Company NameTeam Reactive Limited
Company StatusDissolved
Company Number06251535
CategoryPrivate Limited Company
Incorporation Date17 May 2007(16 years, 11 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stuart William Colin Haden
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Lodge
Windlestone Park
Windlestone
County Durham
DL17 0NG
Secretary NameMr Stuart William Colin Haden
NationalityBritish
StatusClosed
Appointed17 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Lodge
Windlestone Park
Windlestone
County Durham
DL17 0NG
Director NameAlan Beale
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2008(8 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (closed 11 January 2011)
RoleCompany Director
Correspondence Address6 Lydgate Lane
Wolsingham
Co Durham
DL13 3LF
Director NameMr Gary Allen
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Napier Court
Ferryhill
County Durham
DL17 8PZ
Director NameMichael Clear
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address4 The Paddocks
Cambois
Blyth
NE24 1SF

Location

Registered AddressUnit N5, Tursdale Business Park
Tursdale
Durham
DH6 5PG
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishCassop-cum-Quarrington
WardCoxhoe

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
16 June 2009Return made up to 17/05/09; full list of members (4 pages)
16 June 2009Return made up to 17/05/09; full list of members (4 pages)
6 June 2009Return made up to 17/05/08; full list of members (4 pages)
6 June 2009Return made up to 17/05/08; full list of members (4 pages)
5 April 2009Director appointed alan beale (2 pages)
5 April 2009Director appointed alan beale (2 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
25 March 2008Appointment terminated director michael clear (1 page)
25 March 2008Appointment Terminated Director michael clear (1 page)
25 March 2008Appointment Terminated Director gary allen (1 page)
25 March 2008Appointment terminated director gary allen (1 page)
4 October 2007Accounting reference date shortened from 31/05/08 to 30/04/08 (1 page)
4 October 2007Accounting reference date shortened from 31/05/08 to 30/04/08 (1 page)
17 May 2007Incorporation (19 pages)
17 May 2007Incorporation (19 pages)