ACTION SECRETARIES LIMITED

Register to unlock more data on OkredoRegister

ACTION SECRETARIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01123581

Incorporation date

19/07/1973

Size

Full

Contacts

Registered address

Registered address

89 High Street, Hadleigh, Ipswich, Suffolk IP7 5EACopy
copy info iconCopy
See on map
Latest events (Record since 19/07/1973)
dot icon12/01/2010
Final Gazette dissolved via compulsory strike-off
dot icon02/11/2009
Director's details changed for John Timothy Buckman on 2009-10-09
dot icon02/11/2009
Secretary's details changed for David Simon Jaffrey on 2009-10-09
dot icon04/08/2009
First Gazette notice for compulsory strike-off
dot icon27/05/2008
Appointment Terminated Director gary wiley
dot icon27/05/2008
Appointment Terminated Director phillip mctaggart
dot icon27/05/2008
Appointment Terminated Director steven gray
dot icon16/05/2008
Registered office changed on 16/05/2008 from c/o aptus personnel LIMITED meridian business park merian east, leicester leicestershire LE19 1US
dot icon25/04/2008
Return made up to 03/04/08; full list of members
dot icon11/04/2008
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon11/04/2008
Appointment Terminated Secretary phillip mctaggart
dot icon11/04/2008
Secretary appointed david simon jaffrey
dot icon11/04/2008
Director appointed john timothy buckman
dot icon10/04/2008
Full accounts made up to 2007-12-29
dot icon08/04/2008
Resolutions
dot icon10/09/2007
Full accounts made up to 2006-12-30
dot icon26/04/2007
Return made up to 03/04/07; full list of members
dot icon19/06/2006
Full accounts made up to 2005-12-31
dot icon25/04/2006
Return made up to 03/04/06; full list of members
dot icon09/11/2005
Full accounts made up to 2005-01-01
dot icon29/04/2005
Director's particulars changed
dot icon29/04/2005
Return made up to 04/04/05; full list of members
dot icon20/10/2004
Full accounts made up to 2003-12-27
dot icon19/05/2004
Return made up to 04/04/04; full list of members
dot icon18/10/2003
Full accounts made up to 2002-12-28
dot icon07/05/2003
Return made up to 04/04/03; full list of members
dot icon07/05/2003
Registered office changed on 07/05/03
dot icon07/08/2002
Full accounts made up to 2001-12-29
dot icon11/04/2002
Director resigned
dot icon11/04/2002
Director resigned
dot icon10/04/2002
Return made up to 04/04/02; full list of members
dot icon10/04/2002
Director's particulars changed
dot icon10/04/2002
Registered office changed on 10/04/02
dot icon23/08/2001
Full accounts made up to 2001-01-05
dot icon01/05/2001
Return made up to 04/04/01; full list of members
dot icon11/01/2001
New director appointed
dot icon11/01/2001
New director appointed
dot icon11/01/2001
New director appointed
dot icon11/01/2001
Director resigned
dot icon11/01/2001
Secretary resigned;director resigned
dot icon11/01/2001
Registered office changed on 11/01/01 from: legal dept rentokil LTD rentokil house, garland road east grinstead west sussex RH19 1DY
dot icon11/01/2001
New director appointed
dot icon11/01/2001
New secretary appointed;new director appointed
dot icon20/12/2000
Declaration of satisfaction of mortgage/charge
dot icon20/12/2000
Declaration of satisfaction of mortgage/charge
dot icon15/05/2000
Accounts made up to 1999-12-31
dot icon19/04/2000
Return made up to 04/04/00; change of members
dot icon02/03/2000
Ad 07/02/00--------- £ si 12788@1=12788 £ ic 1261/14049
dot icon25/02/2000
Resolutions
dot icon25/02/2000
Resolutions
dot icon25/02/2000
£ nc 5000/17788 07/02/00
dot icon25/02/2000
Memorandum and Articles of Association
dot icon30/09/1999
Registered office changed on 30/09/99 from: legal department rentokil initial uk LIMITED garland road east grinstead west sussex RH19 2DR
dot icon27/04/1999
Return made up to 04/04/99; full list of members
dot icon27/04/1999
Accounts made up to 1998-12-27
dot icon20/08/1998
Resolutions
dot icon17/08/1998
Auditor's resignation
dot icon21/05/1998
Accounts made up to 1997-12-28
dot icon30/03/1998
Return made up to 04/04/98; full list of members
dot icon26/03/1998
Registered office changed on 26/03/98 from: garland road legal dept east grinstead west sussex RH19 2DR
dot icon18/09/1997
Accounts made up to 1996-12-29
dot icon16/05/1997
Director resigned
dot icon16/05/1997
Secretary resigned;director resigned
dot icon16/05/1997
New director appointed
dot icon16/05/1997
New secretary appointed;new director appointed
dot icon18/04/1997
Return made up to 04/04/97; no change of members
dot icon27/11/1996
Registered office changed on 27/11/96 from: felcourt east grinstead west sussex RH19 2JY
dot icon22/11/1996
Resolutions
dot icon02/09/1996
New director appointed
dot icon02/09/1996
New director appointed
dot icon02/09/1996
Director resigned
dot icon02/09/1996
Director resigned
dot icon12/05/1996
Return made up to 04/04/96; no change of members
dot icon12/05/1996
Accounts made up to 1995-12-31
dot icon12/05/1996
Director's particulars changed
dot icon04/07/1995
Secretary's particulars changed
dot icon23/05/1995
Accounts made up to 1994-12-25
dot icon11/04/1995
