Company NameReact Constructional Engineering Limited
Company StatusDissolved
Company Number03500795
CategoryPrivate Limited Company
Incorporation Date28 January 1998(26 years, 2 months ago)

Directors

Director NameJoanne Perry
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1998(same day as company formation)
RoleOffice Administrator
Correspondence Address30 Saddlers Rise
Norton Cross
Runcorn
Cheshire
WA7 6PG
Director NameLouise Perry
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1998(2 days after company formation)
Appointment Duration26 years, 2 months
RoleOffice Administrator
Correspondence Address30 Saddlers Rise
Norton Cross
Runcorn
Cheshire
WA7 6PG
Director NameStuart William Perry
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1998(2 days after company formation)
Appointment Duration26 years, 2 months
RoleEngineer
Correspondence Address30 Saddlers Rise
Norton Cross
Runcorn
Cheshire
WA7 6PG
Secretary NameStuart William Perry
NationalityBritish
StatusCurrent
Appointed30 January 1998(2 days after company formation)
Appointment Duration26 years, 2 months
RoleEngineer
Correspondence Address30 Saddlers Rise
Norton Cross
Runcorn
Cheshire
WA7 6PG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 January 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 January 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressShell Green House
Gorsey Lane
Widnes
Cheshire
WA8 0YZ
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHalton View
Built Up AreaWidnes
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

5 February 2000Dissolved (1 page)
5 November 1999Completion of winding up (1 page)
24 September 1999Order of court to wind up (3 pages)
12 February 1998Registered office changed on 12/02/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 February 1998New director appointed (2 pages)
12 February 1998New secretary appointed;new director appointed (2 pages)
12 February 1998Director resigned (1 page)
12 February 1998Secretary resigned (1 page)
12 February 1998New director appointed (2 pages)
28 January 1998Incorporation (13 pages)