Company NameAction Packed Entertainment Limited
DirectorRoger Michael Awah
Company StatusDissolved
Company Number03792134
CategoryPrivate Limited Company
Incorporation Date18 June 1999(24 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Roger Michael Awah
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1999(same day as company formation)
RoleManagement
Country of ResidenceEngland
Correspondence Address7 Strome Close
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0XJ
Secretary NameJoseph Agholor
NationalityBritish
StatusCurrent
Appointed18 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address49 Sunbury Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3HD
Director NameRichard Ian Pereira
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(1 year, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 June 2001)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence Address11 Regency Park
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0QR

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Net Worth£49,815
Cash£19,522
Current Liabilities£22,650

Accounts

Latest Accounts30 November 2002 (21 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

6 October 2005Dissolved (1 page)
6 July 2005Liquidators statement of receipts and payments (5 pages)
6 July 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
16 May 2005Liquidators statement of receipts and payments (5 pages)
11 May 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 May 2004Appointment of a voluntary liquidator (2 pages)
10 May 2004Statement of affairs (5 pages)
21 April 2004Registered office changed on 21/04/04 from: 7 strome close ingleby barwick stockton on tees cleveland TS17 0XJ (1 page)
3 October 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
30 July 2003Return made up to 18/06/03; full list of members (6 pages)
2 October 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
2 July 2002Return made up to 18/06/02; full list of members (6 pages)
28 September 2001Director resigned (1 page)
27 September 2001Ad 12/12/99-30/11/00 £ si 10000@1 (2 pages)
5 September 2001Return made up to 18/06/01; full list of members (6 pages)
8 May 2001Accounts for a small company made up to 30 November 2000 (5 pages)
18 September 2000Return made up to 18/06/00; full list of members (6 pages)
18 September 2000New director appointed (2 pages)
13 June 2000Accounting reference date extended from 30/06/00 to 30/11/00 (1 page)
18 June 1999Incorporation (24 pages)