Company NameActwise Limited
Company StatusDissolved
Company Number03063062
CategoryPrivate Limited Company
Incorporation Date31 May 1995(28 years, 11 months ago)
Dissolution Date23 November 1999 (24 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John George Clench
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1995(3 weeks, 6 days after company formation)
Appointment Duration4 years, 5 months (closed 23 November 1999)
RoleCompositor
Correspondence Address29 Park Road
New Barnet
Barnet
Hertfordshire
EN4 9QD
Director NameFrancis Walter Wallington
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1995(3 weeks, 6 days after company formation)
Appointment Duration4 years, 5 months (closed 23 November 1999)
RoleSales Director
Correspondence Address5 Dell Close
Woodford Green
Essex
IG8 0QN
Secretary NameMr John George Clench
NationalityBritish
StatusClosed
Appointed27 June 1995(3 weeks, 6 days after company formation)
Appointment Duration4 years, 5 months (closed 23 November 1999)
RoleCompositor
Correspondence Address29 Park Road
New Barnet
Barnet
Hertfordshire
EN4 9QD
Director NameIan Trevor Richardson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1996(7 months, 1 week after company formation)
Appointment Duration3 years, 10 months (closed 23 November 1999)
RoleSales Executive
Correspondence Address2 Longleat Close
Flitwick
Bedford
MK45 1SX
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed31 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed31 May 1995(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressC/O Refuge House
9-10 River Front
Enfield
Middlesex
EN1 3SZ
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

23 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
3 August 1999First Gazette notice for voluntary strike-off (1 page)
18 June 1999Application for striking-off (1 page)
6 June 1999Return made up to 31/05/99; no change of members (4 pages)
4 July 1998Return made up to 31/05/98; full list of members (6 pages)
1 May 1998Full accounts made up to 30 June 1997 (7 pages)
30 April 1997Full accounts made up to 30 June 1996 (7 pages)
6 September 1996Return made up to 31/05/96; full list of members (6 pages)
12 March 1996Accounting reference date extended from 27/06 to 30/06 (1 page)
26 July 1995New secretary appointed;new director appointed (2 pages)
26 July 1995New director appointed (2 pages)
26 July 1995Registered office changed on 26/07/95 from: 134 percival road enfield middlesex EN1 1QU (1 page)
26 July 1995Secretary resigned (2 pages)
26 July 1995Director resigned (2 pages)
7 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
7 July 1995Memorandum and Articles of Association (8 pages)
7 July 1995Accounts for a dormant company made up to 27 June 1995 (1 page)
7 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
7 July 1995Accounting reference date shortened from 31/03 to 27/06 (1 page)
31 May 1995Incorporation (26 pages)