Company NameReyserv Limited
Company StatusDissolved
Company Number07743096
CategoryPrivate Limited Company
Incorporation Date17 August 2011(12 years, 9 months ago)
Dissolution Date29 March 2016 (8 years, 1 month ago)
Previous NamesReyserv Ltd and Perfectpig Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMrs Paulina Reynolds
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2011(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Mayfair Drive
Crewe
CW1 5BB
Director NameMr Craig Damien Reynolds
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Mayfair Drive
Crewe
CW1 5BB

Location

Registered Address23 Mayfair Drive
Crewe
CW1 5BB
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Shareholders

1 at £1Craig Damien Reynolds
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,146
Cash£31
Current Liabilities£11,479

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
5 January 2016Application to strike the company off the register (4 pages)
5 January 2016Application to strike the company off the register (4 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(3 pages)
9 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
(3 pages)
19 August 2014Director's details changed for Mr Craig Damien Reynolds on 26 March 2014 (2 pages)
19 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(3 pages)
19 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(3 pages)
19 August 2014Director's details changed for Mr Craig Damien Reynolds on 26 March 2014 (2 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 August 2014Company name changed perfectpig LIMITED\certificate issued on 05/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-27
(3 pages)
5 August 2014Company name changed perfectpig LIMITED\certificate issued on 05/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-27
(3 pages)
26 March 2014Registered office address changed from 11 Woolaston Drive Alsager Stoke-on-Trent ST7 2PL England on 26 March 2014 (1 page)
26 March 2014Registered office address changed from 11 Woolaston Drive Alsager Stoke-on-Trent ST7 2PL England on 26 March 2014 (1 page)
24 November 2013Registered office address changed from 2 Woodside Avenue Alsager Stoke-on-Trent ST7 2DL United Kingdom on 24 November 2013 (1 page)
24 November 2013Registered office address changed from 2 Woodside Avenue Alsager Stoke-on-Trent ST7 2DL United Kingdom on 24 November 2013 (1 page)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 September 2013Annual return made up to 17 August 2013 with a full list of shareholders (4 pages)
4 September 2013Annual return made up to 17 August 2013 with a full list of shareholders (4 pages)
27 September 2012Company name changed reyserv LTD\certificate issued on 27/09/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-09-03
(3 pages)
27 September 2012Company name changed reyserv LTD\certificate issued on 27/09/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-09-03
(3 pages)
19 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
19 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
29 May 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
21 April 2012Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
21 April 2012Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
1 September 2011Appointment of Mrs Paulina Reynolds as a director (2 pages)
1 September 2011Appointment of Mrs Paulina Reynolds as a director (2 pages)
17 August 2011Incorporation (29 pages)
17 August 2011Incorporation (29 pages)