Company NameActive Workspace (Supplies) Limited
Company StatusDissolved
Company Number03063081
CategoryPrivate Limited Company
Incorporation Date31 May 1995(28 years, 11 months ago)
Dissolution Date19 May 1998 (25 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameScott Murray Rawson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Wind Road
Ystradgynlais
Swansea
West Glamorgan
SA9 1FY
Wales
Secretary NameRoss Douglas Ranson
NationalityBritish
StatusClosed
Appointed31 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address3 Tees Road
Springfield
Chelmsford
Essex
CM1 7QH
Director NameRoss Douglas Ranson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address3 Tees Road
Springfield
Chelmsford
Essex
CM1 7QH
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed31 May 1995(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed31 May 1995(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered AddressHoulsham Mill Centre
Parkway
Chelmsford
Essex
CM2 7PX
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

26 November 1997Director resigned (1 page)
18 November 1997First Gazette notice for compulsory strike-off (1 page)
9 August 1996Return made up to 31/05/96; full list of members (6 pages)
19 February 1996Accounting reference date notified as 30/09 (1 page)
12 June 1995Director resigned;new director appointed (2 pages)
12 June 1995Registered office changed on 12/06/95 from: 46A syon lane osterley isleworth middlesex TW7 5NQ (1 page)
12 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
31 May 1995Incorporation (22 pages)