Company NameActiveacre Limited
DirectorFrank John O'Shaughnessy
Company StatusDissolved
Company Number02733777
CategoryPrivate Limited Company
Incorporation Date23 July 1992(31 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFrank John O'Shaughnessy
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1992(1 day after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address3 Parr Fold
Unsworth
Bury
Lancashire
BL9 8PN
Secretary NameLorraine Long
NationalityBritish
StatusCurrent
Appointed31 July 1995(3 years after company formation)
Appointment Duration28 years, 9 months
RoleSecretary
Correspondence Address17a Ainsworth Hall Road
Ainsworth
Bolton
BL2 5RY
Director NamePaul Entwistle
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(1 day after company formation)
Appointment Duration3 years (resigned 31 July 1995)
RoleEstate Agent
Correspondence Address25 Belbeck Street
Elton
Bury
Lancashire
BL8 2PX
Secretary NamePaul Entwistle
NationalityBritish
StatusResigned
Appointed24 July 1992(1 day after company formation)
Appointment Duration3 years (resigned 31 July 1995)
RoleEstate Agent
Correspondence Address25 Belbeck Street
Elton
Bury
Lancashire
BL8 2PX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 July 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address20 Winmarleigh Street
Warrington
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 1995 (28 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

11 June 1999Dissolved (1 page)
11 March 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
12 October 1998Statement of affairs (6 pages)
12 October 1998Appointment of a voluntary liquidator (1 page)
12 October 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 September 1998Registered office changed on 10/09/98 from: regency house 45-49 chorley new road bolton lancashire BL1 4QR (1 page)
25 September 1997Return made up to 23/07/97; no change of members (4 pages)
25 April 1997Registered office changed on 25/04/97 from: 14 the rock bury lancashire BL9 0NT (1 page)
3 September 1996New secretary appointed (2 pages)
3 September 1996Return made up to 23/07/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
3 September 1996Secretary resigned;director resigned (2 pages)
9 July 1996Accounts for a small company made up to 31 August 1995 (8 pages)
1 April 1996Registered office changed on 01/04/96 from: c/o cowgill holloway & co regency house 45/49 chorley new road bolton lancs BL1 4QR (1 page)
17 August 1995Return made up to 23/07/95; no change of members (4 pages)
31 July 1995Accounting reference date extended from 31/07 to 31/08 (1 page)
6 June 1995Accounts made up to 31 July 1994 (15 pages)