ACTIVE SOFTWARE PROJECTS LIMITED

Register to unlock more data on OkredoRegister

ACTIVE SOFTWARE PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00984648

Incorporation date

15/07/1970

Size

Dormant

Contacts

Registered address

Registered address

Documetric Lowton Way, Hellaby, Rotherham, South Yorkshire S66 8RYCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1986)
dot icon05/04/2011
Final Gazette dissolved via voluntary strike-off
dot icon21/12/2010
First Gazette notice for voluntary strike-off
dot icon08/12/2010
Application to strike the company off the register
dot icon30/11/2010
Statement of capital on 2010-11-30
dot icon19/11/2010
Solvency Statement dated 20/10/10
dot icon19/11/2010
Resolutions
dot icon07/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon20/05/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon20/05/2010
Secretary's details changed for Mr Richard Brian Arden on 2010-04-18
dot icon12/04/2010
Director's details changed for Rami Cassis on 2010-04-12
dot icon12/04/2010
Termination of appointment of Richard Arden as a director
dot icon12/04/2010
Termination of appointment of Richard Arden as a director
dot icon02/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon27/10/2009
Appointment of Mr Richard Brian Arden as a director
dot icon27/10/2009
Appointment of Mr Richard Brian Arden as a director
dot icon10/07/2009
Particulars of a mortgage or charge / charge no: 6
dot icon14/05/2009
Return made up to 18/04/09; full list of members
dot icon14/05/2009
Appointment Terminated Secretary richard croston
dot icon14/05/2009
Appointment Terminated Director richard croston
dot icon14/05/2009
Secretary appointed mr richard brian arden
dot icon13/08/2008
Director and secretary appointed richard andrew croston
dot icon13/08/2008
Registered office changed on 13/08/2008 from 17 hart street maidstone kent ME16 8RA
dot icon13/08/2008
Appointment Terminated Secretary anastasia cassis
dot icon24/07/2008
Appointment Terminated Director and Secretary jonnie vantyghem
dot icon22/07/2008
Director appointed rami cassis
dot icon22/07/2008
Secretary appointed anastasia cassis
dot icon22/07/2008
Appointment Terminated Director philip wall
dot icon22/07/2008
Registered office changed on 22/07/2008 from mr j e vantyghem legal dept- F2N care of fdr LIMITED first data house christopher martin road basildon SS14 9AA
dot icon05/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon05/06/2008
Accounts made up to 2007-12-31
dot icon23/04/2008
Return made up to 18/04/08; full list of members
dot icon23/10/2007
Accounts made up to 2006-12-31
dot icon25/05/2007
Return made up to 18/04/07; no change of members
dot icon08/09/2006
Accounts made up to 2005-12-31
dot icon16/05/2006
Return made up to 18/04/06; full list of members
dot icon16/05/2006
Registered office changed on 16/05/06
dot icon28/10/2005
Full accounts made up to 2004-12-31
dot icon19/05/2005
Return made up to 18/04/05; full list of members
dot icon19/05/2005
Registered office changed on 19/05/05
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon01/07/2004
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon17/05/2004
Return made up to 18/04/04; full list of members
dot icon20/10/2003
Accounts made up to 2002-10-31
dot icon17/05/2003
Return made up to 18/04/03; full list of members
dot icon13/03/2003
New director appointed
dot icon06/03/2003
New secretary appointed
dot icon13/12/2002
New director appointed
dot icon13/12/2002
Registered office changed on 13/12/02 from: resource house lowton way, hellaby rotherham south yorkshire S66 8RY
dot icon22/11/2002
Secretary resigned;director resigned
dot icon22/11/2002
Director resigned
dot icon22/11/2002
New director appointed
dot icon22/11/2002
Resolutions
dot icon22/11/2002
Accounting reference date shortened from 31/03/03 to 31/10/02
dot icon03/09/2002
Full accounts made up to 2002-03-31
dot icon14/05/2002
Return made up to 18/04/02; full list of members
dot icon01/02/2002
Full accounts made up to 2001-03-31
dot icon28/12/2001
Director resigned
dot icon04/12/2001
New director appointed
dot icon05/06/2001
Return made up to 18/04/01; full list of members
dot icon05/06/2001
Director resigned
dot icon04/06/2001
Secretary resigned
dot icon04/06/2001
New secretary appointed
dot icon04/04/2001
Registered office changed on 04/04/01 from: kiveton lane kiveton park sheffield S26 6SZ
dot icon16/06/2000
New secretary appointed
dot icon16/06/2000
Secretary resigned
dot icon15/05/2000
Full accounts made up to 2000-03-31
dot icon21/04/2000
Return made up to 18/04/00; full list of members
dot icon06/07/1999
Full accounts made up to 1999-03-31
dot icon19/05/1999
Return made up to 18/04/99; no change of members
dot icon26/04/1999
Auditor's resignation
dot icon07/12/1998
Full accounts made up to 1998-03-31
dot icon01/06/1998
Return made up to 18/04/98; no change of members
dot icon01/06/1998
Registered office changed on 01/06/98
dot icon22/12/1997
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon04/07/1997
Full accounts made up to 1996-12-31
dot icon21/05/1997
Return made up to 18/04/97; full list of members
dot icon22/08/1996
Accounting reference date extended from 30/09/96 to 31/12/96
dot icon16/07/1996
Full accounts made up to 1995-09-30
dot icon26/04/1996
Memorandum and Articles of Association
dot icon24/04/1996
Return made up to 18/04/96; full list of members
dot icon05/03/1996
Particulars of mortgage/charge
dot icon01/03/1996
Resolutions
dot icon01/03/1996
Declaration of assistance for shares acquisition
dot icon28/02/1996
Declaration of satisfaction of mortgage/charge
dot icon04/07/1995
Full accounts made up to 1994-09-30
dot icon23/04/1995
Return made up to 18/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/06/1994
Return made up to 19/04/94; no change of members
dot icon21/03/1994
Full accounts made up to 1993-09-30
dot icon04/02/1994
Certificate of change of name
dot icon27/10/1993
Registered office changed on 27/10/93 from: bridge house bridge street sheffield
dot icon12/07/1993
Full accounts made up to 1992-09-30
dot icon26/04/1993
Return made up to 18/04/93; full list of members
dot icon16/10/1992
Full accounts made up to 1991-09-30
dot icon15/06/1992
Return made up to 18/04/92; no change of members
dot icon03/09/1991
Full accounts made up to 1990-09-30
dot icon21/05/1991
Return made up to 18/04/91; no change of members
dot icon01/05/1991
New secretary appointed
dot icon09/11/1990
Declaration of assistance for shares acquisition
dot icon09/11/1990
Resolutions
dot icon09/11/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/11/1990
Miscellaneous
dot icon28/09/1990
Particulars of mortgage/charge
dot icon01/05/1990
Full accounts made up to 1989-09-30
dot icon01/05/1990
Return made up to 15/03/90; full list of members
dot icon10/04/1990
Director resigned
dot icon27/03/1990
Declaration of satisfaction of mortgage/charge
dot icon12/05/1989
Full accounts made up to 1988-10-01
dot icon12/05/1989
Return made up to 17/03/89; full list of members
dot icon17/08/1988
Registered office changed on 17/08/88 from: warren street sheffield S4 7WR
dot icon20/05/1988
Return made up to 09/03/88; full list of members
dot icon20/05/1988
Full accounts made up to 1987-09-30
dot icon22/01/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/12/1987
Auditor's resignation
dot icon12/11/1987
Full accounts made up to 1986-09-30
dot icon22/10/1987
Return made up to 17/04/87; full list of members
dot icon28/09/1987
Particulars of mortgage/charge
dot icon21/03/1987
Return made up to 08/08/86; full list of members
dot icon07/03/1987
Full accounts made up to 1985-06-30
dot icon05/09/1986
Accounting reference date extended from 30/06 to 30/09
dot icon22/08/1986
Secretary resigned;new secretary appointed
dot icon18/08/1986
Declaration of satisfaction of mortgage/charge
dot icon18/08/1986
Declaration of satisfaction of mortgage/charge
dot icon13/08/1986
Registered office changed on 13/08/86 from: st claire house 30/33 minories london EC3N 1DY
dot icon13/08/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/07/1986
Return made up to 28/08/85; full list of members
dot icon08/05/1986
Registered office changed on 08/05/86 from: 58 houndsditch london EC3A 7EU

