Company NameReapwell Ltd
Company StatusDissolved
Company Number03369748
CategoryPrivate Limited Company
Incorporation Date13 May 1997(26 years, 11 months ago)
Dissolution Date6 March 2001 (23 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameDuncan Charles Mitchell
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address8 Newhey Avenue
Manchester
M22 8LQ
Director NameRobert Michael Stuart Morrison
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address28 Neal Avenue
Heald Green
Cheshire
SK8 3QJ
Secretary NameRobert Michael Stuart Morrison
NationalityBritish
StatusClosed
Appointed13 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address28 Neal Avenue
Heald Green
Cheshire
SK8 3QJ
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1997(same day as company formation)
RoleChartered Accountant
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed13 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT

Location

Registered AddressSovereign House
The Bramhall Village Centre
Bramhall
Cheshire
SK7 1AW
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

6 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
13 October 1999Return made up to 13/05/99; full list of members (6 pages)
17 February 1999Accounts for a small company made up to 31 May 1998 (7 pages)
15 January 1999New director appointed (2 pages)
15 January 1999Return made up to 13/05/98; full list of members (6 pages)
22 December 1998First Gazette notice for compulsory strike-off (1 page)
28 October 1997Registered office changed on 28/10/97 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
28 October 1997Ad 13/05/97--------- £ si 3@1=3 £ ic 1/4 (2 pages)
22 May 1997Secretary resigned (1 page)
22 May 1997Director resigned (1 page)
13 May 1997Incorporation (11 pages)