Company NameActrock Limited
Company StatusDissolved
Company Number02472279
CategoryPrivate Limited Company
Incorporation Date20 February 1990(34 years, 2 months ago)
Dissolution Date9 July 2002 (21 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John William Burgess
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1991(1 year after company formation)
Appointment Duration11 years, 4 months (closed 09 July 2002)
RoleEngineer
Correspondence AddressFarm View
1 Hanchett End
Haverhill
Suffolk
CB9 7GE
Secretary NameMrs Lynne Burgess
NationalityBritish
StatusClosed
Appointed20 February 1991(1 year after company formation)
Appointment Duration11 years, 4 months (closed 09 July 2002)
RoleCompany Director
Correspondence AddressFarm View
1 Hanchett End
Haverhill
Suffolk
CB9 7GE

Location

Registered Address1 Tye Green Paddock
Glemsford
Sudbury
Suffolk
CO10 7TS
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishGlemsford
WardGlemsford and Stanstead
Built Up AreaGlemsford
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£11,451

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2002First Gazette notice for voluntary strike-off (1 page)
6 February 2002Application for striking-off (1 page)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
15 August 2001Return made up to 20/02/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
2 March 2000Return made up to 20/02/00; full list of members (6 pages)
12 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
4 March 1999Return made up to 20/02/99; full list of members (6 pages)
20 October 1998Registered office changed on 20/10/98 from: edmondsons 28 the pippins glemsford sudbury suffolk CO10 7PQ (1 page)
2 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
23 February 1998Return made up to 20/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
12 March 1997Return made up to 20/02/97; no change of members (4 pages)
24 December 1996Accounts for a small company made up to 30 April 1996 (6 pages)
24 December 1996Accounting reference date shortened from 30/04 to 31/03 (1 page)
14 May 1996Registered office changed on 14/05/96 from: gautum house 1-3 shenley avenue ruislip manor middlesex HA4 6BP (1 page)
9 April 1996Return made up to 20/02/96; full list of members (6 pages)
21 February 1996Accounts made up to 30 April 1995 (10 pages)
21 March 1995Return made up to 20/02/95; full list of members (6 pages)