Company NameActive Technology Systems (UK) Limited
Company StatusDissolved
Company Number04539579
CategoryPrivate Limited Company
Incorporation Date19 September 2002(21 years, 7 months ago)
Dissolution Date26 June 2011 (12 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDarren Broadbent
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(same day as company formation)
RoleCompany Director
Correspondence AddressTyburn House
Tyburn Lane, Emley
Huddersfield
West Yorkshire
HD8 9SR
Secretary NameNichaila Patricia Broadbent
NationalityEnglish
StatusResigned
Appointed19 September 2002(same day as company formation)
RoleSecretary
Correspondence Address11a Tyburn Lane
Emley
West Yorkshire
HD8 9SR
Director NameMr Jonathan David Booth
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(1 year, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 02 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hammerstones Road
Elland
Halifax
HX5 0QP
Director NameMr Stuart Paul Keighley
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(1 year, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 01 May 2008)
RoleCompany Director
Correspondence Address39 Sunway Southowram
Halifax
West Yorkshire
HX3 9PF
Director NameNichaila Patricia Broadbent
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed01 July 2004(1 year, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 March 2006)
RoleSecretary
Correspondence Address11a Tyburn Lane
Emley
West Yorkshire
HD8 9SR
Director NameMr Kieran Dewhirst
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(2 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 02 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Hill View
The Fairway Holmfield
Halifax
HX2 9QA
Secretary NameMiss Stevie-Leigh Broadbent
NationalityBritish
StatusResigned
Appointed10 March 2006(3 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 January 2008)
RoleCompany Director
Correspondence Address14 Bryden Close
Hove Edge, Brighouse
Huddersfield
West Yorkshire
HD6 2HQ
Director NameMr Jonathan David Booth
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2008(5 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 July 2009)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address17 Hammerstones Road
Elland
Halifax
HX5 0QP
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed19 September 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed19 September 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressHeadrow House, Old Leeds Road
Huddersfield
West Yorks
HD1 1SG
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£50,200
Cash£95
Current Liabilities£334,378

Accounts

Latest Accounts1 March 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End01 March

Filing History

26 June 2011Final Gazette dissolved following liquidation (1 page)
26 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2009Dissolution deferment (1 page)
1 August 2009Dissolution deferment (1 page)
1 August 2009Completion of winding up (1 page)
1 August 2009Completion of winding up (1 page)
3 July 2009Appointment Terminated Director jonathan booth (1 page)
3 July 2009Appointment terminated director jonathan booth (1 page)
3 September 2008Order of court to wind up (1 page)
3 September 2008Order of court to wind up (1 page)
29 August 2008Director appointed jonathan booth (1 page)
29 August 2008Director appointed jonathan booth (1 page)
7 May 2008Appointment terminated director jonathan booth (1 page)
7 May 2008Appointment Terminated Director jonathan booth (1 page)
6 May 2008Appointment Terminated Director stuart keighley (1 page)
6 May 2008Appointment terminated director kieran dewhirst (1 page)
6 May 2008Appointment Terminated Director kieran dewhirst (1 page)
6 May 2008Appointment terminated director stuart keighley (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Secretary resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Secretary resigned (1 page)
22 October 2007Ad 01/01/07-30/09/07 £ si 300@1 (2 pages)
22 October 2007Ad 01/01/07-30/09/07 £ si 300@1 (2 pages)
21 October 2007Return made up to 19/09/07; change of members (8 pages)
21 October 2007Return made up to 19/09/07; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 December 2006Return made up to 19/09/06; full list of members (9 pages)
28 December 2006Return made up to 19/09/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
12 December 2006Total exemption small company accounts made up to 1 March 2006 (5 pages)
12 December 2006Total exemption small company accounts made up to 1 March 2006 (5 pages)
12 December 2006Total exemption small company accounts made up to 1 March 2006 (5 pages)
20 July 2006Ad 28/06/06--------- £ si 50@1=50 £ ic 300/350 (2 pages)
20 July 2006Ad 28/06/06--------- £ si 50@1=50 £ ic 300/350 (2 pages)
21 March 2006New secretary appointed (1 page)
21 March 2006Secretary resigned (1 page)
21 March 2006Secretary resigned (1 page)
21 March 2006New secretary appointed (1 page)
15 March 2006Total exemption small company accounts made up to 1 March 2005 (5 pages)
15 March 2006Total exemption small company accounts made up to 1 March 2005 (5 pages)
15 March 2006Total exemption small company accounts made up to 1 March 2005 (5 pages)
14 October 2005Return made up to 19/09/05; full list of members (9 pages)
14 October 2005Return made up to 19/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 July 2005Ad 23/06/05--------- £ si 27@1=27 £ ic 149/176 (2 pages)
2 July 2005Ad 23/06/05--------- £ si 27@1=27 £ ic 149/176 (2 pages)
24 June 2005Ad 01/06/05--------- £ si 44@1=44 £ ic 105/149 (2 pages)
24 June 2005Ad 01/06/05--------- £ si 44@1=44 £ ic 105/149 (2 pages)
14 June 2005Resolutions
  • RES13 ‐ Shares issued 01/06/05
(1 page)
14 June 2005Resolutions
  • RES13 ‐ Shares issued 01/06/05
(1 page)
18 March 2005Particulars of mortgage/charge (4 pages)
18 March 2005Particulars of mortgage/charge (4 pages)
8 March 2005Ad 01/06/04-01/02/05 £ si 93@1 (2 pages)
8 March 2005Nc inc already adjusted 20/02/05 (1 page)
8 March 2005Nc inc already adjusted 20/02/05 (1 page)
8 March 2005Ad 01/06/04-01/02/05 £ si 93@1 (2 pages)
8 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
30 September 2004Return made up to 19/09/04; full list of members (7 pages)
30 September 2004Resolutions
  • RES13 ‐ Issue 88 shares 23/09/04
(1 page)
30 September 2004Resolutions
  • RES13 ‐ Issue 88 shares 23/09/04
(1 page)
30 September 2004Return made up to 19/09/04; full list of members (7 pages)
3 September 2004Secretary's particulars changed;director's particulars changed (1 page)
3 September 2004Secretary's particulars changed;director's particulars changed (1 page)
23 August 2004New director appointed (3 pages)
23 August 2004New director appointed (3 pages)
17 August 2004Director's particulars changed (1 page)
17 August 2004Director's particulars changed (1 page)
14 July 2004Total exemption small company accounts made up to 1 March 2004 (5 pages)
14 July 2004Total exemption small company accounts made up to 1 March 2004 (5 pages)
14 July 2004Total exemption small company accounts made up to 1 March 2004 (5 pages)
3 December 2003Accounting reference date extended from 30/09/03 to 01/03/04 (1 page)
3 December 2003Accounting reference date extended from 30/09/03 to 01/03/04 (1 page)
12 November 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 November 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 November 2003Ad 05/11/03--------- £ si 10@1=10 £ ic 2/12 (2 pages)
12 November 2003Ad 05/11/03--------- £ si 10@1=10 £ ic 2/12 (2 pages)
10 November 2003New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
26 September 2003Return made up to 19/09/03; full list of members (6 pages)
26 September 2003Return made up to 19/09/03; full list of members (6 pages)
20 September 2002New secretary appointed (1 page)
20 September 2002New secretary appointed (1 page)
19 September 2002Secretary resigned (1 page)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
19 September 2002Incorporation (16 pages)
19 September 2002Secretary resigned (1 page)
19 September 2002Incorporation (16 pages)
19 September 2002New director appointed (1 page)
19 September 2002New director appointed (1 page)