square bristol avon BS2 8SJ (1 page)
25 October 2000Director resigned (1 page)
25 October 2000Ad 10/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 October 2000Secretary resigned;director resigned (1 page)
29 August 2000New secretary appointed;new director appointed (2 pages)
23 August 2000New director appointed (2 pages)
21 August 2000Secretary resigned (1 page)
21 August 2000Director resigned (1 page)
21 August 2000New director appointed (2 pages)
10 July 2000Incorporation (19 pages)