Company NameActpoint Limited
Company StatusDissolved
Company Number03973639
CategoryPrivate Limited Company
Incorporation Date14 April 2000(24 years ago)
Dissolution Date15 November 2011 (12 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
Section HTransportation and storage
SIC 6120Inland water transport
SIC 50300Inland passenger water transport

Directors

Secretary NameMr David Edward Ormerod
NationalityBritish
StatusClosed
Appointed24 February 2006(5 years, 10 months after company formation)
Appointment Duration5 years, 8 months (closed 15 November 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 West Street
Todmorden
Lancashire
OL14 5HY
Director NameMr David Edward Ormerod
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2007(6 years, 10 months after company formation)
Appointment Duration4 years, 9 months (closed 15 November 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 West Street
Todmorden
Lancashire
OL14 5HY
Director NameMrs Karen Ormerod
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2007(7 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 15 November 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence Address2 Meadow Street
Todmorden
Lancashire
OL14 8BS
Director NameJane Marie Ormerod
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(2 weeks, 6 days after company formation)
Appointment Duration5 years, 10 months (resigned 08 March 2006)
RoleEngineer
Correspondence Address54 Longfield Grove
Todmorden
Lancashire
OL14 6NP
Director NameOlivia Jean Ormerod
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(2 weeks, 6 days after company formation)
Appointment Duration7 years, 7 months (resigned 03 December 2007)
RoleEngineer
Correspondence Address1 West Street
Todmorden
Lancashire
OL14 5HY
Secretary NameDavid Edward Ormerod
NationalityBritish
StatusResigned
Appointed04 May 2000(2 weeks, 6 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 June 2000)
RoleCompany Director
Correspondence Address2b Dale Street
Todmorden
Lancashire
OL14 5PX
Secretary NameJane Marie Ormerod
NationalityBritish
StatusResigned
Appointed01 July 2000(2 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 23 February 2006)
RoleEngineer
Correspondence Address54 Longfield Grove
Todmorden
Lancashire
OL14 6NP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 10d Toplands Business Park
Cragg Vale
Hebden Bridge
West Yorkshire
HX7 5RW
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishHebden Royd
WardLuddendenfoot
Built Up AreaMytholmroyd