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wall, Philip Malcolm
Director
12/11/2002 - 18/07/2008
27
Croston, Richard Andrew
Director
12/08/2008 - 09/09/2008
16
Arden, Richard Brian
Director
26/10/2009 - 31/12/2009
47
Vantyghem, Jonnie Eugene
Director
12/11/2002 - 18/07/2008
12
Croston, Richard Andrew
Secretary
12/08/2008 - 09/09/2008
12

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 ACTIVE SOFTWARE PROJECTS LIMITED

ACTIVE SOFTWARE PROJECTS LIMITED is an(a) Dissolved company incorporated on 15/07/1970 with the registered office located at Documetric Lowton Way, Hellaby, Rotherham, South Yorkshire S66 8RY. 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 ACTIVE SOFTWARE PROJECTS LIMITED?

toggle

ACTIVE SOFTWARE PROJECTS LIMITED is currently Dissolved. It was registered on 15/07/1970 and dissolved on 05/04/2011.

Where is ACTIVE SOFTWARE PROJECTS LIMITED located?

toggle

ACTIVE SOFTWARE PROJECTS LIMITED is registered at Documetric Lowton Way, Hellaby, Rotherham, South Yorkshire S66 8RY.

What does ACTIVE SOFTWARE PROJECTS LIMITED do?

toggle

ACTIVE SOFTWARE PROJECTS LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for ACTIVE SOFTWARE PROJECTS LIMITED?

toggle

The latest filing was on 05/04/2011: Final Gazette dissolved via voluntary strike-off.