Company NameActive Trace & Collect Ltd
Company StatusDissolved
Company Number04864953
CategoryPrivate Limited Company
Incorporation Date13 August 2003(20 years, 9 months ago)
Dissolution Date27 March 2007 (17 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSophie Louise Salton
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2003(same day as company formation)
RoleCollections Officer
Correspondence Address42 Farm Road
Esher
Surrey
KT10 8AZ
Secretary NameAlexandra Daphne Mayne Reid
NationalityBritish
StatusClosed
Appointed08 September 2003(3 weeks, 5 days after company formation)
Appointment Duration3 years, 6 months (closed 27 March 2007)
RoleCompany Director
Correspondence Address141a Sheen Lane
East Sheen
London
SW14 8LR
Director NameDavid John Sillitoe
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2003(same day as company formation)
RoleLegal Practise
Correspondence Address37 Larkfield Road Flat 1
Richmond Upon Thames
Twickenham
Surrey
TW9 2PG
Secretary NameDavid John Sillitoe
NationalityBritish
StatusResigned
Appointed13 August 2003(same day as company formation)
RoleLegal Practise
Correspondence Address37 Larkfield Road Flat 1
Richmond Upon Thames
Twickenham
Surrey
TW9 2PG

Location

Registered AddressUnit 6 Saint Margarets
Business Park Drummond Place
Moor Mead Road
Twickenham Middlesex
TW1 1JN
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSt Margarets and North Twickenham
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,709
Cash£3,972
Current Liabilities£9,721

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

27 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2006First Gazette notice for voluntary strike-off (1 page)
20 October 2006Application for striking-off (1 page)
19 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
2 September 2005Return made up to 13/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
24 August 2004Return made up to 13/08/04; full list of members
  • 363(287) ‐ Registered office changed on 24/08/04
(6 pages)
25 September 2003New secretary appointed (2 pages)
15 September 2003Secretary resigned;director resigned (1 page)
4 September 2003Secretary's particulars changed;director's particulars changed (1 page)
13 August 2003Incorporation (14 pages)