Company NameActive Event Construction Limited
Company StatusDissolved
Company Number04681635
CategoryPrivate Limited Company
Incorporation Date28 February 2003(21 years, 2 months ago)
Dissolution Date28 August 2015 (8 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Michael Peter Watson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2004(11 months, 2 weeks after company formation)
Appointment Duration11 years, 6 months (closed 28 August 2015)
RoleForeman
Country of ResidenceEngland
Correspondence Address15 Birchen Avenue
Ossett
Wakefield
West Yorkshire
WF5 8HT
Secretary NameSharon Lorraine Farrington
NationalityBritish
StatusClosed
Appointed19 November 2004(1 year, 8 months after company formation)
Appointment Duration10 years, 9 months (closed 28 August 2015)
RoleCompany Director
Correspondence Address126 Leeds Road
Heckmondwike
West Yorkshire
WF16 9BS
Secretary NameSimon Hellewell
StatusClosed
Appointed01 March 2010(7 years after company formation)
Appointment Duration5 years, 6 months (closed 28 August 2015)
RoleCompany Director
Correspondence AddressThe Close Mayfield Grove
Baildon
West Yorkshire
BD17 6DZ
Director NameMr Christopher Denis Murgatroyd
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillside View 93 Hough Top
Pudsey
Leeds
West Yorkshire
LS13 4QN
Director NameMr Paul Nigel Murgatroyd
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Maltings Court
Alne
York
Yorkshire
YO61 1RW
Secretary NameMr Christopher Denis Murgatroyd
NationalityBritish
StatusResigned
Appointed28 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillside View 93 Hough Top
Pudsey
Leeds
West Yorkshire
LS13 4QN
Director NameJason Anthony Holland
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(11 months, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 19 November 2004)
RoleJoiner
Correspondence AddressCotelands
Reservoir Road
Whaley Bridge
High Peak
SK23 7BW
Secretary NameJason Anthony Holland
NationalityBritish
StatusResigned
Appointed11 February 2004(11 months, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 19 November 2004)
RoleJoiner
Correspondence AddressCotelands
Reservoir Road
Whaley Bridge
High Peak
SK23 7BW

Contact

Websiteactive-uk.net/
Email address[email protected]
Telephone01924 266444
Telephone regionWakefield

Location

Registered AddressUnit 5 Royds Mill
Leeds Road
Ossett
WF5 9YA
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

2 at £1Michael Peter Watson
100.00%
Ordinary

Financials

Year2014
Net Worth£440
Current Liabilities£126,589

Accounts

Latest Accounts29 February 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2015Final Gazette dissolved following liquidation (1 page)
28 May 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
25 July 2014Registered office address changed from Unit 5 Royds Mill Leeds Road Ossett West Yorkshire WF5 9YA England to Unit 5 Royds Mill Leeds Road Ossett WF5 9YA on 25 July 2014 (1 page)
23 July 2014Appointment of a voluntary liquidator (1 page)
23 July 2014Statement of affairs with form 4.19 (7 pages)
12 July 2014Compulsory strike-off action has been suspended (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
2 September 2013Registered office address changed from Unit 7 the Maltings Sycamore Industrial Estate, Walkley Lane Heckmondwike West Yorkshire WF16 0NL on 2 September 2013 (1 page)
2 September 2013Registered office address changed from Unit 7 the Maltings Sycamore Industrial Estate, Walkley Lane Heckmondwike West Yorkshire WF16 0NL on 2 September 2013 (1 page)
30 August 2013Previous accounting period extended from 28 February 2013 to 31 July 2013 (1 page)
27 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP 2
(4 pages)
27 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
14 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
2 February 2012Director's details changed for Michael Peter Watson on 2 February 2012 (2 pages)
2 February 2012Director's details changed for Michael Peter Watson on 2 February 2012 (2 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
28 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
3 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
2 March 2010Termination of appointment of a secretary (1 page)
1 March 2010Appointment of Simon Hellewell as a secretary (1 page)
2 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
3 March 2009Return made up to 28/02/09; full list of members (3 pages)
8 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
4 March 2008Return made up to 28/02/08; full list of members (3 pages)
5 October 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
28 February 2007Return made up to 28/02/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
8 March 2006Return made up to 28/02/06; full list of members (2 pages)
29 September 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
18 March 2005Return made up to 28/02/05; full list of members (3 pages)
14 December 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
8 December 2004New secretary appointed (3 pages)
8 December 2004Secretary resigned;director resigned (1 page)
24 June 2004Registered office changed on 24/06/04 from: c/o d a williamson & co abacus house 193 old street, ashton under lyne, lancashire OL6 7SR (1 page)
17 April 2004Director resigned (1 page)
17 April 2004Secretary resigned;director resigned (1 page)
31 March 2004Return made up to 28/02/04; full list of members (7 pages)
31 March 2004Ad 28/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 February 2004New secretary appointed;new director appointed (2 pages)
26 February 2004New director appointed (2 pages)
28 February 2003Incorporation (10 pages)