REYNOLDS & REYNOLDS UK HOLDING LIMITED
Overview
| Company Name | REYNOLDS & REYNOLDS UK HOLDING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05752822 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of REYNOLDS & REYNOLDS UK HOLDING LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is REYNOLDS & REYNOLDS UK HOLDING LIMITED located?
| Registered Office Address | 1200 Bristol Road South Northfield B31 2RW Birmingham West Midlands |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for REYNOLDS & REYNOLDS UK HOLDING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for REYNOLDS & REYNOLDS UK HOLDING LIMITED?
| Annual Return |
|
|---|
What are the latest filings for REYNOLDS & REYNOLDS UK HOLDING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Mar 23, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 12 pages | AA | ||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||
Annual return made up to Mar 23, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 12 pages | AA | ||||||||||
Annual return made up to Mar 23, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Statement of capital on Nov 16, 2012
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2011 | 12 pages | AA | ||||||||||
Annual return made up to Mar 23, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Annual return made up to Mar 23, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 13 pages | AA | ||||||||||
Appointment of Mr Norman Tommy Barras as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Terry Wallace Jones as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Carlan Cooper as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Dan Steven Agan as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Robert Theron Brockman as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Robert Maxey Nalley as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Craig Moss as a director | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Oct 28, 2010
| 3 pages | SH01 | ||||||||||
Who are the officers of REYNOLDS & REYNOLDS UK HOLDING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOSS, Craig Michael | Secretary | 17311 East Blooming Rose Court Cypress Texas 77429 Usa | American | 122948240001 | ||||||
| AGAN, Dan Steven | Director | 1200 Bristol Road South Northfield B31 2RW Birmingham West Midlands | United States | American | 84053880001 | |||||
| BARRAS, Norman Tommy | Director | 1200 Bristol Road South Northfield B31 2RW Birmingham West Midlands | United States | American | 84053860001 | |||||
| BROCKMAN, Robert Theron | Director | 1200 Bristol Road South Northfield B31 2RW Birmingham West Midlands | United States | American | 158497330001 | |||||
| BURNETT, Robert David | Director | Post Oak Run 77355 Magnolia 28122 Texas Usa | United States | American | 121495910001 | |||||
| COOPER, Carlan Max | Director | 1200 Bristol Road South Northfield B31 2RW Birmingham West Midlands | Usa | United States | 136536270001 | |||||
| JONES, Terry Wallace | Director | 1200 Bristol Road South Northfield B31 2RW Birmingham West Midlands | United States | American | 84053830001 | |||||
| NALLEY, Robert Maxey | Director | 1200 Bristol Road South Northfield B31 2RW Birmingham West Midlands | United States | American | 84053700001 | |||||
| STERKENBURG, Daniel Richard | Secretary | 7 Rue De L'Eglise 1299 Crans-Rmes-Celigmy FOREIGN Switzerland | British | 112289120001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| GESWEIN, Gregory Thomas | Director | 839 Wittlesback Drive Apt D Dayton Ohio 45429 Usa | American | 111985580001 | ||||||
| MOSS, Craig Michael | Director | 17311 East Blooming Rose Court Cypress Texas 77429 Usa | United States | American | 122948240001 | |||||
| O'NEILL, Finbarr Joseph | Director | 1020 Wild Hickory Lane Dayton Ohio 45458 Usa | American | 111985630001 | ||||||
| VENTURA, Douglas Michael | Director | 3840 Winning Stakes Way Mason Ohio 45040 Usa | American | 111985510001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0