Company NameActualize Limited
Company StatusDissolved
Company Number02401645
CategoryPrivate Limited Company
Incorporation Date6 July 1989(34 years, 10 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)
Previous NameEuropress Software Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Philip Timo Rogers
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2007(18 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 20 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Court Upper Red Cross Road
Goring On Thames
Oxfordshire
RG8 9BT
Director NameMr Anthony John Price
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2008(18 years, 6 months after company formation)
Appointment Duration1 year (closed 20 January 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address133 Lauderdale Tower
Barbican
London
EC2Y 8BY
Secretary NameJonathan Andre Stoner Ball
NationalityBritish
StatusClosed
Appointed18 January 2008(18 years, 6 months after company formation)
Appointment Duration1 year (closed 20 January 2009)
RoleCompany Director
Correspondence Address13 Combemartin Road
London
SW18 5PP
Director NameDavid William Hirst
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(1 year, 12 months after company formation)
Appointment Duration8 years, 10 months (resigned 10 May 2000)
RoleFinancial Controller
Correspondence AddressWimborne 11 Ogden Road
Bramhall
Stockport
Cheshire
SK7 1HJ
Director NameMichael Donald Meakin
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(1 year, 12 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 December 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNab Farm Long Lane
Pott Shrigley
Cheshire
SK10 5DS
Director NameDavid William Hirst
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(3 years after company formation)
Appointment Duration3 years, 4 months (resigned 24 November 1995)
RoleHead Of Admin
Correspondence AddressBurford Cottage 30 Patch Lane
Bramhall
Cheshire
SK7 1HX
Director NameDerek Meakin
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(3 years after company formation)
Appointment Duration7 years, 10 months (resigned 10 May 2000)
RolePublisher
Correspondence AddressBelmont Lakeside
Rudyard
Leek
Staffordshire
ST13 5RP
Director NameMichael Donald Meakin
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(3 years after company formation)
Appointment Duration3 years, 4 months (resigned 25 November 1995)
RoleAccountant
Correspondence Address41 Shrigley Road
Poynton
Stockport
Cheshire
SK12 1TL
Director NameDiane O'Brien
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(3 years after company formation)
Appointment Duration2 years, 9 months (resigned 03 April 1995)
RoleSales Director
Correspondence Address17 Wakeling Road
Denton
Manchester
M34 6FR
Director NameChristopher John Payne
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(3 years after company formation)
Appointment Duration1 month, 1 week (resigned 16 August 1992)
RoleMarketing Director
Correspondence Address23 Buckfast Close
Poynton
Stockport
Cheshire
SK12 1ER
Secretary NameMr Timothy Guy Roberts
NationalityBritish
StatusResigned
Appointed06 July 1992(3 years after company formation)
Appointment Duration1 year (resigned 09 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoneycroft
1 Gaddum Road
Bowdon
Cheshire
WA14 3PD
Director NameMr Ian Wilson McFegan
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(3 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 22 October 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address83 Heyes Avenue
Rainford
St. Helens
Merseyside
WA11 8AP
Secretary NameMr Ian Wilson McFegan
NationalityBritish
StatusResigned
Appointed09 July 1993(4 years after company formation)
Appointment Duration6 years, 10 months (resigned 10 May 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address83 Heyes Avenue
Rainford
St. Helens
Merseyside
WA11 8AP
Director NameMrs Ann Elizabeth Hurley
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1996(7 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Pennymoor Drive
Chaucers Green
Middlewich
Cheshire
CW10 9QQ
Director NameSpencer Crossley
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(7 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 July 1998)
RoleCompany Director
Correspondence Address45 Manor Road
Altrincham
Cheshire
WA15 9QT
Director NameMr David William Armstrong
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(7 years, 11 months after company formation)
Appointment Duration1 year (resigned 26 June 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address41 Eskdale Avenue
Bramhall
Stockport
Cheshire
SK7 1DU
Director NameJohn Martin Hirst
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(8 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 May 2000)
RoleSolicitor
Correspondence AddressSandholme
Stamford Road
Alderley Edge
Cheshire
SK9 7NS
Director NameMs Fiona Jane Cavanagh
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(10 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 18 January 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 Woodborough Road
Putney
London
SW15 6PZ
Director NameMr Robert John Murphy
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(10 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 18 January 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Warmington Road
London
SE24 9LA
Secretary NameMr Robert John Murphy
NationalityBritish
StatusResigned
