Company NameActive 365 Limited
Company StatusDissolved
Company Number04411209
CategoryPrivate Limited Company
Incorporation Date8 April 2002(22 years ago)
Dissolution Date3 January 2006 (18 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameAngela Maria Harrigan
NationalityBritish
StatusClosed
Appointed09 December 2002(8 months after company formation)
Appointment Duration3 years (closed 03 January 2006)
RoleConsultant
Correspondence Address252 Rundells
Harlow
Essex
CM18 7HH
Director NameJohn David Allan
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2003(10 months, 1 week after company formation)
Appointment Duration2 years, 10 months (closed 03 January 2006)
RoleBuilder
Country of ResidenceEngland
Correspondence Address18 Queen Street
Southminster
Essex
CM0 7BB
Director NameGary Joseph Pulham
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2003(10 months, 1 week after company formation)
Appointment Duration2 years, 10 months (closed 03 January 2006)
RoleBuilder
Correspondence Address3 Bury Farm Cottages
Fambridge Road
Maldon
Essex
CM9 6PE
Director NamePaul Derek Tricker
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2003(10 months, 1 week after company formation)
Appointment Duration2 years, 10 months (closed 03 January 2006)
RoleBuilder
Correspondence AddressMaytree House
Old Church Road
East Hanningford
Chelmsford Essex
CM3 8BG
Director NameMr Douglas Eric Thomas
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Norfolk Road
Maldon
Essex
CM9 6AZ
Secretary NameMr Douglas Eric Thomas
NationalityBritish
StatusResigned
Appointed08 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Norfolk Road
Maldon
Essex
CM9 6AZ
Director NameJohn David Allan
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2002(3 months, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 13 September 2002)
RoleBuilder
Correspondence Address23 Keeble Park
Maldon
Essex
CM9 6YG
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address40-42 High Street
Maldon
Essex
CM9 5PN
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon

Financials

Year2014
Net Worth£59,137
Cash£35,155
Current Liabilities£177,345

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2005First Gazette notice for compulsory strike-off (1 page)
12 May 2004Ad 31/03/04--------- £ si 2@1 (2 pages)
12 May 2004Registered office changed on 12/05/04 from: 21A high street maldon essex CM9 5PE (1 page)
29 April 2004Return made up to 08/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 May 2003Return made up to 08/04/03; full list of members (8 pages)
26 March 2003Director resigned (1 page)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
17 December 2002Secretary resigned (1 page)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
20 August 2002New secretary appointed;new director appointed (2 pages)
18 August 2002Registered office changed on 18/08/02 from: may tree house old church road east hanningfield CM3 8BG (1 page)
14 August 2002New director appointed (1 page)
15 April 2002Registered office changed on 15/04/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
15 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 April 2002Director resigned (1 page)
15 April 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
15 April 2002Secretary resigned (1 page)
8 April 2002Incorporation (12 pages)