Company NameActive Maintenance & Construction Limited
Company StatusDissolved
Company Number05756228
CategoryPrivate Limited Company
Incorporation Date24 March 2006(18 years, 1 month ago)
Dissolution Date21 August 2012 (11 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Kelvin Edward Thomas
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2008(2 years, 4 months after company formation)
Appointment Duration4 years (closed 21 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Hillcrest Road
Hornchurch
Essex
RM11 1EA
Secretary NameDavid Kieth Hale
NationalityBritish
StatusClosed
Appointed27 November 2008(2 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 21 August 2012)
RoleCarpenter
Correspondence Address38 Masefield Close
Romford
Essex
RM3 7PP
Director NameMr Peter David Ryder
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Gainsborough Place
Park Avenue Hutton
Brentwood
Essex
CM13 2RF
Secretary NameMiss Joanne Patricia Clarke
NationalityEnglish
StatusResigned
Appointed24 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Barnaby Way
Laindon
Basildon
Essex
SS15 5TS
Secretary NameMr Mark William Cardnell
NationalityBritish
StatusResigned
Appointed06 April 2006(1 week, 5 days after company formation)
Appointment Duration2 years, 7 months (resigned 27 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Queen Anns Grove
Hullbridge
Hockley
Essex
SS5 6DS

Location

Registered Address10 Towerfield Road
Shoeburyness
Essex
SS3 9QE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardShoeburyness
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,452
Cash£3,758
Current Liabilities£79,117

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 August 2012Final Gazette dissolved following liquidation (1 page)
21 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2012Final Gazette dissolved following liquidation (1 page)
21 May 2012Return of final meeting in a creditors' voluntary winding up (7 pages)
21 May 2012Return of final meeting in a creditors' voluntary winding up (7 pages)
10 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-12-17
(1 page)
10 January 2011Appointment of a voluntary liquidator (1 page)
10 January 2011Statement of affairs with form 4.19 (7 pages)
10 January 2011Appointment of a voluntary liquidator (1 page)
10 January 2011Statement of affairs with form 4.19 (7 pages)
10 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 June 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 June 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 May 2010Compulsory strike-off action has been discontinued (1 page)
15 May 2010Compulsory strike-off action has been discontinued (1 page)
13 May 2010Director's details changed for Mr Kelvin Edward Thomas on 24 March 2010 (2 pages)
13 May 2010Director's details changed for Mr Kelvin Edward Thomas on 24 March 2010 (2 pages)
13 May 2010Annual return made up to 24 March 2010 with a full list of shareholders
Statement of capital on 2010-05-13
  • GBP 20
(5 pages)
13 May 2010Annual return made up to 24 March 2010 with a full list of shareholders
Statement of capital on 2010-05-13
  • GBP 20
(5 pages)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
17 April 2009Return made up to 24/03/09; full list of members (4 pages)
17 April 2009Return made up to 24/03/09; full list of members (4 pages)
2 December 2008Secretary appointed david kieth hale (2 pages)
2 December 2008Appointment Terminated Secretary mark cardnell (1 page)
2 December 2008Appointment terminated secretary mark cardnell (1 page)
2 December 2008Secretary appointed david kieth hale (2 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 September 2008Appointment terminated director peter ryder (1 page)
3 September 2008Appointment Terminated Director peter ryder (1 page)
4 August 2008Director appointed mr kelvin edward thomas (1 page)
4 August 2008Director appointed mr kelvin edward thomas (1 page)
10 June 2008Return made up to 24/03/08; full list of members (4 pages)
10 June 2008Return made up to 24/03/08; full list of members (4 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
17 August 2007Statement of rights attached to allotted shares (2 pages)
17 August 2007Statement of rights attached to allotted shares (2 pages)
12 June 2007Ad 31/05/07--------- £ si 18@1=18 £ ic 2/20 (2 pages)
12 June 2007Ad 31/05/07--------- £ si 18@1=18 £ ic 2/20 (2 pages)
24 April 2007Return made up to 24/03/07; full list of members (2 pages)
24 April 2007Return made up to 24/03/07; full list of members (2 pages)
25 April 2006New secretary appointed (2 pages)
25 April 2006Secretary resigned (1 page)
25 April 2006New secretary appointed (2 pages)
25 April 2006Secretary resigned (1 page)
24 March 2006Incorporation (12 pages)
24 March 2006Incorporation (12 pages)