ANDREW ACTMAN LIMITED

Register to unlock more data on OkredoRegister

ANDREW ACTMAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02046893

Incorporation date

15/08/1986

Size

Unaudited abridged

Contacts

Registered address

Registered address

83 Sefton Lane, Liverpool L31 8BUCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/1986)
dot icon28/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon12/08/2025
First Gazette notice for voluntary strike-off
dot icon31/07/2025
Appointment of Mr Colin Mcguirk as a director on 2025-07-31
dot icon31/07/2025
Director's details changed for Mr Colin Mcguirk on 2025-07-31
dot icon31/07/2025
Termination of appointment of James Gary Conway as a director on 2025-07-31
dot icon31/07/2025
Termination of appointment of Daniel Matthew Thorn as a director on 2025-07-31
dot icon31/07/2025
Termination of appointment of Michael James Carberry as a director on 2025-07-31
dot icon31/07/2025
Application to strike the company off the register
dot icon29/05/2025
Current accounting period shortened from 2025-06-29 to 2025-05-31
dot icon27/03/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon03/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon27/06/2024
Unaudited abridged accounts made up to 2023-06-29
dot icon15/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon28/09/2023
Unaudited abridged accounts made up to 2022-06-29
dot icon29/06/2023
Current accounting period shortened from 2022-06-30 to 2022-06-29
dot icon13/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon05/01/2022
Micro company accounts made up to 2021-06-30
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon29/06/2021
Micro company accounts made up to 2020-06-30
dot icon29/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon30/03/2020
Micro company accounts made up to 2019-06-30
dot icon14/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon26/09/2019
Micro company accounts made up to 2018-12-29
dot icon23/08/2019
Previous accounting period shortened from 2019-12-29 to 2019-06-30
dot icon18/03/2019
Micro company accounts made up to 2017-12-29
dot icon05/02/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon19/12/2018
Previous accounting period shortened from 2017-12-30 to 2017-12-29
dot icon22/10/2018
Termination of appointment of David Graham as a secretary on 2018-09-07
dot icon21/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon18/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon25/10/2017
Current accounting period extended from 2017-06-30 to 2017-12-31
dot icon30/03/2017
Micro company accounts made up to 2016-06-30
dot icon26/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon31/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon16/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon16/07/2015
Appointment of David Graham as a secretary on 2015-06-03
dot icon16/07/2015
Termination of appointment of Daniel Matthew Thorn as a secretary on 2015-06-03
dot icon31/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon04/03/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon19/06/2014
Termination of appointment of Andrew Actman as a director
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon17/03/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon17/03/2014
Director's details changed for Mr James Gary Conway on 2013-09-10
dot icon17/03/2014
Appointment of Mr Michael James Carberry as a director
dot icon17/03/2014
Appointment of Mr Daniel Matthew Thorn as a director
dot icon17/03/2014
Appointment of Mr Daniel Matthew Thorn as a secretary
dot icon17/03/2014
Termination of appointment of Jane House as a secretary
dot icon17/03/2014
Registered office address changed from Suite 2 Rutland House 44 Masons Hill Bromley Kent BR2 9JG on 2014-03-17
dot icon18/12/2013
Appointment of Mr James Gary Conway as a director
dot icon16/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon10/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon14/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon10/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon28/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon13/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon08/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon08/02/2010
Director's details changed for Mr Andrew Russell Actman on 2009-12-31
dot icon09/09/2009
Total exemption small company accounts made up to 2009-06-30
dot icon19/05/2009
Accounting reference date shortened from 30/11/2009 to 30/06/2009
dot icon05/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon12/02/2009
Total exemption small company accounts made up to 2008-11-30
dot icon14/01/2009
Return made up to 31/12/08; full list of members
dot icon24/10/2008
Registered office changed on 24/10/2008 from unit 3,nelson trading estate the path london SW19 3BL
dot icon15/02/2008
Total exemption small company accounts made up to 2007-11-30
dot icon03/01/2008
Return made up to 31/12/07; full list of members
dot icon02/03/2007
Total exemption small company accounts made up to 2006-11-30
dot icon18/01/2007
Return made up to 31/12/06; full list of members
dot icon24/05/2006
Total exemption small company accounts made up to 2005-11-30
dot icon10/01/2006
Return made up to 31/12/05; full list of members
dot icon22/03/2005
