Horley
Surrey
RH6 7AN
Secretary Name | Neville Paul Watkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 13-18 Kings Terrace Southsea Hampshire PO5 3AL |
Director Name | Catherine Frances Moore |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(same day as company formation) |
Role | Office Manager |
Correspondence Address | Beech House 1 Catmos Street Oakham Rutland LE15 6HW |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1995(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Registered Address | 141 Parrock Street Gravesend Kent DA12 1EY |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 January 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
2 January 2007 | Dissolved (1 page) |
---|---|
2 October 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 July 2006 | Liquidators statement of receipts and payments (5 pages) |
20 January 2006 | Liquidators statement of receipts and payments (6 pages) |
18 January 2006 | Liquidators statement of receipts and payments (6 pages) |
14 December 2004 | Resolutions
|
14 December 2004 | Appointment of a voluntary liquidator (1 page) |
14 December 2004 | Statement of affairs (4 pages) |
30 November 2004 | Registered office changed on 30/11/04 from: 10-12 flag business exchange vicarage farm road peterborough cambridgeshire PE1 5SL (1 page) |
22 March 2004 | Registered office changed on 22/03/04 from: bourne house, 475 godstone road whyteleafe surrey CR3 0BL (1 page) |
3 March 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
19 June 2003 | Registered office changed on 19/06/03 from: 1 regents mews horley surrey RH6 7AN (1 page) |
6 June 2003 | Company name changed active communications LIMITED\certificate issued on 06/06/03 (2 pages) |
16 January 2003 | Return made up to 22/12/02; full list of members
|
30 October 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
9 October 2002 | Registered office changed on 09/10/02 from: beech house 1 catmos street oakham rutland LE15 6HP (1 page) |
9 October 2002 | Director resigned (1 page) |
6 February 2002 | Return made up to 22/12/01; full list of members
|
17 July 2001 | Total exemption small company accounts made up to 31 January 2001 (3 pages) |
18 January 2001 | Return made up to 22/12/00; full list of members
|
19 December 2000 | Registered office changed on 19/12/00 from: 1 stocken hall mews stretton oakham leicestershire LE15 7RL (1 page) |
11 October 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
24 January 2000 | Return made up to 22/12/99; full list of members
|
1 December 1999 | Full accounts made up to 31 January 1999 (11 pages) |
3 March 1999 | Return made up to 29/12/98; no change of members
|
10 November 1998 | Full accounts made up to 31 January 1998 (11 pages) |
22 January 1998 | Return made up to 29/12/97; full list of members
|
22 January 1998 | Full accounts made up to 31 January 1997 (10 pages) |
14 February 1997 | Return made up to 29/12/96; full list of members
|
7 November 1996 | Company name changed work management consulting limit ed\certificate issued on 08/11/96 (2 pages) |
27 August 1996 | Registered office changed on 27/08/96 from: 13-18 kings terrace southsea portsmouth hampshire PO5 3AZ (1 page) |
16 February 1996 | Accounting reference date notified as 31/01 (1 page) |
28 January 1996 | Ad 29/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 December 1995 | Incorporation (38 pages) |