Company NameActive Design Development Limited
Company StatusDissolved
Company Number03596643
CategoryPrivate Limited Company
Incorporation Date10 July 1998(25 years, 9 months ago)
Dissolution Date30 April 2008 (15 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameLynn John Sheppard
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1998(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address59 Gloucester Road
Bagshot
Surrey
GU19 5LT
Secretary NameKaren Jayne Sheppard
NationalityBritish
StatusClosed
Appointed10 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address59 Gloucester Road
Bagshot
Surrey
GU19 5LT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 July 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Ward Williams
43-45 High Street
Weybridge
Surrey
KT13 8BB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth-£120,943
Current Liabilities£122,289

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
10 October 2007Application for striking-off (1 page)
10 August 2006Return made up to 10/07/06; full list of members (2 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
21 July 2005Return made up to 10/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
23 July 2004Return made up to 10/07/04; full list of members (6 pages)
28 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
26 July 2003Return made up to 10/07/03; full list of members (6 pages)
1 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
6 September 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
29 August 2001Return made up to 10/07/01; full list of members (6 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
10 October 2000Return made up to 10/07/00; full list of members (6 pages)
12 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
30 July 1999Return made up to 10/07/99; full list of members (6 pages)
16 July 1998New director appointed (2 pages)
16 July 1998Director resigned (1 page)
16 July 1998Secretary resigned (1 page)
16 July 1998New secretary appointed (2 pages)
10 July 1998Incorporation (20 pages)