Company NameAzelis Reach Services Ltd
Company StatusDissolved
Company Number06379961
CategoryPrivate Limited Company
Incorporation Date24 September 2007(16 years, 7 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)
Previous NameAzelis Property (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJoris Coppye
Date of BirthJune 1966 (Born 57 years ago)
NationalityBelgian
StatusClosed
Appointed24 September 2007(same day as company formation)
RoleCompany Director
Correspondence AddressA. Boelstraat 77
Wuustwezel
B2990
Director NameMr David Michael McCabe
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFour Oaks
54 Howey Lane
Frodsham
Cheshire
WA6 6DL
Director NameDr Hans Udo Wenzel
Date of BirthJuly 1951 (Born 72 years ago)
NationalityGerman
StatusClosed
Appointed24 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Dei Piatti 8
Milano
20123
Secretary NameMr David Michael McCabe
NationalityBritish
StatusClosed
Appointed24 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFour Oaks
54 Howey Lane
Frodsham
Cheshire
WA6 6DL
Director NameMr Peter Richard Fields
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Tree House High Street
Norley
Warrington
Cheshire
WA6 8JS
Secretary NameD & D Secretarial Ltd (Corporation)
StatusResigned
Appointed24 September 2007(same day as company formation)
Correspondence AddressLinden House
Court Lodge Farm, Warren Road
Chelsfield
Kent
BR6 6ER

Location

Registered AddressAlexander House
Crown Gate
Runcorn
Cheshire
WA7 2UP
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
WardHalton Lea
Built Up AreaRuncorn

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011Voluntary strike-off action has been suspended (1 page)
8 March 2011Voluntary strike-off action has been suspended (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
15 December 2010Application to strike the company off the register (3 pages)
15 December 2010Application to strike the company off the register (3 pages)
31 March 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
15 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
24 September 2009Appointment terminated director peter fields (1 page)
24 September 2009Appointment Terminated Director peter fields (1 page)
23 July 2009Accounts for a small company made up to 30 September 2008 (5 pages)
23 July 2009Accounts for a small company made up to 30 September 2008 (5 pages)
12 November 2008Return made up to 24/09/08; full list of members (4 pages)
12 November 2008Return made up to 24/09/08; full list of members (4 pages)
22 August 2008Company name changed azelis property (uk) LIMITED\certificate issued on 26/08/08 (2 pages)
22 August 2008Company name changed azelis property (uk) LIMITED\certificate issued on 26/08/08 (2 pages)
26 October 2007Particulars of mortgage/charge (4 pages)
26 October 2007Particulars of mortgage/charge (4 pages)
16 October 2007Particulars of mortgage/charge (7 pages)
16 October 2007Particulars of mortgage/charge (7 pages)
3 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
3 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
1 October 2007Registered office changed on 01/10/07 from: the plaza 100 old hall street liverpool L3 9QJ (1 page)
1 October 2007Registered office changed on 01/10/07 from: the plaza 100 old hall street liverpool L3 9QJ (1 page)
24 September 2007Secretary resigned (1 page)
24 September 2007Secretary resigned (1 page)
24 September 2007Incorporation (16 pages)
24 September 2007Incorporation (16 pages)