Company NameAction Dry (Philland) Limited
Company StatusDissolved
Company Number03321024
CategoryPrivate Limited Company
Incorporation Date19 February 1997(27 years, 2 months ago)
Dissolution Date19 December 2000 (23 years, 4 months ago)
Previous NameAction Dry Carpet Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NamePhylis Margaret Habbershaw
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1999(2 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 19 December 2000)
RoleCompany Director
Correspondence AddressFlat 3 Beech Spinney
Lorne Road, Warley
Brentwood
Essex
CM14 5HH
Secretary NameDavid Hall
NationalityBritish
StatusClosed
Appointed19 July 1999(2 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 19 December 2000)
RoleCompany Director
Correspondence AddressEthel Cottage 62 Woburn Avenue
Theydon Bois
Epping
Essex
CM16 7JS
Director NameMr Andrew Charles Habbershaw
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Aspen Grove
Upminster
Essex
RM14 2HZ
Secretary NameMrs Maureen Mary Habbershaw
NationalityBritish
StatusResigned
Appointed19 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Aspen Grove
Upminster
Essex
RM14 2HZ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed19 February 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressRiversdale House 1-5 Como Street
Romford
RM7 7DN
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

19 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2000First Gazette notice for voluntary strike-off (1 page)
22 February 2000Voluntary strike-off action has been suspended (1 page)
1 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
1 February 2000Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
14 January 2000Application for striking-off (1 page)
26 August 1999Secretary resigned (1 page)
26 August 1999New secretary appointed (2 pages)
6 August 1999New director appointed (2 pages)
6 August 1999Director resigned (1 page)
25 April 1999Accounts for a small company made up to 31 August 1998 (7 pages)
25 February 1999Return made up to 19/02/99; no change of members (4 pages)
15 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
23 February 1998Return made up to 19/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 June 1997Company name changed action dry carpet services limit ed\certificate issued on 10/06/97 (2 pages)
29 April 1997Accounting reference date shortened from 28/02/98 to 31/08/97 (1 page)
23 April 1997Ad 14/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 April 1997New director appointed (2 pages)
17 March 1997Secretary resigned (1 page)
19 February 1997Incorporation (15 pages)