Company NameActivegeo Limited
DirectorDavid Charles Beresford Moore
Company StatusDissolved
Company Number03142394
CategoryPrivate Limited Company
Incorporation Date29 December 1995(28 years, 3 months ago)
Previous NameActive Communications Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Charles Beresford Moore
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address1 Regents Mews
Horley
Surrey
RH6 7AN
Secretary NameNeville Paul Watkins
NationalityBritish
StatusCurrent
Appointed29 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address13-18 Kings Terrace
Southsea
Hampshire
PO5 3AL
Director NameCatherine Frances Moore
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1995(same day as company formation)
RoleOffice Manager
Correspondence AddressBeech House
1 Catmos Street
Oakham
Rutland
LE15 6HW
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Location

Registered Address141 Parrock Street
Gravesend
Kent
DA12 1EY
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

2 January 2007Dissolved (1 page)
2 October 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
18 July 2006Liquidators statement of receipts and payments (5 pages)
20 January 2006Liquidators statement of receipts and payments (6 pages)
18 January 2006Liquidators statement of receipts and payments (6 pages)
14 December 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
14 December 2004Appointment of a voluntary liquidator (1 page)
14 December 2004Statement of affairs (4 pages)
30 November 2004Registered office changed on 30/11/04 from: 10-12 flag business exchange vicarage farm road peterborough cambridgeshire PE1 5SL (1 page)
22 March 2004Registered office changed on 22/03/04 from: bourne house, 475 godstone road whyteleafe surrey CR3 0BL (1 page)
3 March 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
19 June 2003Registered office changed on 19/06/03 from: 1 regents mews horley surrey RH6 7AN (1 page)
6 June 2003Company name changed active communications LIMITED\certificate issued on 06/06/03 (2 pages)
16 January 2003Return made up to 22/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
9 October 2002Registered office changed on 09/10/02 from: beech house 1 catmos street oakham rutland LE15 6HP (1 page)
9 October 2002Director resigned (1 page)
6 February 2002Return made up to 22/12/01; full list of members
  • 363(287) ‐ Registered office changed on 06/02/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
18 January 2001Return made up to 22/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 2000Registered office changed on 19/12/00 from: 1 stocken hall mews stretton oakham leicestershire LE15 7RL (1 page)
11 October 2000Accounts for a small company made up to 31 January 2000 (4 pages)
24 January 2000Return made up to 22/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 1999Full accounts made up to 31 January 1999 (11 pages)
3 March 1999Return made up to 29/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 November 1998Full accounts made up to 31 January 1998 (11 pages)
22 January 1998Return made up to 29/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 1998Full accounts made up to 31 January 1997 (10 pages)
14 February 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 1996Company name changed work management consulting limit ed\certificate issued on 08/11/96 (2 pages)
27 August 1996Registered office changed on 27/08/96 from: 13-18 kings terrace southsea portsmouth hampshire PO5 3AZ (1 page)
16 February 1996Accounting reference date notified as 31/01 (1 page)
28 January 1996Ad 29/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 December 1995Incorporation (38 pages)