Company NameReactoclean Limited
Company StatusDissolved
Company Number04904876
CategoryPrivate Limited Company
Incorporation Date19 September 2003(20 years, 7 months ago)
Dissolution Date16 March 2010 (14 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMark Phillip Bagley
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2003(1 week, 3 days after company formation)
Appointment Duration6 years, 5 months (closed 16 March 2010)
RoleCompany Director
Correspondence Address52 Manor Fields
Great Houghton
Barnsley
South Yorkshire
S72 0BF
Secretary NameMrs Beverley Jane Bagley
NationalityBritish
StatusClosed
Appointed28 February 2008(4 years, 5 months after company formation)
Appointment Duration2 years (closed 16 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Manor Fields
Great Houghton
Barnsley
South Yorkshire
S72 0JA
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed19 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameGeoffrey Burton
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(1 week, 3 days after company formation)
Appointment Duration2 years (resigned 30 September 2005)
RoleCompany Director
Correspondence Address9 Lundhill Farm Mews
Hemingfield
Barnsley
South Yorkshire
S73 0PJ
Secretary NameGeoffrey Burton
NationalityBritish
StatusResigned
Appointed29 September 2003(1 week, 3 days after company formation)
Appointment Duration2 years (resigned 30 September 2005)
RoleCompany Director
Correspondence Address9 Lundhill Farm Mews
Hemingfield
Barnsley
South Yorkshire
S73 0PJ
Secretary NameMichael Christopher Hill
NationalityBritish
StatusResigned
Appointed30 September 2005(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 2008)
RoleSecretary
Correspondence Address45 Vicar Road
Wath Upon Dearne
South Yorkshire
S63 6QA
Director NameMrs Beverley Jane Bagley
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(4 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 07 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Manor Fields
Great Houghton
Barnsley
South Yorkshire
S72 0JA
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed19 September 2003(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressFusion At Magna Business Centre
Magna Way
Rotherham
South Yorkshire
S60 1FE
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Financials

Year2014
Net Worth£26,614
Cash£10,352
Current Liabilities£49,255

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009Registered office changed on 10/03/2009 from 6 south parade doncaster south yorkshire DN1 2DY (1 page)
10 March 2009Return made up to 19/09/08; full list of members (5 pages)
10 March 2009Return made up to 19/09/08; full list of members (5 pages)
10 March 2009Registered office changed on 10/03/2009 from 6 south parade doncaster south yorkshire DN1 2DY (1 page)
2 March 2009Registered office changed on 02/03/2009 from unit 27 the brampton centre brampton road wath upon dearne rotherham south yorkshire S63 6BB (1 page)
2 March 2009Registered office changed on 02/03/2009 from unit 27 the brampton centre brampton road wath upon dearne rotherham south yorkshire S63 6BB (1 page)
14 July 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
14 July 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
10 July 2008Appointment terminated director beverley bagley (1 page)
10 July 2008Appointment Terminated Director beverley bagley (1 page)
4 March 2008Director and secretary appointed beverley jane bagley (1 page)
4 March 2008Appointment terminated secretary michael hill (1 page)
4 March 2008Director and secretary appointed beverley jane bagley (1 page)
4 March 2008Appointment Terminated Secretary michael hill (1 page)
2 October 2007Return made up to 19/09/07; full list of members (4 pages)
2 October 2007Return made up to 19/09/07; full list of members (4 pages)
12 June 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
12 June 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
19 October 2006Return made up to 19/09/06; full list of members (4 pages)
19 October 2006Return made up to 19/09/06; full list of members (4 pages)
20 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
20 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
27 October 2005New secretary appointed (1 page)
27 October 2005New secretary appointed (1 page)
30 September 2005Director resigned (1 page)
30 September 2005Director resigned (1 page)
30 September 2005Secretary resigned (1 page)
30 September 2005Secretary resigned (1 page)
23 September 2005Return made up to 19/09/05; full list of members (3 pages)
23 September 2005Return made up to 19/09/05; full list of members (3 pages)
14 January 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
14 January 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
15 November 2004Return made up to 19/09/04; full list of members (7 pages)
15 November 2004Return made up to 19/09/04; full list of members (7 pages)
26 November 2003Director's particulars changed (1 page)
26 November 2003Director's particulars changed (1 page)
28 October 2003Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
28 October 2003Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
10 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
10 October 2003Registered office changed on 10/10/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
10 October 2003New director appointed (2 pages)
10 October 2003Secretary resigned (1 page)
10 October 2003New director appointed (2 pages)
10 October 2003Secretary resigned (1 page)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
10 October 2003New secretary appointed (2 pages)
10 October 2003Registered office changed on 10/10/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
10 October 2003New secretary appointed (2 pages)
19 September 2003Incorporation (16 pages)
19 September 2003Incorporation (16 pages)