Company NameReactive Separation Ltd
Company StatusDissolved
Company Number08375598
CategoryPrivate Limited Company
Incorporation Date25 January 2013(11 years, 3 months ago)
Dissolution Date29 June 2019 (4 years, 10 months ago)
Previous NameRadical Filtration Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameDr Jason Jonathan Dale
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2013(same day as company formation)
RoleConsultant Engineer
Country of ResidenceUnited Kingdom
Correspondence Address25 Sandon Road
Chester
Cheshire
CH2 2EP
Wales
Director NameAage Bjorn Andersen
Date of BirthApril 1961 (Born 63 years ago)
NationalityNorwegian
StatusResigned
Appointed29 December 2014(1 year, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 July 2017)
RoleNaval Architect
Country of ResidenceNorway
Correspondence Address4 Skogvegen
2005 Raelingen
Norway
Director NameStein Foss
Date of BirthAugust 1965 (Born 58 years ago)
NationalityNorwegian
StatusResigned
Appointed29 December 2014(1 year, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 July 2017)
RoleCompany Director
Country of ResidenceNorway
Correspondence Address3a Sven Svensens Vei
3014 Drammen
Norway

Location

Registered Address2 City Road
Chester
CH1 3AE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address Matches4 other UK companies use this postal address

Shareholders

15k at £1Azza As
33.33%
Ordinary
15k at £1Foss As
33.33%
Ordinary
15k at £1Jason Jonathan Dale
33.33%
Ordinary

Financials

Year2014
Net Worth£15,958
Cash£1,773
Current Liabilities£1,953

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

29 June 2019Final Gazette dissolved following liquidation (1 page)
29 March 2019Return of final meeting in a members' voluntary winding up (12 pages)
26 August 2018Liquidators' statement of receipts and payments to 7 August 2018 (11 pages)
1 September 2017Registered office address changed from C/O Ellis & Co 114-120 Northgate Street Chester Cheshire CH1 2HT to 2 City Road Chester CH1 3AE on 1 September 2017 (2 pages)
1 September 2017Registered office address changed from C/O Ellis & Co 114-120 Northgate Street Chester Cheshire CH1 2HT to 2 City Road Chester CH1 3AE on 1 September 2017 (2 pages)
30 August 2017Declaration of solvency (5 pages)
30 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-08
(1 page)
30 August 2017Declaration of solvency (5 pages)
30 August 2017Appointment of a voluntary liquidator (1 page)
30 August 2017Appointment of a voluntary liquidator (1 page)
30 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-08
(1 page)
13 July 2017Termination of appointment of Aage Bjorn Andersen as a director on 10 July 2017 (1 page)
13 July 2017Termination of appointment of Aage Bjorn Andersen as a director on 10 July 2017 (1 page)
13 July 2017Termination of appointment of Stein Foss as a director on 10 July 2017 (1 page)
13 July 2017Termination of appointment of Stein Foss as a director on 10 July 2017 (1 page)
16 June 2017Micro company accounts made up to 31 January 2017 (4 pages)
16 June 2017Micro company accounts made up to 31 January 2017 (4 pages)
22 February 2017Confirmation statement made on 25 January 2017 with updates (7 pages)
22 February 2017Confirmation statement made on 25 January 2017 with updates (7 pages)
9 September 2016Change of name notice (2 pages)
9 September 2016Change of name notice (2 pages)
9 September 2016Company name changed radical filtration LIMITED\certificate issued on 09/09/16
  • RES15 ‐ Change company name resolution on 2016-07-27
(2 pages)
9 September 2016Company name changed radical filtration LIMITED\certificate issued on 09/09/16
  • RES15 ‐ Change company name resolution on 2016-07-27
(2 pages)
4 May 2016Director's details changed for Mr Jason Jonathan Dale on 18 April 2016 (2 pages)
4 May 2016Director's details changed for Mr Jason Jonathan Dale on 18 April 2016 (2 pages)
20 April 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
20 April 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
3 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 45,000
(5 pages)
3 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 45,000
(5 pages)
8 June 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
8 June 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
17 February 2015Statement of capital following an allotment of shares on 29 December 2014
  • GBP 45,000
(4 pages)
17 February 2015Statement of capital following an allotment of shares on 29 December 2014
  • GBP 45,000
(4 pages)
16 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 45,000
(5 pages)
16 February 2015Appointment of Mr Stein Foss as a director (2 pages)
16 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 45,000
(5 pages)
16 February 2015Appointment of Mr Aage Bjorn Andersen as a director (2 pages)
16 February 2015Appointment of Mr Stein Foss as a director (2 pages)
16 February 2015Appointment of Mr Aage Bjorn Andersen as a director (2 pages)
11 February 2015Appointment of Aage Bjorn Andersen as a director on 29 December 2014 (3 pages)
11 February 2015Appointment of Stein Foss as a director on 29 December 2014 (3 pages)
11 February 2015Appointment of Aage Bjorn Andersen as a director on 29 December 2014 (3 pages)
11 February 2015Appointment of Stein Foss as a director on 29 December 2014 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
29 April 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
4 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(3 pages)
4 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(3 pages)
25 January 2013Incorporation (21 pages)
25 January 2013Incorporation (21 pages)