Company NameReactive Electrical Solutions Ltd
Company StatusDissolved
Company Number04679842
CategoryPrivate Limited Company
Incorporation Date26 February 2003(21 years, 2 months ago)
Dissolution Date15 April 2010 (14 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameTracey Jane Rowland
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2003(2 weeks after company formation)
Appointment Duration7 years, 1 month (closed 15 April 2010)
RoleLecturere
Correspondence Address7 Birks Avenue
Millhouse Green
Sheffield
Yorkshire
S36 9NA
Secretary NameTracey Jane Rowland
NationalityBritish
StatusClosed
Appointed12 March 2003(2 weeks after company formation)
Appointment Duration7 years, 1 month (closed 15 April 2010)
RoleLecturere
Correspondence Address7 Birks Avenue
Millhouse Green
Sheffield
Yorkshire
S36 9NA
Director NameMr Roy Swift
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2003(4 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (closed 15 April 2010)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address7 Birks Avenue
Millhouse Green
Sheffield
Yorkshire
S36 9NA
Director NameAdrian Burgin
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(2 weeks after company formation)
Appointment Duration5 months (resigned 15 August 2003)
RoleEngineer
Correspondence Address41 Oates Avenue
Rawmarsh
Rotherham
South Yorkshire
S62 5DJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

15 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2010Final Gazette dissolved following liquidation (1 page)
15 January 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
15 January 2010Liquidators statement of receipts and payments to 6 January 2010 (5 pages)
15 January 2010Liquidators' statement of receipts and payments to 6 January 2010 (5 pages)
15 January 2010Liquidators statement of receipts and payments to 6 January 2010 (5 pages)
15 January 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
22 September 2009Liquidators' statement of receipts and payments to 8 September 2009 (5 pages)
22 September 2009Liquidators statement of receipts and payments to 8 September 2009 (5 pages)
22 September 2009Liquidators statement of receipts and payments to 8 September 2009 (5 pages)
28 March 2009Liquidators statement of receipts and payments to 8 March 2009 (5 pages)
28 March 2009Liquidators statement of receipts and payments to 8 March 2009 (5 pages)
28 March 2009Liquidators' statement of receipts and payments to 8 March 2009 (5 pages)
6 October 2008Liquidators' statement of receipts and payments to 8 September 2008 (5 pages)
6 October 2008Liquidators statement of receipts and payments to 8 September 2008 (5 pages)
6 October 2008Liquidators statement of receipts and payments to 8 September 2008 (5 pages)
20 March 2008Liquidators statement of receipts and payments to 8 September 2008 (5 pages)
20 March 2008Liquidators statement of receipts and payments to 8 September 2008 (5 pages)
20 March 2008Liquidators' statement of receipts and payments to 8 September 2008 (5 pages)
17 September 2007Liquidators statement of receipts and payments (5 pages)
17 September 2007Liquidators' statement of receipts and payments (5 pages)
15 March 2007Liquidators statement of receipts and payments (5 pages)
15 March 2007Liquidators' statement of receipts and payments (5 pages)
14 September 2006Liquidators' statement of receipts and payments (5 pages)
14 September 2006Liquidators statement of receipts and payments (5 pages)
13 March 2006Liquidators' statement of receipts and payments (5 pages)
13 March 2006Liquidators statement of receipts and payments (5 pages)
13 September 2005Liquidators statement of receipts and payments (5 pages)
13 September 2005Liquidators' statement of receipts and payments (5 pages)
16 September 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 September 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 September 2004Appointment of a voluntary liquidator (1 page)
16 September 2004Statement of affairs (6 pages)
16 September 2004Statement of affairs (6 pages)
16 September 2004Appointment of a voluntary liquidator (1 page)
6 September 2004Registered office changed on 06/09/04 from: bbic snydale road cudworth barnsley south yorkshire S72 8RP (1 page)
6 September 2004Registered office changed on 06/09/04 from: bbic snydale road cudworth barnsley south yorkshire S72 8RP (1 page)
12 May 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 May 2004Return made up to 26/02/04; full list of members (8 pages)
26 August 2003Director resigned (1 page)
26 August 2003Director resigned (1 page)
28 July 2003New director appointed (1 page)
28 July 2003New director appointed (1 page)
25 July 2003Registered office changed on 25/07/03 from: fairclough house, 105 redbrook road, gawber, barnsley S75 2RG (1 page)
25 July 2003Registered office changed on 25/07/03 from: fairclough house, 105 redbrook road, gawber, barnsley S75 2RG (1 page)
22 July 2003Particulars of mortgage/charge (3 pages)
22 July 2003Particulars of mortgage/charge (3 pages)
24 April 2003Ad 16/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 April 2003Ad 16/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New secretary appointed;new director appointed (2 pages)
18 March 2003New secretary appointed;new director appointed (2 pages)
4 March 2003Director resigned (1 page)
4 March 2003Secretary resigned (1 page)
4 March 2003Director resigned (1 page)
4 March 2003Secretary resigned (1 page)
26 February 2003Incorporation (9 pages)
26 February 2003Incorporation (9 pages)