Company NameReactor Graphic Consultants Limited
Company StatusDissolved
Company Number03364638
CategoryPrivate Limited Company
Incorporation Date2 May 1997(27 years ago)
Dissolution Date20 March 2001 (23 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRichard John Clare
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1997(same day as company formation)
RoleProduction Director
Correspondence Address6 Askett Close
Newton Heath
Manchester
M40 1DD
Secretary NameSimon Mark Fitton
NationalityBritish
StatusClosed
Appointed02 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address8 The Wharf
Wool Road Dobcross
Saddleworth
Lancashire
OL3 5QR
Director NameSimon Mark Fitton
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(same day as company formation)
RoleManaging Director
Correspondence Address8 The Wharf
Wool Road Dobcross
Saddleworth
Lancashire
OL3 5QR
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed02 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address23 New Mount Street
Manchester
M4 4DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

20 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2000First Gazette notice for compulsory strike-off (1 page)
1 June 1999Return made up to 02/05/99; no change of members (4 pages)
5 March 1999Accounts for a small company made up to 31 August 1998 (7 pages)
21 August 1998Accounting reference date extended from 31/05/98 to 31/08/98 (1 page)
19 August 1998Director resigned (1 page)
30 June 1998Return made up to 02/05/98; full list of members (6 pages)
1 July 1997Ad 05/06/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 June 1997New director appointed (2 pages)
18 June 1997New secretary appointed (2 pages)
17 June 1997Registered office changed on 17/06/97 from: 5 corporation street hyde cheshire SK14 1AG (1 page)
16 June 1997Registered office changed on 16/06/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
16 June 1997Director resigned (1 page)
16 June 1997Secretary resigned (1 page)
2 May 1997Incorporation (18 pages)