Company NameActivated Solutions Limited
Company StatusDissolved
Company Number03303418
CategoryPrivate Limited Company
Incorporation Date16 January 1997(27 years, 3 months ago)
Dissolution Date30 August 2005 (18 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameNigel Gary Welsh
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1997(4 weeks, 1 day after company formation)
Appointment Duration8 years, 6 months (closed 30 August 2005)
RoleEngineer
Correspondence Address85 Dicksons Drive
Newton
Chester
CH2 2BT
Wales
Secretary NameBrian Adrian Welsh
NationalityBritish
StatusClosed
Appointed14 February 1997(4 weeks, 1 day after company formation)
Appointment Duration8 years, 6 months (closed 30 August 2005)
RoleCompany Director
Correspondence Address85 Dicksons Drive
Newton
Chester
CH2 2BT
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 January 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address85 Dicksons Drive
Newton
Chester
Cheshire
CH2 2BT
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardNewton
Built Up AreaChester

Financials

Year2014
Net Worth-£8,166
Cash£30
Current Liabilities£8,501

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

30 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2005First Gazette notice for compulsory strike-off (1 page)
28 April 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
28 April 2004Return made up to 16/01/04; full list of members (6 pages)
24 March 2003Return made up to 16/01/03; full list of members (6 pages)
22 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
31 January 2002Return made up to 16/01/02; full list of members (6 pages)
7 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
1 March 2001Return made up to 16/01/01; full list of members (6 pages)
11 December 2000Full accounts made up to 31 March 2000 (12 pages)
17 February 2000Return made up to 16/01/00; full list of members (6 pages)
6 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
23 March 1999Return made up to 16/01/99; no change of members (4 pages)
27 May 1998Accounts for a small company made up to 31 March 1998 (8 pages)
7 January 1998Accounting reference date extended from 31/01/98 to 30/04/98 (1 page)
21 February 1997New secretary appointed (2 pages)
21 February 1997Director resigned (1 page)
21 February 1997Registered office changed on 21/02/97 from: 4TH floor carrington house 126-130 regent street london W1R 5FE (1 page)
21 February 1997New director appointed (2 pages)
21 February 1997Secretary resigned (1 page)
12 February 1997Registered office changed on 12/02/97 from: 788-790 finchley road london NW11 7UR (1 page)
16 January 1997Incorporation (17 pages)