Company NamePositive Reaction Limited
Company StatusDissolved
Company Number03031401
CategoryPrivate Limited Company
Incorporation Date9 March 1995(29 years, 1 month ago)
Dissolution Date6 September 2005 (18 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLeonard Henry Green
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1995(2 weeks after company formation)
Appointment Duration10 years, 5 months (closed 06 September 2005)
RolePublic Relatiions Consultancy
Correspondence Address4 Church Lane
Henley
Ipswich
IP6 0RQ
Director NameElizabeth Lucy Griffiths
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1995(2 weeks after company formation)
Appointment Duration10 years, 5 months (closed 06 September 2005)
RolePublic Relations Consultancy
Correspondence AddressLilac Cottage Windy Arbour
Siddington
Macclesfield
Cheshire
SK11 9LH
Secretary NameElizabeth Lucy Griffiths
NationalityBritish
StatusClosed
Appointed23 March 1995(2 weeks after company formation)
Appointment Duration10 years, 5 months (closed 06 September 2005)
RolePublic Relations Consuultancy
Correspondence AddressLilac Cottage Windy Arbour
Siddington
Macclesfield
Cheshire
SK11 9LH
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed09 March 1995(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 NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed09 March 1995(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressHaines Watts
Northern Assurance Buildings
Albert Square, 9-21 Princess St.
Manchester
M2 4DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
13 April 2005Application for striking-off (1 page)
13 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 March 2004Return made up to 09/03/04; full list of members
  • 363(287) ‐ Registered office changed on 17/03/04
(7 pages)
20 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 March 2003Return made up to 09/03/03; full list of members (7 pages)
22 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 March 2002Return made up to 09/03/02; full list of members (6 pages)
14 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 March 2001Return made up to 09/03/01; full list of members
  • 363(287) ‐ Registered office changed on 19/03/01
(6 pages)
3 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
27 March 2000Return made up to 09/03/00; full list of members (6 pages)
4 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
18 March 1999Return made up to 09/03/99; full list of members (6 pages)
9 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
20 March 1998Return made up to 09/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
27 March 1997Return made up to 09/03/97; no change of members (4 pages)
14 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
11 March 1996Return made up to 09/03/96; full list of members
  • 363(287) ‐ Registered office changed on 11/03/96
(6 pages)
5 May 1995Ad 28/03/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 March 1995Secretary resigned;new director appointed (2 pages)
27 March 1995Registered office changed on 27/03/95 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
27 March 1995New secretary appointed;director resigned;new director appointed (2 pages)