Company NameActive Technical Systems Limited
DirectorRichard John King
Company StatusDissolved
Company Number03153037
CategoryPrivate Limited Company
Incorporation Date31 January 1996(28 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3640Manufacture of sports goods
SIC 32300Manufacture of sports goods

Directors

Director NameRichard John King
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1996(2 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence AddressRosamar Salisbury Road
Hoddesdon
Hertfordshire
EN11 0HX
Director NameMr Simon John Bourn
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1996(3 weeks, 4 days after company formation)
Appointment Duration2 years, 11 months (resigned 01 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Howard Drive
Maidstone
Kent
ME16 0QG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 January 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameMAPA Management & Administration Services Limited (Corporation)
StatusResigned
Appointed25 February 1996(3 weeks, 4 days after company formation)
Appointment Duration3 years, 3 months (resigned 01 June 1999)
Correspondence AddressTudor House
Llanvanor Road
London
NW2 2AQ

Location

Registered Address1 Great Cumberland Place
London
W1H 8LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1998 (26 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

4 September 2001Dissolved (1 page)
4 June 2001Liquidators statement of receipts and payments (5 pages)
4 June 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
18 April 2001Liquidators statement of receipts and payments (5 pages)
16 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 March 2000Appointment of a voluntary liquidator (1 page)
16 March 2000Statement of affairs (11 pages)
28 February 2000Registered office changed on 28/02/00 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page)
26 November 1999Director resigned (1 page)
6 July 1999Secretary resigned (1 page)
22 March 1999Return made up to 31/01/99; full list of members (7 pages)
11 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
13 March 1998Return made up to 31/01/98; full list of members (7 pages)
9 March 1998Director's particulars changed (1 page)
3 November 1997Accounts for a small company made up to 31 January 1997 (4 pages)
27 August 1997Director's particulars changed (1 page)
20 March 1997Return made up to 31/01/97; full list of members (5 pages)
23 July 1996New director appointed (3 pages)
23 July 1996Ad 01/04/96--------- £ si 9990@1=9990 £ ic 10/10000 (2 pages)
12 June 1996Particulars of mortgage/charge (3 pages)
2 May 1996Particulars of mortgage/charge (3 pages)
28 April 1996Ad 25/02/96--------- £ si 8@1=8 £ ic 2/10 (2 pages)
18 March 1996New director appointed (2 pages)
18 March 1996Director resigned (1 page)
18 March 1996New secretary appointed (1 page)
18 March 1996Secretary resigned (1 page)
31 January 1996Incorporation (16 pages)