Company NameActiontender Limited
Company StatusDissolved
Company Number03252481
CategoryPrivate Limited Company
Incorporation Date20 September 1996(27 years, 7 months ago)
Dissolution Date30 June 2009 (14 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Geoffrey Cole
Date of BirthOctober 1946 (Born 77 years ago)
NationalityEnglish
StatusClosed
Appointed23 September 2004(8 years after company formation)
Appointment Duration4 years, 9 months (closed 30 June 2009)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressMount House
Oakworth
Keighley
W Yorkshire
BD22 7PP
Director NameWilliam Howard Firth
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(1 month, 3 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 23 September 2004)
RoleCompany Director
Correspondence Address5 Spring Grove
Colne
Lancashire
BB8 7HQ
Secretary NameJulie Ann Ogden
NationalityBritish
StatusResigned
Appointed12 November 1996(1 month, 3 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 23 September 2004)
RoleCompany Director
Correspondence Address8 Marley View
Crossflatts
Bingley
West Yorkshire
BD16 2ED
Director NameMrs Geraldine Ann Cole
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(3 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 16 November 2000)
RoleCompany Director
Correspondence AddressMount House
Oakworth
Keighley
W Yorkshire
BD22 7PP
Secretary NameSylvia Cole
NationalityBritish
StatusResigned
Appointed06 October 2004(8 years after company formation)
Appointment Duration2 months, 1 week (resigned 13 December 2004)
RoleRetired
Correspondence AddressMount House
Oakworth
Keighley
Yorkshire
BD22 7PP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 September 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 September 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRussell Chambers
61a North Street
Keighley
W Yorkshire
BD21 3DS
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

30 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2009First Gazette notice for compulsory strike-off (1 page)
21 February 2008Return of final meeting of creditors (8 pages)
7 March 2005Order of court to wind up (1 page)
17 December 2004Secretary resigned (1 page)
18 October 2004New secretary appointed (2 pages)
11 October 2004Secretary resigned (1 page)
11 October 2004Director resigned (1 page)
30 September 2004New director appointed (2 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (9 pages)
30 September 2003Return made up to 20/09/03; full list of members (7 pages)
27 June 2003Accounts for a small company made up to 31 March 2002 (8 pages)
7 January 2003Ad 13/11/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 October 2002Return made up to 20/09/02; full list of members (6 pages)
1 November 2001Accounts for a small company made up to 31 March 2001 (8 pages)
2 October 2001Return made up to 20/09/01; full list of members (6 pages)
20 November 2000Director resigned (1 page)
2 October 2000Return made up to 20/09/00; full list of members (6 pages)
21 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
16 May 2000New director appointed (2 pages)
10 May 2000Particulars of mortgage/charge (3 pages)
2 May 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
29 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
22 November 1999Return made up to 20/09/99; no change of members (4 pages)
27 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
9 November 1998Accounts for a small company made up to 30 September 1997 (6 pages)
19 October 1998Return made up to 20/09/98; no change of members (4 pages)
13 October 1997Return made up to 20/09/97; full list of members (6 pages)
29 November 1996Registered office changed on 29/11/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 November 1996New secretary appointed (2 pages)
29 November 1996New director appointed (2 pages)
29 November 1996Director resigned (1 page)
29 November 1996Secretary resigned (1 page)
20 September 1996Incorporation (9 pages)