Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Reasel Holdings Limited
Reasel Holdings Limited is a dissolved company incorporated on 16 October 1970 with the registered office located in Bradford, West Yorkshire. Reasel Holdings Limited was registered 55 years ago.
Watch Company
Status
Dissolved
Dissolved on
10 February 2015
(10 years ago)
Was
44 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
00991975
Private limited company
Age
55 years
Incorporated
16 October 1970
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Reasel Holdings Limited
Contact
Address
Units 1-5 Hockney Road
Hockney Road Industrial Estate Thornton Road
Bradford
West Yorkshire
BD8 9HQ
England
Same address for the past
12 years
Companies in BD8 9HQ
Telephone
01274 499211
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
-
Mrs Jane Helen Scott
Director • British • Lives in England • Born in Dec 1974
Mr Mark Jeremy Rooza
Director • British • Lives in UK • Born in Nov 1967
Mr Simon Edward Ablewhite
Director • British • Lives in England • Born in Feb 1971
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Lanes Consulting Limited
Mr Mark Jeremy Rooza is a mutual person.
Active
Sparks Confectioners Limited
Mr Simon Edward Ablewhite, Mr Mark Jeremy Rooza, and 1 more are mutual people.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2003–2012)
Period Ended
31 Dec 2012
For period
1 Jul
⟶
31 Dec 2012
Traded for
18 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£300
Decreased by £40.5K (-99%)
Total Liabilities
£0
Decreased by £40.5K (-100%)
Net Assets
£300
Same as previous period
Debt Ratio (%)
0%
Decreased by 99.26% (-100%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
10 Years Ago on 10 Feb 2015
Voluntary Gazette Notice
10 Years Ago on 28 Oct 2014
Application To Strike Off
10 Years Ago on 22 Oct 2014
Confirmation Submitted
12 Years Ago on 15 Jul 2013
Registered Address Changed
12 Years Ago on 6 Dec 2012
Confirmation Submitted
13 Years Ago on 27 Jul 2012
Mr Simon Edward Ablewhite Details Changed
13 Years Ago on 1 Jul 2012
Accounting Period Extended
13 Years Ago on 13 Mar 2012
Carl William Le Neveu Resigned
13 Years Ago on 22 Jan 2012
Mrs Jane Helen Scott Details Changed
13 Years Ago on 1 Nov 2011
Get Alerts
Get Credit Report
Discover Reasel Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 10 Feb 2015
First Gazette notice for voluntary strike-off
Submitted on 28 Oct 2014
Application to strike the company off the register
Submitted on 22 Oct 2014
Submitted on 8 Oct 2013
Annual return made up to 30 June 2013 with full list of shareholders
Submitted on 15 Jul 2013
Director's details changed for Mr Simon Edward Ablewhite on 1 July 2012
Submitted on 15 Jul 2013
Director's details changed for Mrs Jane Helen Scott on 1 November 2011
Submitted on 15 Jul 2013
Registered office address changed from 24 Fairwater Evesham Worecestershire W11 1GF on 6 December 2012
Submitted on 6 Dec 2012
Annual return made up to 30 June 2012 with full list of shareholders
Submitted on 27 Jul 2012
Current accounting period extended from 30 June 2012 to 31 December 2012
Submitted on 13 Mar 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs