Company NameSourceactual Services Limited
Company StatusDissolved
Company Number02816426
CategoryPrivate Limited Company
Incorporation Date10 May 1993(30 years, 11 months ago)
Dissolution Date9 June 2009 (14 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameMr Eric Michael Jones
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1993(2 weeks, 1 day after company formation)
Appointment Duration16 years (closed 09 June 2009)
RoleElectronics Engineer
Country of ResidenceEngland
Correspondence Address110 Birchwood Avenue
Hatfield
Hertfordshire
AL10 0PS
Secretary NamePeter Steven Jones
NationalityBritish
StatusClosed
Appointed25 May 1993(2 weeks, 1 day after company formation)
Appointment Duration16 years (closed 09 June 2009)
RoleSecretary
Correspondence AddressFlat 2 Penkett Road
35 Penkett Road
Wallasey
CH45 7QF
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 May 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 May 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address168a Hoylake Road
Moreton
Wirral
CH46 8TQ
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLeasowe and Moreton East
Built Up AreaBirkenhead
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

9 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
16 February 2009Application for striking-off (1 page)
23 September 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
13 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
4 June 2007Return made up to 10/05/07; full list of members (2 pages)
24 May 2006Return made up to 10/05/06; full list of members (2 pages)
19 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
9 June 2005Return made up to 10/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
29 June 2004Return made up to 10/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 2003Return made up to 10/05/03; full list of members (6 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
2 June 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
14 June 2001Registered office changed on 14/06/01 from: 85 birchwood avenue hatfield hertfordshire AL10 0PT (1 page)
14 June 2001Return made up to 10/05/01; full list of members (6 pages)
14 June 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
3 May 2001Full accounts made up to 30 June 2000 (9 pages)
8 June 2000Return made up to 10/05/00; full list of members (6 pages)
26 April 2000Full accounts made up to 30 June 1999 (9 pages)
14 June 1999Return made up to 10/05/99; full list of members (6 pages)
31 March 1999Full accounts made up to 30 June 1998 (9 pages)
22 May 1998Return made up to 10/05/98; full list of members (6 pages)
23 April 1998Full accounts made up to 30 June 1997 (9 pages)
11 June 1997Return made up to 10/05/97; no change of members (4 pages)
28 April 1997Full accounts made up to 30 June 1996 (8 pages)
12 June 1996Return made up to 10/05/96; no change of members (4 pages)
7 May 1996Full accounts made up to 30 June 1995 (9 pages)
16 May 1995Return made up to 10/05/95; full list of members (6 pages)