Company NameAction Wear (Leigh) Limited
Company StatusDissolved
Company Number01529116
CategoryPrivate Limited Company
Incorporation Date19 November 1980(43 years, 5 months ago)
Dissolution Date27 July 2004 (19 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMarian Drinnan
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1991(10 years, 7 months after company formation)
Appointment Duration13 years, 1 month (closed 27 July 2004)
RoleCompany Director
Correspondence AddressLittle Lonsdale 2 Lonsdale Avenue
Leigh
Lancashire
WN7 3UE
Director NameMichael Drinnan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1991(10 years, 7 months after company formation)
Appointment Duration13 years, 1 month (closed 27 July 2004)
RoleCompany Director
Correspondence AddressLittle Lonsdale 2 Lonsdale Avenue
Leigh
Lancashire
WN7 3UE
Director NameRichard Arthur Drinnan
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1991(10 years, 7 months after company formation)
Appointment Duration13 years, 1 month (closed 27 July 2004)
RoleCompany Director
Correspondence AddressLittle Lonsdale 2 Lonsdale Avenue
Leigh
Lancashire
WN7 3UE
Director NameKay McClymont
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1991(10 years, 7 months after company formation)
Appointment Duration13 years, 1 month (closed 27 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Kirkham Road
Leigh
Lancashire
WN7 3UQ
Secretary NameKay McClymont
NationalityBritish
StatusClosed
Appointed21 June 1991(10 years, 7 months after company formation)
Appointment Duration13 years, 1 month (closed 27 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Kirkham Road
Leigh
Lancashire
WN7 3UQ
Director NamePeter Drinnan
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(10 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 24 November 1997)
RoleManager
Correspondence Address2 Osprey Close
Collingham
Wetherby
West Yorkshire
LS22 5LZ

Location

Registered Address39 Kirkham Road
Leigh
Lancashire
WN7 3UQ
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh South
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£99
Cash£99

Accounts

Latest Accounts13 February 2003 (21 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End13 February

Filing History

27 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2004First Gazette notice for voluntary strike-off (1 page)
3 March 2004Application for striking-off (1 page)
3 July 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 July 2003Registered office changed on 03/07/03 from: 105 bradshawgate leigh lancashire WN7 4ND (1 page)
2 July 2003Accounts for a dormant company made up to 13 February 2003 (2 pages)
4 February 2003Accounts for a dormant company made up to 13 February 2002 (1 page)
19 October 2001Accounts for a dormant company made up to 13 February 2001 (1 page)
28 June 2001Return made up to 21/06/01; full list of members (7 pages)
21 November 2000Accounts for a dormant company made up to 13 February 2000 (1 page)
22 August 2000Return made up to 21/06/00; full list of members
  • 363(287) ‐ Registered office changed on 22/08/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 November 1999Full accounts made up to 31 January 1999 (11 pages)
4 November 1999Full accounts made up to 13 February 1999 (11 pages)
15 July 1999Accounting reference date shortened from 31/01/00 to 13/02/99 (1 page)
15 July 1999Return made up to 21/06/99; no change of members (4 pages)
1 October 1998Accounts for a small company made up to 5 December 1997 (4 pages)
7 July 1998Return made up to 21/06/98; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 March 1998Accounting reference date extended from 30/11/98 to 31/01/99 (1 page)
13 November 1997Particulars of mortgage/charge (3 pages)
28 April 1997Accounts for a small company made up to 5 December 1996 (5 pages)
25 July 1996Accounts for a small company made up to 5 December 1995 (5 pages)
27 June 1996Return made up to 21/06/96; full list of members (8 pages)
8 September 1995Accounts for a small company made up to 5 December 1994 (5 pages)
28 July 1995Return made up to 21/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)