Appointed10 May 2000(10 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 March 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Warmington Road
London
SE24 9LA
Secretary NameMr Anthony John Price
NationalityBritish
StatusResigned
Appointed23 March 2005(15 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address133 Lauderdale Tower
Barbican
London
EC2Y 8BY

Location

Registered AddressC/O Sci Entertainment Group Plc
Wimbledon Bridge House
1 Hartfield Road
London
SW19 3RU
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
30 July 2008First Gazette notice for voluntary strike-off (1 page)
18 June 2008Application for striking-off (1 page)
1 May 2008Full accounts made up to 30 June 2007 (14 pages)
18 February 2008New director appointed (2 pages)
11 February 2008Secretary resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
24 October 2007New director appointed (3 pages)
10 July 2007Return made up to 06/07/07; full list of members (2 pages)
9 May 2007Full accounts made up to 30 June 2006 (14 pages)
8 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 September 2006Full accounts made up to 30 June 2005 (14 pages)
12 July 2006Return made up to 06/07/06; full list of members (2 pages)
11 July 2006Director's particulars changed (1 page)
10 May 2006Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
9 May 2006Particulars of mortgage/charge (7 pages)
29 March 2006Particulars of mortgage/charge (9 pages)
3 March 2006Registered office changed on 03/03/06 from: wimbledon bridge house 1 hartfield road london SW19 3RU (1 page)
6 January 2006Full accounts made up to 30 September 2004 (13 pages)
28 November 2005Registered office changed on 28/11/05 from: 14 ivory house plantation wharf london SW11 3TN (1 page)
28 September 2005Return made up to 06/07/05; full list of members (7 pages)
28 September 2005New secretary appointed (2 pages)
28 September 2005Secretary resigned (1 page)
8 April 2005Particulars of mortgage/charge (9 pages)
2 November 2004Registered office changed on 02/11/04 from: 11 ivory house plantation wharf clove hitch quay london SW11 3TN (1 page)
4 August 2004Full accounts made up to 30 September 2003 (13 pages)
12 July 2004Return made up to 06/07/04; full list of members (7 pages)
9 January 2004Auditor's resignation (1 page)
5 August 2003Full accounts made up to 30 September 2002 (12 pages)
28 July 2003Return made up to 06/07/03; full list of members (7 pages)
15 January 2003Secretary's particulars changed;director's particulars changed (1 page)
27 August 2002Full accounts made up to 30 September 2001 (11 pages)
7 February 2002Director resigned (1 page)
5 December 2001Secretary's particulars changed;director's particulars changed (1 page)
23 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 September 2001Auditor's resignation (1 page)
2 August 2001Full accounts made up to 30 September 2000 (9 pages)
19 July 2001Return made up to 06/07/01; full list of members (6 pages)
10 October 2000Auditor's resignation (1 page)
23 August 2000Return made up to 06/07/00; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
23 August 2000Full accounts made up to 30 September 1999 (18 pages)
15 August 2000Director resigned (1 page)
15 August 2000Director resigned (1 page)
15 August 2000Registered office changed on 15/08/00 from: nab farm long lane, pott shrigley macclesfield cheshire SK10 5SD (1 page)
15 August 2000New director appointed (2 pages)
15 August 2000Secretary resigned (1 page)
15 August 2000Director resigned (1 page)
15 August 2000New secretary appointed;new director appointed (2 pages)
17 May 2000Auditor's resignation (1 page)
11 November 1999Director resigned (1 page)
9 November 1999Registered office changed on 09/11/99 from: 12 ashfield road cheadle cheshire SK8 1BE (1 page)
22 October 1999Full accounts made up to 30 September 1998 (17 pages)
17 September 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 September 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 July 1999Return made up to 06/07/99; full list of members (13 pages)
2 March 1999Accounts for a medium company made up to 28 February 1998 (26 pages)
19 February 1999Accounting reference date shortened from 28/02/99 to 30/09/98 (1 page)
22 December 1998Director resigned (1 page)
9 December 1998Delivery ext'd 3 mth 28/02/98 (1 page)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
28 July 1998Return made up to 06/07/98; full list of members (9 pages)
2 July 1998Director resigned (1 page)
31 December 1997Accounts for a medium company made up to 28 February 1997 (22 pages)
1 October 1997Return made up to 06/07/97; full list of members (10 pages)
4 August 1997New director appointed (3 pages)
4 August 1997New director appointed (3 pages)
15 July 1997Ad 22/05/97--------- £ si [email protected]=984 £ ic 8842/9826 (3 pages)
18 June 1997Ad 20/05/97--------- £ si [email protected]=8832 £ ic 10/8842 (2 pages)
24 April 1997Director's particulars changed (1 page)
5 December 1996Accounts for a medium company made up to 29 February 1996 (15 pages)
5 December 1996New director appointed (2 pages)
24 September 1996Return made up to 05/07/96; full list of members (6 pages)
14 April 1996Memorandum and Articles of Association (11 pages)
14 April 1996S-div 26/03/96 (1 page)
14 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 December 1995£ sr 16@1 18/05/95 (1 page)
28 November 1995Return made up to 06/07/95; full list of members (10 pages)
28 November 1995Director resigned (2 pages)
28 November 1995Director resigned (2 pages)
21 December 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)