Company NameActivate Lubricants
Company StatusDissolved
Company Number01326612
CategoryPrivate Unlimited Company
Incorporation Date22 August 1977(46 years, 8 months ago)
Dissolution Date16 January 2001 (23 years, 3 months ago)
Previous NameHarvey Enfield

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Eveline Muriel Harvey
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1992(14 years, 4 months after company formation)
Appointment Duration9 years (closed 16 January 2001)
RoleMarried Woman
Correspondence Address50 Church Lane
Cheshunt
Waltham Cross
Hertfordshire
EN8 0DZ
Director NameMr Malcolm Roy Harvey
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1992(14 years, 4 months after company formation)
Appointment Duration9 years (closed 16 January 2001)
RoleCompany Director
Correspondence Address50 Church Lane
Cheshunt
Waltham Cross
Hertfordshire
EN8 0DZ
Secretary NameMr Malcolm Roy Harvey
NationalityBritish
StatusClosed
Appointed13 January 1992(14 years, 4 months after company formation)
Appointment Duration9 years (closed 16 January 2001)
RoleCompany Director
Correspondence Address50 Church Lane
Cheshunt
Waltham Cross
Hertfordshire
EN8 0DZ

Contact

Websitewww.activatelube.co.uk/
Email address[email protected]
Telephone0808 1724000
Telephone regionFreephone

Location

Registered AddressCuffley Gate
Sopers Road Cuffley
Potters Bar
Hertfordshire
EN6 4RY
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
ParishNorthaw and Cuffley
WardNorthaw and Cuffley
Built Up AreaCuffley
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

26 September 2000First Gazette notice for voluntary strike-off (1 page)
15 August 2000Application for striking-off (1 page)
20 March 2000Return made up to 13/01/00; full list of members (7 pages)
20 January 1999Return made up to 13/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 1998Registered office changed on 26/07/98 from: 25 walsingham road enfield middlesex EN2 6EX (1 page)
26 January 1998Return made up to 13/01/98; full list of members (6 pages)
9 May 1997Auditor's resignation (1 page)
28 January 1997Return made up to 13/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 February 1996Return made up to 13/01/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 August 1995Company name changed harvey enfield\certificate issued on 02/08/95 (4 pages)