Company NameReload Design Ltd
Company StatusDissolved
Company Number05572336
CategoryPrivate Limited Company
Incorporation Date23 September 2005(18 years, 7 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Lee Rhodes
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2007(1 year, 6 months after company formation)
Appointment Duration7 years, 8 months (closed 23 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 19 Ebl Centre
Picow Farm Road
Runcorn
Cheshire
WA7 4UA
Director NamePhilip John Caza
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2007(1 year, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2008)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address37 Clifton Road
Runcorn
Cheshire
WA7 4TA
Secretary NameLee Rhodes
NationalityBritish
StatusResigned
Appointed19 April 2007(1 year, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address51 Brackenwood Drive
Widnes
Cheshire
WA8 8GE
Secretary NameJohn James Anslow
NationalityBritish
StatusResigned
Appointed31 March 2009(3 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 May 2009)
RoleDesigner
Correspondence Address31 Alder Avenue
Widnes
Cheshire
WA8 6QG
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed23 September 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed23 September 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitewww.reloaddesign.co.uk

Location

Registered AddressUnit 19 Ebl Centre
Picow Farm Road
Runcorn
Cheshire
WA7 4UA
RegionNorth West
ConstituencyHalton
CountyCheshire
WardMersey
Built Up AreaRuncorn

Shareholders

70 at £1Lee Rhodes
70.00%
Ordinary
30 at £1Philip John Caza
30.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
20 February 2014Compulsory strike-off action has been suspended (1 page)
20 February 2014Compulsory strike-off action has been suspended (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 November 2012Director's details changed for Lee Rhodes on 1 October 2010 (2 pages)
28 November 2012Annual return made up to 23 September 2012 with a full list of shareholders
Statement of capital on 2012-11-28
  • GBP 100
(3 pages)
28 November 2012Director's details changed for Lee Rhodes on 1 October 2010 (2 pages)
28 November 2012Director's details changed for Lee Rhodes on 1 October 2010 (2 pages)
28 November 2012Annual return made up to 23 September 2012 with a full list of shareholders
Statement of capital on 2012-11-28
  • GBP 100
(3 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2012Annual return made up to 23 September 2011 with a full list of shareholders (14 pages)
5 January 2012Annual return made up to 23 September 2011 with a full list of shareholders (14 pages)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
2 November 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 September 2011Compulsory strike-off action has been suspended (1 page)
9 September 2011Compulsory strike-off action has been suspended (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
9 February 2011Compulsory strike-off action has been discontinued (1 page)
9 February 2011Compulsory strike-off action has been discontinued (1 page)
8 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
8 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
16 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 February 2010Compulsory strike-off action has been discontinued (1 page)
24 February 2010Compulsory strike-off action has been discontinued (1 page)
23 February 2010 (6 pages)
23 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
23 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
23 February 2010 (6 pages)
29 December 2009First Gazette notice for compulsory strike-off (1 page)
29 December 2009First Gazette notice for compulsory strike-off (1 page)
17 June 2009Appointment terminated secretary john anslow (1 page)
17 June 2009Appointment terminated secretary john anslow (1 page)
28 April 2009Secretary appointed john james anslow (1 page)
28 April 2009Registered office changed on 28/04/2009 from 41 regent street runcorn cheshire WA7 1LJ (1 page)
28 April 2009Return made up to 31/12/08; full list of members (10 pages)
28 April 2009Registered office changed on 28/04/2009 from 41 regent street runcorn cheshire WA7 1LJ (1 page)
28 April 2009Appointment terminated secretary lee rhodes (1 page)
28 April 2009Secretary appointed john james anslow (1 page)
28 April 2009Appointment terminated secretary lee rhodes (1 page)
28 April 2009Return made up to 31/12/08; full list of members (10 pages)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
27 February 2009Compulsory strike-off action has been discontinued (1 page)
27 February 2009Compulsory strike-off action has been discontinued (1 page)
26 February 2009Return made up to 31/03/08; full list of members (7 pages)
26 February 2009Return made up to 31/03/08; full list of members (7 pages)
6 January 2009Appointment terminated director philip caza (1 page)
6 January 2009Appointment terminated director philip caza (1 page)
19 May 2007Particulars of mortgage/charge (3 pages)
19 May 2007Particulars of mortgage/charge (3 pages)
30 April 2007Accounts made up to 31 March 2007 (1 page)
30 April 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
30 April 2007Ad 19/04/07--------- £ si 100@1=100 £ ic 2/102 (2 pages)
30 April 2007Ad 19/04/07--------- £ si 100@1=100 £ ic 2/102 (2 pages)
30 April 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
30 April 2007Accounts made up to 31 March 2007 (1 page)
28 April 2007New secretary appointed;new director appointed (2 pages)
28 April 2007New director appointed (2 pages)
28 April 2007New secretary appointed;new director appointed (2 pages)
28 April 2007New director appointed (2 pages)
16 April 2007Director resigned (1 page)
16 April 2007Secretary resigned (1 page)
16 April 2007Registered office changed on 16/04/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
16 April 2007Registered office changed on 16/04/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
16 April 2007Secretary resigned (1 page)
16 April 2007Director resigned (1 page)
17 October 2006Accounts made up to 30 September 2006 (2 pages)
17 October 2006Accounts made up to 30 September 2006 (2 pages)
29 September 2006Return made up to 23/09/06; full list of members (2 pages)
29 September 2006Return made up to 23/09/06; full list of members (2 pages)
23 September 2005Incorporation (13 pages)
23 September 2005Incorporation (13 pages)