Company NameActique Limited
Company StatusDissolved
Company Number03715979
CategoryPrivate Limited Company
Incorporation Date19 February 1999(25 years, 2 months ago)
Dissolution Date24 August 2010 (13 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Peter Lawrence Martins
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1999(same day as company formation)
RoleSales Engineer Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Northend
Batheaston
Bath
BA1 7EE
Secretary NameMr Peter Lawrence Martins
NationalityBritish
StatusClosed
Appointed19 February 1999(same day as company formation)
RoleSales Engineer Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Northend
Batheaston
Bath
BA1 7EE
Director NameNeil Gordon Murgatroyd
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1999(same day as company formation)
RoleIT Consultant
Correspondence Address45 Rothschild Road
Leighton Buzzard
Bedfordshire
LU7 7SY
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed19 February 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed19 February 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressC/O Datacable Limited
Keighley Business Centre
South Street, Keighley
West Yorkshire
BD21 1AG
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
19 February 2009Return made up to 19/02/09; full list of members (3 pages)
19 February 2009Appointment Terminated Director neil murgatroyd (1 page)
19 February 2009Appointment terminated director neil murgatroyd (1 page)
19 February 2009Return made up to 19/02/09; full list of members (3 pages)
30 January 2009Accounts made up to 31 March 2008 (2 pages)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
12 May 2008Return made up to 19/02/08; full list of members (3 pages)
12 May 2008Return made up to 19/02/08; full list of members (3 pages)
18 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
18 February 2008Accounts made up to 31 March 2007 (2 pages)
16 April 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
16 April 2007Return made up to 19/02/07; full list of members (2 pages)
16 April 2007Accounts made up to 31 March 2006 (2 pages)
16 April 2007Return made up to 19/02/07; full list of members (2 pages)
24 February 2006Return made up to 19/02/06; full list of members (2 pages)
24 February 2006Secretary's particulars changed;director's particulars changed (1 page)
24 February 2006Return made up to 19/02/06; full list of members (2 pages)
24 February 2006Secretary's particulars changed;director's particulars changed (1 page)
23 July 2005Return made up to 19/02/05; full list of members (7 pages)
23 July 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
23 July 2005Accounts made up to 31 March 2005 (1 page)
23 July 2005Return made up to 19/02/05; full list of members (7 pages)
23 November 2004Accounts made up to 31 March 2004 (1 page)
23 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
25 February 2004Return made up to 19/02/04; full list of members (2 pages)
25 February 2004Return made up to 19/02/04; full list of members (2 pages)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
5 February 2004Accounts made up to 31 March 2003 (1 page)
9 March 2003Return made up to 19/02/03; full list of members (7 pages)
9 March 2003Return made up to 19/02/03; full list of members (7 pages)
4 February 2003Accounts made up to 31 March 2002 (1 page)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
18 March 2002Return made up to 19/02/02; full list of members (6 pages)
18 March 2002Registered office changed on 18/03/02 from: unit 1 lgf keighley business centre south street keighley west yorkshire BD21 1AG (1 page)
18 March 2002Return made up to 19/02/02; full list of members
  • 363(287) ‐ Registered office changed on 18/03/02
(6 pages)
18 March 2002Registered office changed on 18/03/02 from: unit 1 lgf keighley business centre south street keighley west yorkshire BD21 1AG (1 page)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
4 February 2002Accounts made up to 31 March 2001 (2 pages)
2 April 2001Return made up to 19/02/01; full list of members (6 pages)
2 April 2001Return made up to 19/02/01; full list of members (6 pages)
20 October 2000Accounts made up to 31 March 2000 (4 pages)
20 October 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
29 August 2000Return made up to 19/02/00; full list of members (6 pages)
29 August 2000Return made up to 19/02/00; full list of members
  • 363(287) ‐ Registered office changed on 29/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 May 1999Director resigned (1 page)
8 May 1999New director appointed (2 pages)
8 May 1999New director appointed (2 pages)
8 May 1999New secretary appointed;new director appointed (2 pages)
8 May 1999Secretary resigned (1 page)
8 May 1999Secretary resigned (1 page)
8 May 1999Director resigned (1 page)
8 May 1999Registered office changed on 08/05/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
8 May 1999New secretary appointed;new director appointed (2 pages)
8 May 1999Registered office changed on 08/05/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
19 February 1999Incorporation (14 pages)