ACTIVEKEEN LIMITED

Register to unlock more data on OkredoRegister

ACTIVEKEEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01933389

Incorporation date

25/07/1985

Size

Micro Entity

Contacts

Registered address

Registered address

C/O GRAHAM WOOD PARTNERSHIP, 225 Market Street, Hyde, Cheshire SK14 1HFCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/1985)
dot icon25/10/2022
Final Gazette dissolved via voluntary strike-off
dot icon09/08/2022
First Gazette notice for voluntary strike-off
dot icon28/07/2022
Application to strike the company off the register
dot icon21/07/2022
Termination of appointment of Joanne Smart as a secretary on 2022-07-01
dot icon07/12/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon27/04/2021
Micro company accounts made up to 2020-07-31
dot icon09/03/2021
Confirmation statement made on 2020-11-15 with no updates
dot icon10/01/2020
Confirmation statement made on 2019-11-15 with no updates
dot icon05/11/2019
Micro company accounts made up to 2019-07-31
dot icon21/02/2019
Micro company accounts made up to 2018-07-31
dot icon07/01/2019
Confirmation statement made on 2018-11-15 with no updates
dot icon15/03/2018
Micro company accounts made up to 2017-07-31
dot icon22/12/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon17/02/2017
Total exemption small company accounts made up to 2016-07-31
dot icon27/01/2017
Secretary's details changed for Joanne Smart on 2017-01-27
dot icon05/12/2016
Confirmation statement made on 2016-11-15 with updates
dot icon21/12/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-07-31
dot icon30/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon25/02/2015
Director's details changed for Marlene Ann Smart on 2015-02-25
dot icon26/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon26/11/2014
Secretary's details changed for Joanne Smart on 2014-11-25
dot icon10/03/2014
Director's details changed for Marlene Ann Smart on 2014-02-18
dot icon11/12/2013
Total exemption small company accounts made up to 2013-07-31
dot icon04/12/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon08/01/2013
Director's details changed for Marlene Ann Smart on 2013-01-07
dot icon08/01/2013
Registered office address changed from Gatehouse Lodge the Nook Greenfield Oldham OL3 7EG on 2013-01-08
dot icon10/12/2012
Total exemption small company accounts made up to 2012-07-31
dot icon27/11/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon09/02/2012
Secretary's details changed for Joanne Smart on 2012-01-01
dot icon07/12/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon11/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon20/01/2011
Annual return made up to 2010-11-15 with full list of shareholders
dot icon14/10/2010
Total exemption small company accounts made up to 2010-07-31
dot icon16/09/2010
Appointment of Joanne Smart as a secretary
dot icon16/09/2010
Termination of appointment of Marlene Smart as a secretary
dot icon28/05/2010
Termination of appointment of David Smart as a director
dot icon08/12/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon08/12/2009
Director's details changed for Marlene Ann Smart on 2009-11-15
dot icon08/12/2009
Director's details changed for David James Smart on 2009-11-15
dot icon01/12/2009
Total exemption small company accounts made up to 2009-07-31
dot icon05/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon20/11/2008
Return made up to 15/11/08; full list of members
dot icon14/12/2007
Return made up to 15/11/07; no change of members
dot icon13/12/2007
Total exemption small company accounts made up to 2007-07-31
dot icon20/03/2007
Total exemption small company accounts made up to 2006-07-31
dot icon01/12/2006
Return made up to 15/11/06; full list of members
dot icon30/11/2005
Return made up to 15/11/05; full list of members
dot icon11/11/2005
Total exemption small company accounts made up to 2005-07-31
dot icon11/04/2005
Total exemption small company accounts made up to 2004-07-31
dot icon25/11/2004
Return made up to 15/11/04; full list of members
dot icon17/11/2004
Registered office changed on 17/11/04 from: 2 monson road northorpe gainsborough lincolnshire DN21 4AQ
dot icon17/11/2004
Director's particulars changed
dot icon17/11/2004
Secretary's particulars changed;director's particulars changed
dot icon01/07/2004
Declaration of satisfaction of mortgage/charge
dot icon14/05/2004
Total exemption small company accounts made up to 2003-07-31
dot icon10/05/2004
Particulars of mortgage/charge
dot icon16/04/2004
Declaration of satisfaction of mortgage/charge
dot icon16/04/2004
Declaration of satisfaction of mortgage/charge
dot icon16/04/2004
Declaration of satisfaction of mortgage/charge
dot icon23/01/2004
Return made up to 30/11/03; full list of members