Total exemption small company accounts made up to 2004-11-30
dot icon06/01/2005
Return made up to 31/12/04; full list of members
dot icon22/04/2004
Accounts for a small company made up to 2003-11-30
dot icon08/01/2004
Return made up to 31/12/03; full list of members
dot icon04/04/2003
Total exemption small company accounts made up to 2002-11-30
dot icon23/01/2003
Return made up to 31/12/02; full list of members
dot icon13/03/2002
Accounts for a small company made up to 2001-11-30
dot icon21/01/2002
Return made up to 31/12/01; full list of members
dot icon28/03/2001
Accounts for a small company made up to 2000-11-30
dot icon17/01/2001
Return made up to 31/12/00; full list of members
dot icon14/03/2000
Accounts for a small company made up to 1999-11-30
dot icon20/01/2000
Return made up to 31/12/99; full list of members
dot icon29/09/1999
Particulars of mortgage/charge
dot icon24/09/1999
Registered office changed on 24/09/99 from: gardiner house broomhill road london SW18 4JQ
dot icon27/01/1999
Accounts for a small company made up to 1998-11-30
dot icon21/01/1999
Return made up to 31/12/98; full list of members
dot icon18/03/1998
Accounts for a small company made up to 1997-11-30
dot icon16/01/1998
Return made up to 31/12/97; no change of members
dot icon09/04/1997
Accounts for a small company made up to 1996-11-30
dot icon15/01/1997
Return made up to 31/12/96; no change of members
dot icon25/02/1996
Accounts for a small company made up to 1995-12-01
dot icon25/01/1996
Return made up to 31/12/95; full list of members
dot icon08/06/1995
Auditor's resignation
dot icon27/03/1995
Accounts for a small company made up to 1994-12-02
dot icon19/01/1995
Declaration of satisfaction of mortgage/charge
dot icon19/01/1995
Declaration of satisfaction of mortgage/charge
dot icon15/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon09/03/1994
Accounts for a small company made up to 1993-12-03
dot icon19/02/1994
Return made up to 31/12/93; no change of members
dot icon05/03/1993
Accounts for a small company made up to 1992-11-30
dot icon17/01/1993
Return made up to 31/12/92; full list of members
dot icon25/02/1992
Accounts for a small company made up to 1991-11-30
dot icon17/01/1992
Return made up to 31/12/91; change of members
dot icon14/03/1991
Ad 12/02/91--------- £ si 5000@1=5000 £ ic 5000/10000
dot icon14/03/1991
Nc inc already adjusted 12/02/91
dot icon14/03/1991
Resolutions
dot icon14/03/1991
Accounts for a small company made up to 1990-11-30
dot icon03/03/1991
Return made up to 31/12/90; no change of members
dot icon14/02/1990
Ad 22/01/90--------- £ si 4000@1=4000 £ ic 1000/5000
dot icon14/02/1990
Resolutions
dot icon14/02/1990
£ nc 1000/5000 22/01/90
dot icon14/02/1990
Return made up to 31/12/89; full list of members
dot icon14/02/1990
Accounts for a small company made up to 1989-11-30
dot icon22/11/1989
Accounting reference date shortened from 31/12 to 30/11
dot icon19/06/1989
Particulars of mortgage/charge
dot icon27/04/1989
Wd 14/04/89 ad 13/03/89--------- £ si 900@1=900 £ ic 100/1000
dot icon08/03/1989
Accounts for a small company made up to 1988-12-31
dot icon08/03/1989
Return made up to 31/12/88; full list of members
dot icon24/01/1989
Registered office changed on 24/01/89 from: 308 earls court road london SW5 9BA
dot icon06/05/1988
Wd 29/03/88 ad 26/02/88--------- £ si 98@1=98 £ ic 2/100
dot icon07/04/1988
Full accounts made up to 1987-12-31
dot icon23/03/1988
New secretary appointed
dot icon23/03/1988
Return made up to 31/12/87; full list of members
dot icon08/02/1988
Director resigned;new director appointed
dot icon31/12/1987
Particulars of mortgage/charge
dot icon29/06/1987
Accounting reference date extended from 31/03 to 31/12
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/10/1986
Resolutions
dot icon17/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/10/1986
Registered office changed on 17/10/86 from: 124-128 city road london EC1V 2NJ
dot icon30/09/1986
Certificate of change of name
dot icon15/08/1986
Certificate of Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
31/12/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.00K
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thorn, Daniel Matthew
Director
10/09/2013 - 31/07/2025
35
Conway, James Gary
Director
10/09/2013 - 31/07/2025
28
Carberry, Michael James
Director
10/09/2013 - 31/07/2025
19
Mcguirk, Colin
Director
31/07/2025 - Present
9
Graham, David
Secretary
03/06/2015 - 07/09/2018
-

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+
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 ANDREW ACTMAN LIMITED

ANDREW ACTMAN LIMITED is an(a) Dissolved company incorporated on 15/08/1986 with the registered office located at 83 Sefton Lane, Liverpool L31 8BU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANDREW ACTMAN LIMITED?

toggle

ANDREW ACTMAN LIMITED is currently Dissolved. It was registered on 15/08/1986 and dissolved on 28/10/2025.

Where is ANDREW ACTMAN LIMITED located?

toggle

ANDREW ACTMAN LIMITED is registered at 83 Sefton Lane, Liverpool L31 8BU.

What does ANDREW ACTMAN LIMITED do?

toggle

ANDREW ACTMAN LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ANDREW ACTMAN LIMITED?

toggle

The latest filing was on 28/10/2025: Final Gazette dissolved via voluntary strike-off.