Company NameReactabond Systems Limited
Company StatusDissolved
Company Number03247006
CategoryPrivate Limited Company
Incorporation Date6 September 1996(27 years, 7 months ago)
Dissolution Date20 June 2000 (23 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameDerek Cyril Miles
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1999(2 years, 11 months after company formation)
Appointment Duration10 months (closed 20 June 2000)
RoleResearch Chemist
Country of ResidenceEngland
Correspondence Address61
Victoria Road
Rayleigh
Essex
SS6 8EG
Secretary NameBetty Joyce Miles
NationalityBritish
StatusClosed
Appointed20 August 1999(2 years, 11 months after company formation)
Appointment Duration10 months (closed 20 June 2000)
RoleCompany Director
Correspondence Address61
Victoria Road
Rayleigh
Essex
SS6 8EG
Director NameMr David Lindsay Miles
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Royer Close
Clements Hall Way Hawkwell
Hockley
Essex
SS5 4LR
Secretary NameLaura Jane Miles
NationalityBritish
StatusResigned
Appointed06 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address1 Royer Close
Clements Hall Way
Hawkwell
Essex
SS5 4LR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 September 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 September 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressLloyds Bank Chambers
69 Southend Road
Hockley
Essex
SS5 4PZ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHockley
WardHockley
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

20 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
29 February 2000First Gazette notice for voluntary strike-off (1 page)
18 January 2000Application for striking-off (1 page)
16 December 1999Full accounts made up to 31 August 1999 (6 pages)
3 September 1999Secretary resigned (1 page)
3 September 1999Director resigned (1 page)
3 September 1999Return made up to 06/09/99; full list of members (6 pages)
3 September 1999New director appointed (2 pages)
3 September 1999New secretary appointed (2 pages)
19 November 1998Full accounts made up to 31 August 1998 (6 pages)
9 September 1998Return made up to 06/09/98; no change of members (4 pages)
3 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
31 October 1997Accounts for a dormant company made up to 31 August 1997 (2 pages)
31 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 September 1997Return made up to 06/09/97; full list of members (6 pages)
8 October 1996Ad 06/09/96-15/09/96 £ si 98@1=98 £ ic 2/100 (2 pages)
8 October 1996Accounting reference date shortened from 30/09/97 to 31/08/97 (1 page)
25 September 1996Registered office changed on 25/09/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 September 1996New secretary appointed (2 pages)
25 September 1996Secretary resigned (1 page)
25 September 1996Director resigned (1 page)
25 September 1996New director appointed (2 pages)
6 September 1996Incorporation (13 pages)