dot icon03/06/2003
Total exemption small company accounts made up to 2002-07-31
dot icon18/12/2002
Return made up to 30/11/02; full list of members
dot icon25/10/2002
Secretary's particulars changed;director's particulars changed
dot icon25/10/2002
Director's particulars changed
dot icon25/10/2002
Registered office changed on 25/10/02 from: 2 monson road northorpe gainsborough lincolnshire DN21 4AQ
dot icon21/10/2002
Registered office changed on 21/10/02 from: warrington street stalybridge cheshire SK15 2LB
dot icon09/04/2002
Total exemption small company accounts made up to 2001-07-31
dot icon19/12/2001
Return made up to 30/11/01; full list of members
dot icon02/03/2001
Declaration of satisfaction of mortgage/charge
dot icon02/03/2001
Declaration of satisfaction of mortgage/charge
dot icon02/03/2001
Declaration of satisfaction of mortgage/charge
dot icon02/03/2001
Declaration of satisfaction of mortgage/charge
dot icon11/01/2001
Particulars of mortgage/charge
dot icon11/01/2001
Particulars of mortgage/charge
dot icon20/12/2000
Return made up to 30/11/00; full list of members
dot icon16/11/2000
Accounts for a small company made up to 2000-07-31
dot icon07/06/2000
Particulars of mortgage/charge
dot icon01/06/2000
Accounts for a small company made up to 1999-07-31
dot icon05/12/1999
Return made up to 30/11/99; full list of members
dot icon17/04/1999
Accounts for a small company made up to 1998-07-31
dot icon22/12/1998
Return made up to 30/11/98; no change of members
dot icon19/06/1998
Particulars of mortgage/charge
dot icon19/06/1998
Particulars of mortgage/charge
dot icon17/04/1998
Accounts for a small company made up to 1997-07-31
dot icon06/04/1998
Secretary resigned
dot icon13/01/1998
Return made up to 30/11/97; full list of members
dot icon03/02/1997
Accounts for a small company made up to 1996-07-31
dot icon18/12/1996
Return made up to 30/11/96; no change of members
dot icon22/04/1996
Accounts for a small company made up to 1995-07-31
dot icon29/12/1995
Return made up to 30/11/95; no change of members
dot icon29/03/1995
Accounts for a small company made up to 1994-07-31
dot icon30/11/1994
Return made up to 30/11/94; full list of members
dot icon31/01/1994
Accounts for a small company made up to 1993-07-31
dot icon09/12/1993
Return made up to 30/11/93; no change of members
dot icon27/01/1993
Full accounts made up to 1992-07-31
dot icon15/01/1993
Return made up to 30/11/92; no change of members
dot icon16/01/1992
Particulars of mortgage/charge
dot icon06/12/1991
Full group accounts made up to 1991-07-31
dot icon06/12/1991
Return made up to 30/11/91; full list of members
dot icon12/06/1991
Full group accounts made up to 1990-07-31
dot icon12/06/1991
Resolutions
dot icon04/12/1990
Return made up to 30/11/90; full list of members
dot icon12/12/1989
Accounts for a small company made up to 1989-07-31
dot icon12/12/1989
Return made up to 30/11/89; full list of members
dot icon14/09/1989
Certificate of change of name
dot icon13/01/1989
Accounts for a small company made up to 1988-07-31
dot icon13/01/1989
Return made up to 30/11/88; full list of members
dot icon11/01/1988
Accounts for a small company made up to 1987-07-31
dot icon11/01/1988
Return made up to 30/11/87; full list of members
dot icon30/01/1987
Return made up to 30/11/86; full list of members
dot icon08/01/1987
Accounting reference date shortened from 31/03 to 31/07
dot icon11/12/1986
Accounts for a small company made up to 1986-07-31
dot icon17/07/1986
Registered office changed on 17/07/86 from: 3 hawk yard greenfield oldham AL3 7NP
dot icon04/07/1986
Certificate of change of name
dot icon25/07/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2020
dot iconLast change occurred
31/07/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2020
dot iconNext account date
31/07/2021
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

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ACTIVEKEEN LIMITED

ACTIVEKEEN LIMITED is an(a) Dissolved company incorporated on 25/07/1985 with the registered office located at C/O GRAHAM WOOD PARTNERSHIP, 225 Market Street, Hyde, Cheshire SK14 1HF. There is currently no 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 ACTIVEKEEN LIMITED?

toggle

ACTIVEKEEN LIMITED is currently Dissolved. It was registered on 25/07/1985 and dissolved on 25/10/2022.

Where is ACTIVEKEEN LIMITED located?

toggle

ACTIVEKEEN LIMITED is registered at C/O GRAHAM WOOD PARTNERSHIP, 225 Market Street, Hyde, Cheshire SK14 1HF.

What does ACTIVEKEEN LIMITED do?

toggle

ACTIVEKEEN LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ACTIVEKEEN LIMITED?

toggle

The latest filing was on 25/10/2022: Final Gazette dissolved via voluntary strike-off.