Company NameReliable Contracts Limited
Company StatusDissolved
Company Number06084298
CategoryPrivate Limited Company
Incorporation Date6 February 2007(17 years, 2 months ago)
Dissolution Date7 February 2015 (9 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Sean Mellish
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2007(same day as company formation)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address7
Benenden Road, Wainscott
Rochester
Kent
ME2 4NU
Secretary NameJulie Mellish
NationalityBritish
StatusClosed
Appointed06 February 2007(same day as company formation)
RoleCompany Director
Correspondence AddressBenenden Road, Wainscott
Rochester
Kent
ME2 4NU

Location

Registered AddressAstute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

1 at 1Sean Mellish
100.00%
Ordinary

Financials

Year2014
Turnover£686,600
Gross Profit£79,073
Net Worth£395
Current Liabilities£103,202

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Filing History

7 February 2015Final Gazette dissolved following liquidation (1 page)
7 February 2015Final Gazette dissolved following liquidation (1 page)
7 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
7 November 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
14 July 2014Liquidators statement of receipts and payments to 9 May 2014 (10 pages)
14 July 2014Liquidators statement of receipts and payments to 9 May 2014 (10 pages)
14 July 2014Liquidators' statement of receipts and payments to 9 May 2014 (10 pages)
14 July 2014Liquidators' statement of receipts and payments to 9 May 2014 (10 pages)
11 July 2013Liquidators statement of receipts and payments to 9 May 2012 (9 pages)
11 July 2013Liquidators statement of receipts and payments to 9 May 2012 (9 pages)
11 July 2013Liquidators statement of receipts and payments to 9 May 2013 (9 pages)
11 July 2013Liquidators' statement of receipts and payments to 9 May 2013 (9 pages)
11 July 2013Liquidators' statement of receipts and payments to 9 May 2012 (9 pages)
11 July 2013Liquidators' statement of receipts and payments to 9 May 2013 (9 pages)
11 July 2013Liquidators' statement of receipts and payments to 9 May 2012 (9 pages)
11 July 2013Liquidators statement of receipts and payments to 9 May 2013 (9 pages)
7 July 2011Liquidators' statement of receipts and payments to 9 May 2011 (8 pages)
7 July 2011Liquidators statement of receipts and payments to 9 May 2011 (8 pages)
7 July 2011Liquidators statement of receipts and payments to 9 May 2011 (8 pages)
7 July 2011Liquidators' statement of receipts and payments to 9 May 2011 (8 pages)
18 May 2010Statement of affairs with form 4.19 (15 pages)
18 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 May 2010Appointment of a voluntary liquidator (1 page)
18 May 2010Appointment of a voluntary liquidator (1 page)
18 May 2010Statement of affairs with form 4.19 (15 pages)
20 April 2010Registered office address changed from 7, Benenden Road Wainscott Rochester Kent ME2 4NU on 20 April 2010 (2 pages)
20 April 2010Registered office address changed from 7, Benenden Road Wainscott Rochester Kent ME2 4NU on 20 April 2010 (2 pages)
10 March 2010Annual return made up to 6 February 2010 with a full list of shareholders
Statement of capital on 2010-03-10
  • GBP 1
(10 pages)
10 March 2010Annual return made up to 6 February 2010 with a full list of shareholders
Statement of capital on 2010-03-10
  • GBP 1
(10 pages)
10 March 2010Annual return made up to 6 February 2010 with a full list of shareholders
Statement of capital on 2010-03-10
  • GBP 1
(10 pages)
18 September 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
18 September 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
24 April 2009Return made up to 06/02/09; full list of members (3 pages)
24 April 2009Return made up to 06/02/09; full list of members (3 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 June 2008Total exemption full accounts made up to 28 February 2008 (10 pages)
10 June 2008Total exemption full accounts made up to 28 February 2008 (10 pages)
10 March 2008Return made up to 06/02/08; full list of members (6 pages)
10 March 2008Return made up to 06/02/08; full list of members (6 pages)
6 February 2007Incorporation (14 pages)
6 February 2007Incorporation (14 pages)