Company NameAction Desk Solutions Limited
DirectorSheila Margaret Owen
Company StatusDissolved
Company Number02832341
CategoryPrivate Limited Company
Incorporation Date1 July 1993(30 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameSheila Margaret Owen
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1996(3 years, 3 months after company formation)
Appointment Duration27 years, 6 months
RolePsychologist
Correspondence Address1 Kenilworth Road
The Park
Nottingham
Nottinghamshire
NG7 1DD
Secretary NameJohn Charles Wardle
NationalityBritish
StatusCurrent
Appointed15 December 1997(4 years, 5 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Correspondence Address7 Seymour Road
West Bridgford
Nottingham
Nottinghamshire
NG2 5EE
Director NameKenneth Howe
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address7 Eton Court
West Hallam
Ilkeston
Derbyshire
DE7 6NB
Secretary NameIris Howe
NationalityBritish
StatusResigned
Appointed01 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address7 Eton Court
West Hallam
Ilkeston
Derbyshire
DE7 6NB
Director NameMr John William Owen
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1993(2 weeks, 1 day after company formation)
Appointment Duration3 years, 6 months (resigned 07 February 1997)
RoleCompany Director
Correspondence Address1 Kenilworth Road
The Park
Nottingham
Nottinghamshire
NG7 1DD
Secretary NameRobert Frank Chorley
NationalityBritish
StatusResigned
Appointed16 July 1993(2 weeks, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address88 Ladybank Road
Derby
Derbyshire
DE3 5QB
Secretary NameMr John William Owen
NationalityBritish
StatusResigned
Appointed16 July 1993(2 weeks, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 1995)
RoleCompany Director
Correspondence Address1 Kenilworth Road
The Park
Nottingham
Nottinghamshire
NG7 1DD
Secretary NameChristina Mary Lamb
NationalityBritish
StatusResigned
Appointed30 June 1995(1 year, 12 months after company formation)
Appointment Duration2 years (resigned 21 July 1997)
RoleAccountant
Correspondence Address72 Darlton Drive
Arnold
Nottingham
NG5 7LW

Location

Registered AddressBond Partners Llp
The Grange
100 High Street
London
N14 6TG
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Financials

Year2014
Turnover£342,507
Gross Profit£133,490
Net Worth-£37,649
Cash£7,935
Current Liabilities£176,711

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

18 April 2005Dissolved (1 page)
18 January 2005Return of final meeting of creditors (1 page)
17 September 2004Registered office changed on 17/09/04 from: langley house park road london N2 8EX (1 page)
23 February 2000Order of court to wind up (3 pages)
22 February 2000Registered office changed on 22/02/00 from: 29 st mary street ilkeston derbyshire DE7 8AB (1 page)
18 February 2000Appointment of a liquidator (1 page)
18 February 2000Order of court to wind up (1 page)
20 December 1999Notice of completion of voluntary arrangement (2 pages)
23 July 1999Return made up to 01/07/99; full list of members (6 pages)
22 January 1999Accounts for a small company made up to 30 April 1998 (7 pages)
16 November 1998Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
25 July 1998Return made up to 01/07/98; full list of members (6 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
30 December 1997New secretary appointed (4 pages)
28 July 1997Secretary resigned (1 page)
25 July 1997Accounts for a small company made up to 30 April 1996 (7 pages)
9 July 1997Return made up to 01/07/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
11 February 1997Director resigned (1 page)
30 October 1996New director appointed (2 pages)
17 October 1996Amended accounts made up to 30 April 1994 (6 pages)
17 September 1996Accounts for a small company made up to 30 April 1995 (7 pages)
6 September 1996Return made up to 01/07/96; no change of members (4 pages)
12 October 1995New secretary appointed (2 pages)
19 July 1995Accounts for a dormant company made up to 30 April 1994 (1 page)
19 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 March 1995Registered office changed on 14/03/95 from: sterne house lodge lane derby DE1 3WD (1 page)