Company NameAction Engineering Limited
DirectorsCraig Robert Pass and Glenn Tyler
Company StatusDissolved
Company Number02883890
CategoryPrivate Limited Company
Incorporation Date24 December 1993(30 years, 4 months ago)

Directors

Director NameMr Craig Robert Pass
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1994(3 weeks after company formation)
Appointment Duration30 years, 3 months
RoleEngineers Merchants
Correspondence Address16 Hillside Drive
Walton
Chesterfield
Derbyshire
S40 2DB
Director NameGlenn Tyler
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1994(3 weeks after company formation)
Appointment Duration30 years, 3 months
RoleEngineers Merchants
Correspondence Address26 Spittal Green
Bolsover
Chesterfield
Derbyshire
S44 6TP
Secretary NameGlenn Tyler
NationalityBritish
StatusCurrent
Appointed14 January 1994(3 weeks after company formation)
Appointment Duration30 years, 3 months
RoleEngineers Merchants
Correspondence Address26 Spittal Green
Bolsover
Chesterfield
Derbyshire
S44 6TP
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed24 December 1993(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed24 December 1993(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressCork Gully
1 East Parade
Sheffield
S1 2ET
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

9 June 1998Dissolved (1 page)
9 March 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
13 January 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
4 September 1997Liquidators statement of receipts and payments (5 pages)
11 March 1997Liquidators statement of receipts and payments (5 pages)
20 September 1996Liquidators statement of receipts and payments (5 pages)
10 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 June 1995Notice of Constitution of Liquidation Committee (4 pages)
8 March 1995Appointment of a voluntary liquidator (2 pages)