ACTION INTERNATIONAL (MANCHESTER) LIMITED

Register to unlock more data on OkredoRegister

ACTION INTERNATIONAL (MANCHESTER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04623276

Incorporation date

20/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stamford House, Northenden Road, Sale, Cheshire M33 2DHCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2002)
dot icon19/09/2025
Liquidators' statement of receipts and payments to 2025-07-18
dot icon30/07/2024
Resolutions
dot icon29/07/2024
Statement of affairs
dot icon29/07/2024
Appointment of a voluntary liquidator
dot icon29/07/2024
Registered office address changed from Active Court 237 Liverpool Road Southport PR8 4PJ to Stamford House Northenden Road Sale Cheshire M33 2DH on 2024-07-29
dot icon06/06/2024
Cessation of Peter Murphy as a person with significant control on 2024-06-06
dot icon06/06/2024
Termination of appointment of Peter Murphy as a director on 2024-06-06
dot icon06/06/2024
Cessation of Charles Edwin Buist as a person with significant control on 2024-06-06
dot icon06/06/2024
Termination of appointment of Charles Edwin Buist as a director on 2024-06-06
dot icon06/06/2024
Termination of appointment of Charles Edwin Buist as a secretary on 2024-06-06
dot icon21/12/2023
Confirmation statement made on 2023-12-17 with no updates
dot icon29/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon20/12/2022
Confirmation statement made on 2022-12-17 with no updates
dot icon27/10/2022
Total exemption full accounts made up to 2022-02-28
dot icon29/12/2021
Confirmation statement made on 2021-12-17 with no updates
dot icon21/07/2021
Total exemption full accounts made up to 2021-02-28
dot icon21/01/2021
Total exemption full accounts made up to 2020-02-29
dot icon21/12/2020
Confirmation statement made on 2020-12-17 with no updates
dot icon21/12/2020
Change of details for Mr Derrick Andrew Howarth as a person with significant control on 2020-12-21
dot icon21/12/2020
Director's details changed for Mrs Michele Howarth on 2020-12-21
dot icon21/12/2020
Change of details for Mr Derrick Andrew Howarth as a person with significant control on 2020-06-19
dot icon21/12/2020
Director's details changed for Derrick Andrew Howarth on 2020-06-19
dot icon21/12/2020
Director's details changed for Derrick Andrew Howarth on 2020-12-21
dot icon18/12/2019
Confirmation statement made on 2019-12-17 with updates
dot icon22/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon19/12/2018
Confirmation statement made on 2018-12-17 with updates
dot icon29/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon20/12/2017
Confirmation statement made on 2017-12-20 with no updates
dot icon06/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon03/08/2017
Director's details changed for Michele Saville on 2012-12-28
dot icon23/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon07/07/2016
Total exemption small company accounts made up to 2016-02-29
dot icon14/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon09/07/2015
Total exemption small company accounts made up to 2015-02-28
dot icon02/02/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon31/07/2014
Previous accounting period shortened from 2014-03-31 to 2014-02-28
dot icon19/03/2014
Accounts for a small company made up to 2013-03-31
dot icon24/12/2013
Annual return made up to 2013-12-20 with full list of shareholders
dot icon24/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon24/01/2013
Director's details changed for Mrs Michele Howarth on 2012-06-25
dot icon24/01/2013
Director's details changed for Derrick Andrew Howarth on 2012-06-25
dot icon24/01/2013
Director's details changed for Michele Saville on 2012-12-28
dot icon19/11/2012
Accounts for a small company made up to 2012-03-31
dot icon18/05/2012
Particulars of a mortgage or charge / charge no: 2
dot icon03/01/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon09/12/2011
Current accounting period extended from 2012-02-28 to 2012-03-31
dot icon10/11/2011
Accounts for a small company made up to 2011-02-28
dot icon12/01/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon25/11/2010
Accounts for a small company made up to 2010-02-28
