Tyn-Y-Groes
Conwy
Gwynedd
LL32 8TJ
Wales
Director Name | Mr Sion Wyn |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Role | Software Consultant |
Country of Residence | Wales |
Correspondence Address | 3 Pen Y Bryn Fford Llanddoged Llanrwst Gwynedd LL26 0DT Wales |
Secretary Name | Mr Colin Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Role | Software Consultant |
Country of Residence | Wales |
Correspondence Address | Monfa Tyn-Y-Groes Conwy Gwynedd LL32 8TJ Wales |
Director Name | Mr David Bernard Bell |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 January 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Baronswood Jubilee Road Gosforth Newcastle Upon Tyne Tyne And Wear NE3 3UB |
Director Name | Mr David Joseph Forrest |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(2 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 03 August 1999) |
Role | Computer Consultant |
Correspondence Address | 9 Whitehall Drive Hartford Northwich Cheshire CW8 1SJ |
Secretary Name | Mr David Bernard Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 January 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Baronswood Jubilee Road Gosforth Newcastle Upon Tyne Tyne And Wear NE3 3UB |
Director Name | Edward Osborne |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(3 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 January 2000) |
Role | IT Consultant |
Correspondence Address | 16 Priors Path Ferryhill County Durham DL17 8UA |
Director Name | Neil Ratcliffe |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(3 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 January 2000) |
Role | Director Of Marketing |
Correspondence Address | Wakefield Farm Brackenhill Road Eastlound Haxey Doncaster South Yorkshire DN9 2LR |
Director Name | Paul Attridge |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(3 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 17 December 1999) |
Role | IT Consultant |
Correspondence Address | 8 The Beeches Hope Wrexham Clwyd LL12 9NX Wales |
Director Name | Kevin Barry Fitz-Gerald |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(3 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 17 December 1999) |
Role | Sales Director |
Correspondence Address | 30 Piggottshill Lane Harpenden Hertfordshire AL5 1LH |
Director Name | James McCartney |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 7 Fernside Walk Hamilton Lanarkshire ML3 7PT Scotland |
Secretary Name | Derek Goold Kirkland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | 8 Fergus Gardens Hamilton Lanarkshire ML3 7DF Scotland |
Director Name | Derek Goold Kirkland |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(6 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 31 October 2003) |
Role | Accountant |
Correspondence Address | 8 Fergus Gardens Hamilton Lanarkshire ML3 7DF Scotland |
Director Name | Mr Alexander Alister MacDonald |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(6 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 September 2003) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 Millburn Drive Kilmacolm PA13 4JF Scotland |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 1 Great Cumberland Place London W1H 7AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
23 November 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2004 | Secretary resigned;director resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
30 September 2003 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
23 May 2003 | Return made up to 12/04/03; full list of members (7 pages) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New director appointed (2 pages) |
7 January 2003 | Resolutions
|
24 December 2002 | Particulars of mortgage/charge (14 pages) |
18 July 2002 | Full accounts made up to 31 December 2001 (9 pages) |
1 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
24 April 2001 | Return made up to 12/04/01; full list of members (6 pages) |
21 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
17 April 2000 | Return made up to 12/04/00; full list of members (6 pages) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | New secretary appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Secretary resigned;director resigned (1 page) |
24 February 2000 | Registered office changed on 24/02/00 from: chapter house st catherines court sunderland ente, sunderland SR5 3XJ (1 page) |
4 January 2000 | Director resigned (1 page) |
4 January 2000 | Director resigned (1 page) |
30 December 1999 | Company name changed activa systems LIMITED\certificate issued on 04/01/00 (2 pages) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | Director resigned (1 page) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | New director appointed (2 pages) |
10 September 1999 | Director resigned (1 page) |
21 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
17 May 1999 | Return made up to 12/04/99; no change of members (6 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | Auditor's resignation (1 page) |
24 July 1998 | Secretary resigned (1 page) |
24 July 1998 | New secretary appointed;new director appointed (2 pages) |
24 July 1998 | Registered office changed on 24/07/98 from: 68 high street tarporley cheshire CW6 0AT (1 page) |
24 July 1998 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
22 July 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
20 April 1998 | Return made up to 12/04/98; no change of members (4 pages) |
3 February 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
30 May 1997 | Return made up to 12/04/97; full list of members
|
1 August 1996 | Resolutions
|
1 August 1996 | £ nc 100000/500000 18/07/96 (1 page) |
1 August 1996 | Ad 18/07/96--------- £ si 126998@1=126998 £ ic 2/127000 (2 pages) |
24 July 1996 | Accounting reference date extended from 30/04/97 to 31/05/97 (1 page) |
11 June 1996 | Registered office changed on 11/06/96 from: monfa tyn-y-groes conwy gwynedd LL32 8TJ (1 page) |
23 April 1996 | Secretary resigned (2 pages) |
23 April 1996 | Director resigned (2 pages) |
23 April 1996 | New secretary appointed;new director appointed (1 page) |
23 April 1996 | New director appointed (1 page) |
12 April 1996 | Incorporation (15 pages) |