Wollaton
Nottingham
Nottinghamshire
NG8 2NN
Director Name | Mr Peter John Cox |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 1995(6 years, 9 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stoneville Farm Main Street Lyddington Oakham Rutland Leicestershire LE15 9LT |
Secretary Name | Roy Warrington |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 December 1995(6 years, 9 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Retired Bank Official |
Correspondence Address | 168 Burges Road Thorpe Bay Southend On Sea Essex SS1 3JP |
Director Name | Mr Alan George Jones |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 September 1998) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | 51 Old Road Heage Belper Derbyshire DE56 2BN |
Director Name | Mr Richard Herbert Lewis |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(2 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 October 1991) |
Role | Sales Director |
Correspondence Address | 8 Pastures Avenue Littleover Derby Derbyshire DE23 4BE |
Secretary Name | Mr Alan George Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Old Road Heage Belper Derbyshire DE56 2BN |
Director Name | Mr Charles Basil Watson Pegman |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 December 1995) |
Role | Computer Consultant |
Correspondence Address | Hollybush Lodge Hollybush Road Newborough Burton On Trent Staffordshire DE13 8SF |
Director Name | Mr Geoffrey Kay |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(6 years, 9 months after company formation) |
Appointment Duration | 1 week (resigned 07 December 1995) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Peakway Farm Parwich Ashbourne Derbyshire DE6 1QN |
Director Name | Adrian Cox |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(6 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 10 May 1996) |
Role | Operations Director |
Correspondence Address | Elmdene 6 Collin Close Willersley Worcestershire WR12 7PP |
Director Name | Roy Warrington |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 November 1997) |
Role | Retired Bank Official |
Correspondence Address | 168 Burges Road Thorpe Bay Southend On Sea Essex SS1 3JP |
Director Name | Paul Anthony James Knight |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1997(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 July 2000) |
Role | Operations Manager |
Correspondence Address | 33 Scotland Road Market Harborough Leicestershire LE16 8AX |
Director Name | Mr Michael Leonard Morris |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1997(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 July 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Whitecroft 10 Cheveley Road Saxon Street Newmarket Suffolk CB8 9RN |
Registered Address | C/O Grant Thornton Grant Thornton House Melton Square Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,802,915 |
Gross Profit | £629,872 |
Cash | £47,352 |
Current Liabilities | £691,146 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
17 July 2007 | Dissolved (1 page) |
---|---|
17 April 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 February 2007 | Liquidators statement of receipts and payments (5 pages) |
9 August 2006 | Liquidators statement of receipts and payments (5 pages) |
21 February 2006 | Liquidators statement of receipts and payments (5 pages) |
5 September 2005 | Liquidators statement of receipts and payments (9 pages) |
3 February 2005 | Company name changed active media LIMITED\certificate issued on 03/02/05 (2 pages) |
29 September 2004 | Registered office changed on 29/09/04 from: 37 quarry park close moulton park northampton northamptonshire NN3 6QB (1 page) |
27 July 2004 | Notice of move from Administration case to Creditors Voluntary Liquidation (5 pages) |
22 April 2004 | Statement of affairs (18 pages) |
22 April 2004 | Appointment of an administrator (1 page) |
31 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
20 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2003 | Particulars of mortgage/charge (7 pages) |
14 September 2003 | Director resigned (1 page) |
8 May 2003 | Amended full accounts made up to 31 March 2002 (14 pages) |
24 April 2003 | Auditor's resignation (1 page) |
6 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
14 November 2002 | Registered office changed on 14/11/02 from: clare house hunters road weldon north corby northamptonshire NN17 5JE (1 page) |
22 July 2002 | Full accounts made up to 31 March 2001 (13 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
10 December 2000 | Director resigned (1 page) |
24 November 2000 | Registered office changed on 24/11/00 from: wansell road weldon north corby northants NN17 5LX (1 page) |
17 January 2000 | Return made up to 31/12/99; full list of members (5 pages) |
10 November 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
7 September 1999 | Particulars of mortgage/charge (3 pages) |
10 March 1999 | Company name changed id data base LIMITED\certificate issued on 11/03/99 (2 pages) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (15 pages) |
25 September 1998 | Director resigned (1 page) |
13 January 1998 | Return made up to 31/12/97; full list of members
|
18 November 1997 | New director appointed (2 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
19 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
14 August 1996 | Return made up to 16/07/96; change of members (6 pages) |
17 May 1996 | Director resigned (1 page) |
15 February 1996 | Memorandum and Articles of Association (15 pages) |
1 February 1996 | Company name changed watchword database services limi ted\certificate issued on 01/02/96 (2 pages) |
23 December 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 1995 | Registered office changed on 22/12/95 from: st peter's house gower street derby DE1 1SB (1 page) |
22 December 1995 | Auditor's resignation (2 pages) |
22 December 1995 | Accounting reference date shortened from 28/02 to 31/12 (1 page) |
21 November 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
13 October 1995 | Return made up to 16/07/95; full list of members (6 pages) |
2 March 1989 | Incorporation (15 pages) |