Company NameCo-Activ Limited
DirectorsPaul Gilby and Stephen Denis Bean
Company StatusDissolved
Company Number02988893
CategoryPrivate Limited Company
Incorporation Date10 November 1994(29 years, 4 months ago)
Previous NameOrbit Interactive Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Paul Gilby
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1995(9 months, 1 week after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Turret
27 Duchy Road
Harrogate
North Yorkshire
HG1 2EZ
Secretary NameChristine Mary Gilby
NationalityBritish
StatusCurrent
Appointed15 August 1995(9 months, 1 week after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence AddressThe Turret 27 Duchy Road
Harrogate
North Yorkshire
HG1 2EZ
Director NameMr Stephen Denis Bean
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1997(2 years, 8 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColthouse Grange Farm
Ramsgill
Harrogate
North Yorkshire
HG3 5AE
Director NameIan Lewis Gilby
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1994(same day as company formation)
RolePublisher
Correspondence Address10 Broad Leas
St Ives
Huntingdon
Cambridgeshire
PE17 4QB
Secretary NameEleonora Ingeborg Sas
NationalityBritish
StatusResigned
Appointed10 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address10 Broad Leas
St Ives
Huntingdon
Cambridgeshire
PE17 4QB
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed10 November 1994(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed10 November 1994(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressDesign Innovation Centre
46 The Calls
Leeds
LS2 7EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 1997 (26 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

15 March 2000Dissolved (1 page)
15 December 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
15 December 1999Liquidators statement of receipts and payments (5 pages)
30 September 1999Liquidators statement of receipts and payments (5 pages)
23 September 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 September 1998Statement of affairs (6 pages)
23 September 1998Appointment of a voluntary liquidator (2 pages)
16 February 1998Accounts for a small company made up to 30 September 1997 (7 pages)
2 February 1998Return made up to 10/11/97; full list of members (6 pages)
22 December 1997Ad 04/08/97--------- £ si 124974@1=124974 £ ic 202/125176 (2 pages)
11 December 1997Ad 25/07/97--------- £ si 51@1=51 £ ic 151/202 (3 pages)
25 September 1997New director appointed (2 pages)
22 September 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(20 pages)
22 September 1997Ad 24/07/97--------- £ si 51@1=51 £ ic 100/151 (2 pages)
22 September 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
22 September 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
22 September 1997£ nc 100/260000 24/07/97 (1 page)
30 December 1996Accounts for a small company made up to 30 September 1996 (7 pages)
19 November 1996Return made up to 10/11/96; no change of members (5 pages)
26 October 1996Particulars of mortgage/charge (3 pages)
21 October 1996Location - directors interests register: non legible (1 page)
21 October 1996Location of register of members (non legible) (1 page)
21 October 1996Location of debenture register (non legible) (1 page)
29 February 1996Accounts for a dormant company made up to 30 September 1995 (6 pages)
25 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 February 1996Ad 10/11/94--------- £ si 98@1 (2 pages)
20 February 1996Return made up to 10/11/95; full list of members
  • 363(287) ‐ Registered office changed on 20/02/96
(6 pages)
3 October 1995Accounting reference date shortened from 30/11 to 30/09 (1 page)
31 August 1995Company name changed audio media LIMITED\certificate issued on 01/09/95 (4 pages)
30 August 1995Secretary resigned;new secretary appointed (2 pages)
30 August 1995Director resigned;new director appointed (2 pages)