Company NameReflex Business Services Limited
Company StatusDissolved
Company Number04820593
CategoryPrivate Limited Company
Incorporation Date3 July 2003(20 years, 9 months ago)
Dissolution Date28 May 2013 (10 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Jane Frances Nugent
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2009(6 years after company formation)
Appointment Duration3 years, 11 months (closed 28 May 2013)
RoleDirector/Business Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Berry Close
Wilmslow
Cheshire
SK9 1LR
Director NameRobin Charles Fletcher
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(same day as company formation)
RoleDirector Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSolstar House
11 Blackwell Close
Stonehouse
Gloucestershire
GL10 2HF
Wales
Secretary NameSusan Margaret Irwin
NationalityBritish
StatusResigned
Appointed03 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressSolstar House
11 Blackwell Close
Stonehouse
Gloucestershire
GL10 2HF
Wales
Director NameMr Antony John Crerar
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(1 year, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Copse
Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6HA
Director NameGareth Davies
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(1 year, 12 months after company formation)
Appointment Duration3 years (resigned 08 July 2008)
RoleConsultant
Correspondence Address4 Coed Y Wennol
Caerphilly
Mid Glamorgan
CF83 2QL
Wales
Secretary NameBrian Philip Whitson Fletcher
NationalityBritish
StatusResigned
Appointed01 July 2006(2 years, 12 months after company formation)
Appointment Duration1 year (resigned 01 July 2007)
RoleCo Director
Correspondence AddressMillers Cottage
61 Telegraph Street
Shipston On Stour
Warwickshire
CV36 4DA
Director NameMrs Sonja Johanna Fletcher
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAustrian
StatusResigned
Appointed01 July 2007(3 years, 12 months after company formation)
Appointment Duration2 years (resigned 30 June 2009)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address11 Blackwell Close
Stonehouse
Gloucestershire
GL10 2HF
Wales
Secretary NameRobin Charles Fletcher
NationalityBritish
StatusResigned
Appointed01 July 2007(3 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSolstar House
11 Blackwell Close
Stonehouse
Gloucestershire
GL10 2HF
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSuite 173 Courthill House
60 Water Lane
Wilmslow
Cheshire
SK9 5AJ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Shareholders

80 at £1Jane Nugent
80.00%
Ordinary
20 at £1Gerard Kelly
20.00%
Ordinary

Financials

Year2014
Net Worth£30,417
Cash£29,168
Current Liabilities£3,744

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
12 February 2013First Gazette notice for voluntary strike-off (1 page)
1 February 2013Application to strike the company off the register (3 pages)
1 February 2013Application to strike the company off the register (3 pages)
17 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
17 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
29 June 2012Annual return made up to 22 June 2012 with a full list of shareholders
Statement of capital on 2012-06-29
  • GBP 100
(3 pages)
29 June 2012Annual return made up to 22 June 2012 with a full list of shareholders
Statement of capital on 2012-06-29
  • GBP 100
(3 pages)
23 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
7 April 2011Termination of appointment of Robin Fletcher as a secretary (1 page)
7 April 2011Termination of appointment of Robin Fletcher as a director (1 page)
7 April 2011Termination of appointment of Antony Crerar as a director (1 page)
7 April 2011Director's details changed for Ms Jane Frances Nugent on 7 April 2011 (2 pages)
7 April 2011Termination of appointment of Antony Crerar as a director (1 page)
7 April 2011Termination of appointment of Robin Fletcher as a secretary (1 page)
7 April 2011Director's details changed for Ms Jane Frances Nugent on 7 April 2011 (2 pages)
7 April 2011Director's details changed for Ms Jane Frances Nugent on 7 April 2011 (2 pages)
7 April 2011Termination of appointment of Robin Fletcher as a director (1 page)
4 April 2011Registered office address changed from Solstar House 11 Blackwell Close Stonehouse Gloucestershire GL10 2HF on 4 April 2011 (1 page)
4 April 2011Registered office address changed from Solstar House 11 Blackwell Close Stonehouse Gloucestershire GL10 2HF on 4 April 2011 (1 page)
4 April 2011Registered office address changed from Solstar House 11 Blackwell Close Stonehouse Gloucestershire GL10 2HF on 4 April 2011 (1 page)
11 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
11 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
3 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (6 pages)
3 August 2010Director's details changed for Ms Jane Frances Nugent on 22 June 2010 (2 pages)
3 August 2010Director's details changed for Ms Jane Frances Nugent on 22 June 2010 (2 pages)
3 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (6 pages)
4 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
4 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 September 2009Director appointed ms jane frances nugent (1 page)
30 September 2009Director appointed ms jane frances nugent (1 page)
16 September 2009Appointment terminated director sonja fletcher (1 page)
16 September 2009Appointment Terminated Director sonja fletcher (1 page)
25 August 2009Ad 01/07/09 gbp si 90@1=90 gbp ic 1/91 (2 pages)
25 August 2009Ad 01/07/09\gbp si 90@1=90\gbp ic 1/91\ (2 pages)
12 August 2009Return made up to 22/06/09; full list of members (4 pages)
12 August 2009Return made up to 22/06/09; full list of members (4 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
22 September 2008Return made up to 22/06/07; full list of members (8 pages)
22 September 2008Return made up to 22/06/08; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 September 2008Return made up to 22/06/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 September 2008Return made up to 22/06/07; full list of members (8 pages)
21 August 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
21 August 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
11 July 2008Appointment Terminated Director gareth davies (1 page)
11 July 2008Appointment terminated director gareth davies (1 page)
15 November 2007New secretary appointed (1 page)
15 November 2007New secretary appointed (1 page)
28 July 2007New director appointed (2 pages)
28 July 2007Secretary resigned (1 page)
28 July 2007New secretary appointed (2 pages)
28 July 2007Secretary resigned (1 page)
28 July 2007New secretary appointed (2 pages)
28 July 2007New director appointed (2 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
18 July 2006Return made up to 22/06/06; full list of members (7 pages)
18 July 2006Return made up to 22/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
10 July 2006New secretary appointed (1 page)
10 July 2006New secretary appointed (1 page)
18 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
18 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
20 July 2005New director appointed (1 page)
20 July 2005New director appointed (1 page)
8 July 2005Ad 12/11/04--------- £ si 9@1 (2 pages)
8 July 2005Ad 12/11/04--------- £ si 9@1 (2 pages)
30 June 2005Return made up to 22/06/05; full list of members (7 pages)
30 June 2005Return made up to 22/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/06/05
(7 pages)
14 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
14 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
9 February 2005New director appointed (1 page)
9 February 2005New director appointed (1 page)
29 June 2004Return made up to 22/06/04; full list of members (6 pages)
29 June 2004Return made up to 22/06/04; full list of members (6 pages)
30 April 2004Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
30 April 2004Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
4 July 2003Secretary resigned (1 page)
4 July 2003Secretary resigned (1 page)
3 July 2003Incorporation (17 pages)
3 July 2003Incorporation (17 pages)