Return made up to 04/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/08/1994
Accounts made up to 1993-12-26
dot icon31/08/1994
Resolutions
dot icon14/04/1994
Return made up to 04/04/94; no change of members
dot icon22/12/1993
Director's particulars changed
dot icon26/11/1993
Resolutions
dot icon26/11/1993
Resolutions
dot icon26/11/1993
Resolutions
dot icon12/11/1993
Auditor's resignation
dot icon08/11/1993
Accounting reference date extended from 31/10 to 31/12
dot icon04/11/1993
New director appointed
dot icon04/11/1993
New director appointed
dot icon04/11/1993
Registered office changed on 04/11/93 from: shakespeare house 168 lavender hill london SW11 5TG
dot icon04/11/1993
Secretary resigned
dot icon03/11/1993
Director resigned
dot icon03/11/1993
Director resigned
dot icon03/11/1993
Director resigned
dot icon02/11/1993
New secretary appointed
dot icon15/07/1993
Full accounts made up to 1992-11-01
dot icon29/04/1993
Return made up to 04/04/93; no change of members
dot icon17/11/1992
Secretary resigned;director resigned;new director appointed
dot icon17/11/1992
Director resigned;new director appointed
dot icon17/11/1992
New secretary appointed
dot icon04/11/1992
Certificate of change of name
dot icon20/05/1992
Full accounts made up to 1991-11-03
dot icon13/05/1992
Return made up to 04/04/92; full list of members
dot icon08/05/1992
Return made up to 10/10/91; full list of members
dot icon17/07/1991
Director resigned
dot icon15/07/1991
Full accounts made up to 1990-11-04
dot icon20/06/1991
Director resigned
dot icon05/06/1991
Return made up to 10/04/91; full list of members
dot icon10/05/1991
Particulars of mortgage/charge
dot icon07/04/1991
Full accounts made up to 1989-11-05
dot icon07/04/1991
Full accounts made up to 1988-11-06
dot icon07/03/1991
Director resigned;new director appointed
dot icon07/03/1991
New secretary appointed;director resigned;new director appointed
dot icon07/03/1991
Director resigned
dot icon07/03/1991
Secretary resigned
dot icon06/12/1990
Director resigned
dot icon24/07/1990
Director resigned;new director appointed
dot icon05/07/1990
Director resigned;new director appointed
dot icon09/04/1990
Secretary resigned;new secretary appointed
dot icon07/02/1990
Particulars of mortgage/charge
dot icon27/11/1989
Director resigned
dot icon22/11/1989
Director resigned
dot icon14/11/1989
Declaration of satisfaction of mortgage/charge
dot icon15/09/1989
Director resigned
dot icon26/06/1989
Director resigned;new director appointed
dot icon19/01/1989
Wd 21/12/88 ad 08/12/88--------- part-paid £ si [email protected]=259 £ ic 1002/1261
dot icon18/01/1989
Resolutions
dot icon18/01/1989
Resolutions
dot icon18/01/1989
Resolutions
dot icon04/01/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon29/12/1988
Registered office changed on 29/12/88 from: devonshire house 146 bishopsgate london EC2M 4HB
dot icon15/12/1988
Auditor's resignation
dot icon02/11/1988
Accounting reference date shortened from 31/12 to 31/10
dot icon24/10/1988
Return made up to 10/10/88; full list of members
dot icon24/10/1988
Full accounts made up to 1987-12-31
dot icon06/11/1987
Full accounts made up to 1986-12-31
dot icon29/09/1987
Particulars of mortgage/charge
dot icon22/09/1987
Declaration of satisfaction of mortgage/charge
dot icon08/05/1987
Registered office changed on 08/05/87 from: 100 baker street london W1M 1LA
dot icon01/11/1986
Full accounts made up to 1985-12-31
dot icon01/11/1986
Return made up to 30/09/86; full list of members
dot icon18/07/1986
Return made up to 28/09/84; full list of members
dot icon18/07/1986
Return made up to 30/09/85; full list of members
dot icon01/07/1986
First gazette
dot icon19/07/1973
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/12/2007
dot iconLast change occurred
29/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/12/2007
dot iconNext account date
29/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearce, Christopher Thomas
Director
08/10/1993 - 21/08/1996
59
Brown, Gareth Trevor
Secretary
08/10/1993 - 12/05/1997
55
Wiley, Gary Richard
Director
21/12/2000 - 20/05/2008
10
Court, John Phillip
Director
21/12/2000 - 05/04/2002
13
Ward Jones, Robert
Director
08/10/1993 - 21/08/1996
63

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACTION SECRETARIES LIMITED

ACTION SECRETARIES LIMITED is an(a) Dissolved company incorporated on 19/07/1973 with the registered office located at 89 High Street, Hadleigh, Ipswich, Suffolk IP7 5EA. 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 SECRETARIES LIMITED?

toggle

ACTION SECRETARIES LIMITED is currently Dissolved. It was registered on 19/07/1973 and dissolved on 12/01/2010.

Where is ACTION SECRETARIES LIMITED located?

toggle

ACTION SECRETARIES LIMITED is registered at 89 High Street, Hadleigh, Ipswich, Suffolk IP7 5EA.

What does ACTION SECRETARIES LIMITED do?

toggle

ACTION SECRETARIES LIMITED operates in the Labour recruitment and provision of personnel (74.50 - SIC 2003) sector.

What is the latest filing for ACTION SECRETARIES LIMITED?

toggle

The latest filing was on 12/01/2010: Final Gazette dissolved via compulsory strike-off.