Company NameActive Construction Plc
Company StatusDissolved
Company Number03672940
CategoryPublic Limited Company
Incorporation Date24 November 1998(25 years, 5 months ago)
Dissolution Date1 May 2001 (22 years, 12 months ago)
Previous NameCanefield Plc

Directors

Director NameMr John Drinkwater
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1998(1 week, 1 day after company formation)
Appointment Duration2 years, 5 months (closed 01 May 2001)
RoleFinancier
Country of ResidenceEngland
Correspondence Address21a Kings Road
Richmond
Surrey
TW10 6NN
Director NameMartin Channon
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1999(2 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (closed 01 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarm Cottage
Water Lane
Bisley
Surrey
GU24 9BA
Director NameMr David John George Royds
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1999(2 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (closed 01 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lyford Road
London
SW18 3LU
Director NameJohn Spencer Stanley
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1998(1 week, 1 day after company formation)
Appointment Duration12 months (resigned 30 November 1999)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7001 Mira Vista
Fort Worth 76132
Texas
United States
Director NameMr Martyn Nicholas Charles Thom
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1999(1 month, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 November 1999)
RoleCompany Director
Correspondence Address5 Town Hill
Lingfield
Surrey
RH7 6AG
Director NameMr Philip Henry Ling
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1999(2 months, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farmhouse
Cockpole Green
Wargrave
Berkshire
RG10 8NT
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed24 November 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed24 November 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressGossard House
7-8 Savile Row
London
W1X 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

1 May 2001Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2001First Gazette notice for compulsory strike-off (1 page)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
26 May 2000Registered office changed on 26/05/00 from: 8 baker street london W1M 1DA (1 page)
2 March 1999Prospectus (31 pages)
15 February 1999New director appointed (5 pages)
15 February 1999Nc inc already adjusted 09/02/99 (1 page)
15 February 1999S-div 09/02/99 (1 page)
15 February 1999New director appointed (3 pages)
15 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(49 pages)
15 February 1999New director appointed (4 pages)
2 February 1999Company name changed canefield PLC\certificate issued on 03/02/99 (2 pages)
21 January 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
12 January 1999Registered office changed on 12/01/99 from: 8 baker street london W1M 1DA (1 page)
12 January 1999New director appointed (2 pages)
12 January 1999Secretary resigned (1 page)
12 January 1999Director resigned (1 page)
8 January 1999Registered office changed on 08/01/99 from: 120 east road london N1 6AA (2 pages)
24 November 1998Incorporation (13 pages)