Company NameActive Holiday Centres Limited
Company StatusDissolved
Company Number00919821
CategoryPrivate Limited Company
Incorporation Date25 October 1967(56 years, 6 months ago)
Dissolution Date5 April 2005 (19 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameLt. Cdr Christopher Bertram Shirley
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1995(27 years, 11 months after company formation)
Appointment Duration9 years, 6 months (closed 05 April 2005)
RoleEngineer
Correspondence Address2 Lady Cooper Court
Benningfield Gardens
Berkhamsted
Hertfordshire
HP4 2GY
Secretary NameAlexander James Shirley
NationalityBritish
StatusClosed
Appointed30 April 1996(28 years, 6 months after company formation)
Appointment Duration8 years, 11 months (closed 05 April 2005)
RoleEngineer Trainee
Correspondence Address117 Saint Ervans Road
London
W10 5QY
Director NameMr Richard Leonard Allsop
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(23 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1993)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address94 Colehill Lane
London
SW6 5EH
Director NameFrancis John Dare
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(23 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1993)
RoleSecretary
Correspondence Address9 Highlea Avenue
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9AD
Secretary NameFrancis John Dare
NationalityBritish
StatusResigned
Appointed31 December 1990(23 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address9 Highlea Avenue
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9AD
Director NameAlexander James Shirley
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(25 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 September 1995)
RoleSound Engineer/Mature Student
Correspondence AddressMellows Weedon Hill
Hyde Heath
Amersham
Buckinghamshire
HP6 5RW
Secretary NameJosephine Patricia Shirley
NationalityBritish
StatusResigned
Appointed01 July 1993(25 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 1996)
RoleCompany Director
Correspondence AddressMellows Weedon Hill
Hyde Heath
Amersham
Buckinghamshire
HP6 5RH

Location

Registered Address117 St Ervans Road
London
W10 5QI

Financials

Year2014
Turnover£28,483
Net Worth£78,799
Cash£52,549
Current Liabilities£23,738

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

5 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2004First Gazette notice for voluntary strike-off (1 page)
10 November 2004Application for striking-off (1 page)
5 March 2004Accounting reference date extended from 31/01/04 to 31/07/04 (1 page)
14 January 2004Return made up to 31/12/03; full list of members (6 pages)
6 September 2003Amended accounts made up to 31 January 2003 (11 pages)
18 August 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
8 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
24 June 2002Registered office changed on 24/06/02 from: fennels lodge saint peters close loudwater buckinghamshire HP11 1JT (1 page)
18 June 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 August 2001Total exemption full accounts made up to 31 January 2001 (11 pages)
11 April 2001Registered office changed on 11/04/01 from: 43 netherford road clapham london SW4 6AF (1 page)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
3 October 2000Full accounts made up to 31 January 2000 (9 pages)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
12 August 1999Full accounts made up to 31 January 1999 (9 pages)
6 January 1999Return made up to 31/12/98; full list of members (6 pages)
2 November 1998Full accounts made up to 31 January 1998 (9 pages)
11 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 October 1997Full accounts made up to 31 January 1997 (11 pages)
8 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
14 October 1996Full accounts made up to 31 January 1996 (11 pages)
9 June 1996New secretary appointed (2 pages)
15 February 1996Return made up to 31/12/95; full list of members (6 pages)
28 November 1995Auditor's resignation (2 pages)
17 November 1995391 notice of res to rem auditor (2 pages)
17 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
31 October 1995New director appointed (2 pages)
5 October 1995Director resigned (2 pages)
1 August 1995Accounting reference date extended from 31/07 to 31/01 (1 page)