Company NamePositive Reaction Promotions Limited
Company StatusDissolved
Company Number04653888
CategoryPrivate Limited Company
Incorporation Date31 January 2003(21 years, 3 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NamesCrestmount Consulting Limited and Reaction (Europe) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMark Elliott
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2003(3 weeks after company formation)
Appointment Duration5 years, 2 months (closed 13 May 2008)
RoleMarketing Director
Correspondence AddressThe Haybarn
Bush Hall Farm
Threshers Bush
Essex
CM17 0NS
Secretary NameDonna Margaret Spriggs Elliott
NationalityBritish
StatusClosed
Appointed21 February 2003(3 weeks after company formation)
Appointment Duration5 years, 2 months (closed 13 May 2008)
RoleMarketing Director
Correspondence AddressThe Haybarn
Bush Hall Farm
Threshers Bush
Essex
CM17 0NS
Director NameDonna Margaret Spriggs Elliott
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2003(3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2006)
RoleMarketing Director
Correspondence AddressThe Haybarn
Bush Hall Farm
Threshers Bush
Essex
CM17 0NS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Haybarn
Bush Hall Farm Threshers Bush
High Laver
Essex
CM17 0NS
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishHigh Laver
WardMoreton and Fyfield

Financials

Year2014
Net Worth£759
Cash£7
Current Liabilities£6,886

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2008Completion of winding up (1 page)
13 June 2007Order of court to wind up (2 pages)
11 June 2007Order of court - restore & wind-up 06/06/07 (4 pages)
5 December 2006Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2006First Gazette notice for compulsory strike-off (1 page)
15 May 2006Director resigned (1 page)
27 May 2005Return made up to 31/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
29 April 2005Registered office changed on 29/04/05 from: 1ST floor 23 west street oundle peterborough northamptonshire PE8 4EJ (1 page)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
25 March 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 December 2003Memorandum and Articles of Association (12 pages)
27 November 2003Company name changed reaction (europe) LIMITED\certificate issued on 27/11/03 (2 pages)
9 September 2003Ad 12/07/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 July 2003Memorandum and Articles of Association (10 pages)
14 July 2003New director appointed (2 pages)
14 July 2003Secretary resigned (1 page)
14 July 2003New secretary appointed;new director appointed (2 pages)
14 July 2003Director resigned (1 page)
11 July 2003Company name changed crestmount consulting LIMITED\certificate issued on 11/07/03 (2 pages)
4 March 2003Registered office changed on 04/03/03 from: 788-790 finchley road london NW11 7TJ (1 page)
31 January 2003Incorporation (16 pages)