Company NameReact Electronics Limited
Company StatusDissolved
Company Number02834127
CategoryPrivate Limited Company
Incorporation Date7 July 1993(30 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Secretary NameMaureen Dollery
NationalityBritish
StatusCurrent
Appointed01 November 1993(3 months, 3 weeks after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence Address37 Wynton Way
Fareham
Hampshire
PO15 6NR
Secretary NameAngus Jonel
NationalityBritish
StatusCurrent
Appointed17 May 1996(2 years, 10 months after company formation)
Appointment Duration27 years, 11 months
RoleManager
Correspondence Address66 Titchfield Park Road
Fareham
Hampshire
PO15 5RW
Director NameMaureen Dollery
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(same day as company formation)
RoleProduction Manager
Correspondence Address37 Wynton Way
Fareham
Hampshire
PO15 6NR
Director NameAlan John Huggett
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(same day as company formation)
RoleSales Consultant
Correspondence Address27 Kiln Road
Fareham
Hampshire
PO16 7UQ
Director NameMr Anthony Richard Marshall
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(same day as company formation)
RoleElectronics Engineer
Country of ResidenceUnited Kingdom
Correspondence Address55 St Annes Grove
Fareham
Hampshire
PO14 1JL
Secretary NameMr Anthony Richard Marshall
NationalityBritish
StatusResigned
Appointed07 July 1993(same day as company formation)
RoleElectronics Engineer
Country of ResidenceUnited Kingdom
Correspondence Address55 St Annes Grove
Fareham
Hampshire
PO14 1JL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 July 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 1994 (29 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

17 April 1998Completion of winding up (1 page)
22 October 1996Order of court to wind up (1 page)
30 September 1996Appointment of a voluntary liquidator (1 page)
30 September 1996Registered office changed on 30/09/96 from: unit 3 systems house delta business park salterns lane fareham hampshire PO16 0QS (1 page)
30 September 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 September 1996Registered office changed on 12/09/96 from: c/o walton & co venture house the tanneries east st. Titchfield PO14 4AR (1 page)
30 August 1996New secretary appointed (1 page)
30 August 1996Director resigned (2 pages)
5 October 1995Return made up to 07/07/95; no change of members (4 pages)
4 May 1995Accounts for a small company made up to 30 September 1994 (8 pages)