Company NameReact1 Limited
Company StatusDissolved
Company Number09933416
CategoryPrivate Limited Company
Incorporation Date31 December 2015(8 years, 4 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)
Previous NameReact Consultancy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr James Paul Harker-Mason
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2015(same day as company formation)
RoleEnergy Consultant
Country of ResidenceEngland
Correspondence Address48 The Pastures
Coulby Newham
Middlesbrough
TS8 0UJ
Director NameMiss Sharlein Allison May Smales
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2015(same day as company formation)
RoleProcurement
Country of ResidenceUnited Kingdom
Correspondence Address25 Kildare Street
Ts1 4rf
Cleveland
TS1 4RF
Director NameMiss Patricia Ruth Victoria Thomas
Date of BirthMarch 1969 (Born 55 years ago)
NationalityEnglish
StatusClosed
Appointed31 December 2015(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address62 Cranbourne Drive
Redcar
Cleveland
TS10 2SP
Director NameMr James Paul Harker-Mason
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2015(same day as company formation)
RoleEnergy Consultant
Country of ResidenceEngland
Correspondence Address48 The Pastures
Coulby Newham
Middlesbrough
Cleveland
TS8 0UJ

Contact

Websitewww.react1.com

Location

Registered Address48 The Pastures
Coulby Newham
Middlesbrough
Cleveland
TS8 0UJ
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
WardCoulby Newham
Built Up AreaTeesside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

20 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
26 February 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
26 February 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
13 September 2016Correction of a Director's date of birth incorrectly stated on incorporation / mr james harker-mason (2 pages)
13 September 2016Correction of a Director's date of birth incorrectly stated on incorporation / mr james harker-mason (2 pages)
18 August 2016Appointment of Mr James Harker-Mason as a director on 31 December 2015 (2 pages)
18 August 2016Termination of appointment of James Harker-Mason as a director on 31 December 2015 (1 page)
18 August 2016Termination of appointment of James Harker-Mason as a director on 31 December 2015 (1 page)
18 August 2016Appointment of Mr James Harker-Mason as a director on 31 December 2015 (2 pages)
19 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
(3 pages)
19 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
(3 pages)
31 December 2015Incorporation
Statement of capital on 2015-12-31
  • GBP 5
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified the directors date of birth was removed from the public register on 13/09/2016 as it was invalid or ineffective
(11 pages)
31 December 2015Incorporation
Statement of capital on 2015-12-31
  • GBP 5
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
31 December 2015Incorporation
Statement of capital on 2015-12-31
  • GBP 5
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified the directors date of birth was removed from the public register on 13/09/2016 as it was invalid or ineffective
(11 pages)