Company NameBe-Active Management Limited
Company StatusDissolved
Company Number04556260
CategoryPrivate Limited Company
Incorporation Date8 October 2002(21 years, 6 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)
Previous NameRidgewood People Development Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Keith Rupert Pont
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2006(4 years, 1 month after company formation)
Appointment Duration9 years, 9 months (closed 23 August 2016)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address3 Hycliffe Gardens
Chigwell
Essex
IG7 5HJ
Director NameStephen Gregory Blackman
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(same day as company formation)
RolePeople Development Consultant
Correspondence AddressBew Bungalow Bew Hill Farm
Stratford Road
Honeybourne
Worcestershire
WR11 8PR
Director NameCaroline Joan Knox
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(same day as company formation)
RoleE-Marketing Consultant
Country of ResidenceUnited States
Correspondence AddressFussell House 402 Gayley Street
Media
Pa19063
Secretary NameCaroline Joan Knox
NationalityBritish
StatusResigned
Appointed08 October 2002(same day as company formation)
RolePeople Development Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFussell House 402 Gayley Street
Media
Pa19063
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Websiteshop.be-active.co.uk

Location

Registered AddressC/O Parry & Co
Unit One Temple House Estate 6 West Road
Harlow
Essex
CM20 2DU
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London

Shareholders

10 at £1Gillian Wilder
8.26%
Ordinary
50 at £1Caroline Joan Knox
41.32%
Ordinary
50 at £1Keith Rupert Pont
41.32%
Ordinary
5 at £1Caroline Knox
4.13%
Ordinary A
5 at £1Keith Pont
4.13%
Ordinary B
1 at £1Gillian Wilder
0.83%
Ordinary C

Financials

Year2014
Net Worth-£8,046
Cash£1,125
Current Liabilities£9,622

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
29 May 2016Application to strike the company off the register (3 pages)
18 November 2015Total exemption small company accounts made up to 31 October 2015 (3 pages)
15 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 121
(5 pages)
15 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 121
(5 pages)
11 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
20 January 2015Termination of appointment of Caroline Joan Knox as a director on 1 November 2014 (1 page)
20 January 2015Termination of appointment of Caroline Joan Knox as a secretary on 1 November 2014 (1 page)
20 January 2015Termination of appointment of Caroline Joan Knox as a secretary on 1 November 2014 (1 page)
20 January 2015Termination of appointment of Caroline Joan Knox as a director on 1 November 2014 (1 page)
13 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 121
(7 pages)
13 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 121
(7 pages)
9 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 121
(7 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 121
(7 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
9 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (7 pages)
9 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (7 pages)
10 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
12 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (7 pages)
12 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (7 pages)
19 August 2011Statement of capital following an allotment of shares on 19 July 2011
  • GBP 121
(5 pages)
19 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Cease share cap 19/07/2011
(43 pages)
19 August 2011Statement of company's objects (2 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
2 November 2010Director's details changed for Caroline Joan Knox on 6 April 2010 (2 pages)
2 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
2 November 2010Director's details changed for Caroline Joan Knox on 6 April 2010 (2 pages)
1 November 2010Secretary's details changed for Caroline Joan Knox on 6 April 2010 (2 pages)
1 November 2010Director's details changed for Mr Keith Rupert Pont on 1 October 2009 (2 pages)
1 November 2010Director's details changed for Mr Keith Rupert Pont on 1 October 2009 (2 pages)
1 November 2010Secretary's details changed for Caroline Joan Knox on 6 April 2010 (2 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
20 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Keith Rupert Pont on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Caroline Joan Knox on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Keith Rupert Pont on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Caroline Joan Knox on 1 October 2009 (2 pages)
16 June 2009Registered office changed on 16/06/2009 from belfry house bell lane hertford hertfordshire SG14 1BP (1 page)
8 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
16 April 2009Ad 06/02/09\gbp si 108@1=108\gbp ic 2/110\ (2 pages)
11 December 2008Return made up to 07/10/08; no change of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
14 January 2008Return made up to 07/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2007Registered office changed on 31/10/07 from: bew bungalow bew hill farm stratford road honeybourne worcestershire WR11 8PR (1 page)
8 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
20 December 2006Memorandum and Articles of Association (4 pages)
18 December 2006Company name changed ridgewood people development lim ited\certificate issued on 18/12/06 (2 pages)
20 November 2006New director appointed (2 pages)
20 November 2006Director resigned (1 page)
2 November 2006Return made up to 07/10/06; full list of members (3 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
7 October 2005Return made up to 07/10/05; full list of members (3 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
14 October 2004Return made up to 08/10/04; full list of members (7 pages)
27 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
13 October 2003Return made up to 08/10/03; full list of members (7 pages)
21 October 2002New director appointed (2 pages)
21 October 2002Secretary resigned (1 page)
21 October 2002Registered office changed on 21/10/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
21 October 2002New director appointed (2 pages)
21 October 2002New secretary appointed (2 pages)
21 October 2002Director resigned (1 page)
8 October 2002Incorporation (10 pages)