dot icon24/02/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon10/12/2009
Accounts for a small company made up to 2009-02-28
dot icon26/11/2009
Director's details changed for Michele Saville on 2009-11-26
dot icon26/11/2009
Director's details changed for Mr Charles Edwin Buist on 2009-11-26
dot icon26/11/2009
Director's details changed for Mr Peter Murphy on 2009-11-26
dot icon26/11/2009
Director's details changed for Derrick Andrew Howarth on 2009-11-26
dot icon26/11/2009
Secretary's details changed for Mr Charles Edwin Buist on 2009-11-26
dot icon12/01/2009
Return made up to 20/12/08; full list of members
dot icon10/06/2008
Accounts for a small company made up to 2008-02-29
dot icon14/01/2008
Return made up to 20/12/07; full list of members
dot icon11/12/2007
Accounts for a small company made up to 2007-02-28
dot icon19/01/2007
Return made up to 20/12/06; full list of members
dot icon02/08/2006
Accounts for a small company made up to 2006-02-28
dot icon15/02/2006
Return made up to 20/12/05; full list of members
dot icon23/11/2005
Accounts for a small company made up to 2005-02-28
dot icon17/11/2005
New director appointed
dot icon16/11/2005
Ad 01/10/05--------- £ si 1@1=1 £ ic 100/101
dot icon15/11/2005
Nc inc already adjusted 01/10/05
dot icon15/11/2005
Resolutions
dot icon27/01/2005
Ad 07/01/03--------- £ si 99@1
dot icon17/12/2004
Return made up to 20/12/04; full list of members
dot icon20/10/2004
Accounts for a small company made up to 2004-02-29
dot icon09/02/2004
Return made up to 20/12/03; full list of members
dot icon08/10/2003
Accounting reference date extended from 31/12/03 to 29/02/04
dot icon29/03/2003
Particulars of mortgage/charge
dot icon05/02/2003
Ad 07/01/03--------- £ si 99@1=99 £ ic 1/100
dot icon05/02/2003
Notice of assignment of name or new name to shares
dot icon05/02/2003
Statement of rights attached to allotted shares
dot icon05/02/2003
Statement of rights attached to allotted shares
dot icon05/02/2003
Statement of rights attached to allotted shares
dot icon04/02/2003
Registered office changed on 04/02/03 from: 60 hamilton square birkenhead merseyside CH41 5AT
dot icon23/01/2003
New director appointed
dot icon23/01/2003
New director appointed
dot icon23/01/2003
New secretary appointed;new director appointed
dot icon03/01/2003
Registered office changed on 03/01/03 from: octagon house fir road bramhall stockport cheshire SK7 2NP
dot icon03/01/2003
Secretary resigned
dot icon03/01/2003
Director resigned
dot icon20/12/2002
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2023
dot iconNext confirmation date
17/12/2024
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2023
dot iconNext account date
28/02/2024
dot iconNext due on
30/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
13
245.16K
-
0.00
102.21K
-
2023
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Peter Murphy
Director
20/12/2002 - 06/06/2024
6
ONLINE CORPORATE SECRETARIES LIMITED
Corporate Secretary
20/12/2002 - 20/12/2002
5687
Mr Charles Edwin Buist
Director
20/12/2002 - 06/06/2024
6
Howarth, Derrick Andrew
Director
20/12/2002 - Present
1
Online Nominees Limited
Director
20/12/2002 - 20/12/2002
1462

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACTION INTERNATIONAL (MANCHESTER) LIMITED

ACTION INTERNATIONAL (MANCHESTER) LIMITED is an(a) Liquidation company incorporated on 20/12/2002 with the registered office located at Stamford House, Northenden Road, Sale, Cheshire M33 2DH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACTION INTERNATIONAL (MANCHESTER) LIMITED?

toggle

ACTION INTERNATIONAL (MANCHESTER) LIMITED is currently Liquidation. It was registered on 20/12/2002 .

Where is ACTION INTERNATIONAL (MANCHESTER) LIMITED located?

toggle

ACTION INTERNATIONAL (MANCHESTER) LIMITED is registered at Stamford House, Northenden Road, Sale, Cheshire M33 2DH.

What does ACTION INTERNATIONAL (MANCHESTER) LIMITED do?

toggle

ACTION INTERNATIONAL (MANCHESTER) LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for ACTION INTERNATIONAL (MANCHESTER) LIMITED?

toggle

The latest filing was on 19/09/2025: Liquidators' statement of receipts and payments to 2025-07-18.