Company NameActiondale Limited
Company StatusDissolved
Company Number03065029
CategoryPrivate Limited Company
Incorporation Date6 June 1995(28 years, 10 months ago)
Dissolution Date30 April 1996 (27 years, 12 months ago)

Directors

Director NameMr John Duggan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1995(2 weeks after company formation)
Appointment Duration10 months, 2 weeks (closed 30 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables
Home Farm
Milton Keynes Village
Buckinghamshire
MK10 9AJ
Director NameMr Peter Anthony Gomersall
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1995(2 weeks after company formation)
Appointment Duration10 months, 2 weeks (closed 30 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Chiswick Quay
Hartington Road
Chiswick
W4 3UR
Secretary NameJulia Jacquetta Caroline Chapman
NationalityBritish
StatusClosed
Appointed20 June 1995(2 weeks after company formation)
Appointment Duration10 months, 2 weeks (closed 30 April 1996)
RoleCompany Director
Correspondence Address4 Benbow Close
Hinckley
Leicestershire
LE10 1RQ
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed06 June 1995(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed06 June 1995(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered AddressAsda House
Southbank
Great Wilson Street
Leeds
LS11 5AD
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

30 April 1996Final Gazette dissolved via voluntary strike-off (1 page)
9 January 1996First Gazette notice for voluntary strike-off (1 page)
13 November 1995Application for striking-off (1 page)
28 June 1995New director appointed (4 pages)
28 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
28 June 1995Director resigned;new director appointed (2 pages)
28 June 1995Registered office changed on 28/06/95 from: 83 leonard street london EC2A 4QS (1 page)
28 June 1995Secretary resigned;new secretary appointed (4 pages)
6 June 1995Incorporation (18 pages)