Shareholders

500 at £1David Ormerod
50.00%
Ordinary
500 at £1Karen Ormerod
50.00%
Ordinary

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2011First Gazette notice for voluntary strike-off (1 page)
2 August 2011First Gazette notice for voluntary strike-off (1 page)
20 July 2011Application to strike the company off the register (3 pages)
20 July 2011Application to strike the company off the register (3 pages)
19 July 2011Amended accounts made up to 30 June 2009 (12 pages)
19 July 2011Amended total exemption full accounts made up to 30 June 2009 (12 pages)
19 July 2011Amended accounts made up to 30 June 2010 (12 pages)
19 July 2011Amended total exemption full accounts made up to 30 June 2010 (12 pages)
13 July 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 July 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 July 2011Registered office address changed from 1 West Street Todmorden Lancashire OL14 5HY England on 13 July 2011 (1 page)
13 July 2011Registered office address changed from 1 West Street Todmorden Lancashire OL14 5HY England on 13 July 2011 (1 page)
30 June 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
15 June 2011Annual return made up to 14 April 2011 with a full list of shareholders
Statement of capital on 2011-06-15
  • GBP 1,000
(6 pages)
15 June 2011Annual return made up to 14 April 2011 with a full list of shareholders
Statement of capital on 2011-06-15
  • GBP 1,000
(6 pages)
13 May 2010Director's details changed for Miss Karen Healey on 14 April 2010 (2 pages)
13 May 2010Register inspection address has been changed (1 page)
13 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
13 May 2010Register(s) moved to registered inspection location (1 page)
13 May 2010Register inspection address has been changed (1 page)
13 May 2010Director's details changed for Miss Karen Healey on 14 April 2010 (2 pages)
13 May 2010Director's details changed for Mr David Edward Ormerod on 14 April 2010 (2 pages)
13 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
13 May 2010Register(s) moved to registered inspection location (1 page)
13 May 2010Director's details changed for Mr David Edward Ormerod on 14 April 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 July 2009Ad 01/06/09 gbp si 998@1=998 gbp ic 2/1000 (3 pages)
15 July 2009Ad 01/06/09\gbp si 998@1=998\gbp ic 2/1000\ (3 pages)
1 June 2009Return made up to 14/04/09; full list of members (3 pages)
1 June 2009Return made up to 14/04/09; full list of members (3 pages)
30 May 2009Location of debenture register (1 page)
30 May 2009Registered office changed on 30/05/2009 from 1 west street todmorden lancashire OL14 5HY (1 page)
30 May 2009Registered office changed on 30/05/2009 from 1 west street todmorden lancashire OL14 5HY (1 page)
30 May 2009Location of debenture register (1 page)
30 May 2009Location of register of members (1 page)
30 May 2009Location of register of members (1 page)
29 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
2 June 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
2 June 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 April 2008Return made up to 14/04/08; full list of members (3 pages)
29 April 2008Director And Secretary's Change Of Particulars David Edward Ormerod Logged Form (1 page)
29 April 2008Director and secretary's change of particulars david edward ormerod logged form (1 page)
29 April 2008Return made up to 14/04/08; full list of members (3 pages)
7 December 2007Director resigned (1 page)
7 December 2007Director resigned (1 page)
7 December 2007New director appointed (2 pages)
7 December 2007New director appointed (2 pages)
6 August 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
6 August 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
27 June 2007Return made up to 14/04/07; no change of members (7 pages)
27 June 2007Return made up to 14/04/07; no change of members (7 pages)
22 February 2007New director appointed (1 page)
22 February 2007New director appointed (1 page)
2 January 2007Total exemption small company accounts made up to 30 June 2005 (7 pages)
2 January 2007Total exemption small company accounts made up to 30 June 2005 (7 pages)
26 May 2006Return made up to 14/04/06; full list of members (6 pages)
26 May 2006Return made up to 14/04/06; full list of members (6 pages)
21 March 2006Secretary resigned (1 page)
21 March 2006New secretary appointed (1 page)
21 March 2006Secretary resigned (1 page)
21 March 2006New secretary appointed (1 page)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
3 January 2006Total exemption small company accounts made up to 30 June 2004 (5 pages)
3 January 2006Total exemption small company accounts made up to 30 June 2004 (5 pages)
3 May 2005Return made up to 14/04/05; full list of members (7 pages)
3 May 2005Return made up to 14/04/05; full list of members (7 pages)
1 July 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
1 July 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
27 April 2004Return made up to 14/04/04; full list of members (7 pages)
27 April 2004Return made up to 14/04/04; full list of members (7 pages)
10 May 2003Return made up to 14/04/03; full list of members (7 pages)
10 May 2003Return made up to 14/04/03; full list of members (7 pages)
15 January 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
15 January 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
24 April 2002Return made up to 14/04/02; full list of members (6 pages)
24 April 2002Return made up to 14/04/02; full list of members (6 pages)
26 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
26 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
19 November 2001Secretary's particulars changed;director's particulars changed (1 page)
19 November 2001Secretary's particulars changed;director's particulars changed (1 page)
19 November 2001Secretary resigned (1 page)
19 November 2001Secretary resigned (1 page)
19 April 2001Return made up to 14/04/01; full list of members (6 pages)
19 April 2001Return made up to 14/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 July 2000Secretary resigned (1 page)
6 July 2000Secretary resigned (1 page)
6 July 2000New secretary appointed;new director appointed (2 pages)
6 July 2000New secretary appointed;new director appointed (2 pages)
30 June 2000Ad 08/05/00--------- £ si 2@1=2 £ ic 3/5 (2 pages)
30 June 2000Ad 08/05/00--------- £ si 2@1=2 £ ic 3/5 (2 pages)
26 May 2000Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
26 May 2000Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000Director resigned (1 page)
16 May 2000Ad 08/05/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
16 May 2000Director resigned (1 page)
16 May 2000Ad 08/05/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
16 May 2000Secretary resigned (1 page)
16 May 2000New director appointed (2 pages)
16 May 2000Secretary resigned (1 page)
16 May 2000New secretary appointed (2 pages)
16 May 2000New secretary appointed (2 pages)
16 May 2000New director appointed (2 pages)
10 May 2000Registered office changed on 10/05/00 from: 788-790 finchley road london NW11 7TJ (1 page)
10 May 2000Registered office changed on 10/05/00 from: 788-790 finchley road london NW11 7TJ (1 page)
14 April 2000Incorporation (18 pages)
14 April 2000Incorporation (18 pages)