Company NameAct Stemm Limited
Company StatusDissolved
Company Number01710761
CategoryPrivate Limited Company
Incorporation Date30 March 1983(41 years, 1 month ago)
Dissolution Date18 June 2002 (21 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Patrick Cryne
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2001(17 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 18 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Tannery
Town Lane
Charlesworth
Cheshire
SK14 6HQ
Director NameRoger Joseph Dickens
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2001(17 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 18 June 2002)
RoleCompany Director
Correspondence Address6 Woodbourne Road
Edgbaston
Birmingham
West Midlands
B15 3QH
Director NameMr Stephen Paul Graham
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2001(17 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 18 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrackenridge
Mereside Road
Mere
Cheshire
WA16 6QR
Director NameMr Timothy Andrew Whiston
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2001(17 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 18 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoothshill Farm
Booths Lane
Lymm
Cheshire
WA13 0PF
Secretary NameMr Timothy Andrew Whiston
NationalityBritish
StatusClosed
Appointed05 February 2001(17 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 18 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoothshill Farm
Booths Lane
Lymm
Cheshire
WA13 0PF
Director NamePhillip William Bell
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(9 years, 6 months after company formation)
Appointment Duration5 years (resigned 27 October 1997)
RoleFinance Director
Correspondence Address77 Albany Road
Stratford Upon Avon
Warwickshire
CV37 6PQ
Director NameDr Rodney Arthur Bassett
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(9 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 18 December 1992)
RoleCompany Director
Correspondence Address6 Wellington Grove
Solihull
West Midlands
B91 1EA
Director NameJohn James Evitt
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(9 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address32 Ripley Drive
Cramlington
Northumberland
NE23 7XA
Director NameMichael John Hart
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(9 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 January 1995)
RoleGroup Md
Correspondence AddressThe White House
Lower Illey
West Midlands
B62 0HJ
Director NameMr Ivan Martin
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(9 years, 6 months after company formation)
Appointment Duration5 years (resigned 27 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Ranelagh Road
Ealing
London
W5 5RP
Director NameJohn Barrie Martin
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(9 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address14 Avocet Close
The Links
Blyth
Northumberland
NE24 3RF
Director NameRobert Edward Swindell
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(9 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address81 St Marys Avenue
Whitley Bay
Tyne & Wear
NE26 3TS
Secretary NameAndrew Nash
NationalityBritish
StatusResigned
Appointed22 October 1992(9 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 September 1995)
RoleCompany Director
Correspondence AddressLych Gates Angel Street
Upper Bentley
Redditch
Worcestershire
B97 5TA
Secretary NameZoe Vivienne Durrant
NationalityBritish
StatusResigned
Appointed29 September 1995(12 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 December 1999)
RoleCompany Director
Correspondence AddressBeehive Cottage
Radford Road, Rous Lench
Evesham
Worcestershire
WR11 4UL
Director NameDavid Taylor
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(14 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 January 1998)
RoleChartered Accountant
Correspondence AddressHoneywood Atch Lench Road
Church Lench
Evesham
Worcestershire
WR11 4UG
Director NameMr Ross King Graham
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1997(14 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStourton Farm House
Stourton
Shipston On Stour
Warwickshire
CV36 5HG
Director NameRobert Owen Evans
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(14 years, 10 months after company formation)
Appointment Duration3 years (resigned 05 February 2001)
RoleAccountant
Correspondence AddressField House
Ashow
Kenilworth
Warwickshire
CV8 2LE
Secretary NamePaul Christopher Waters
NationalityBritish
StatusResigned
Appointed02 December 1999(16 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 February 2001)
RoleCompany Director
Correspondence AddressThe Old Vicarage
High Street
Bidford On Avon
Warwickshire
B50 4BQ

Location

Registered AddressBridgewater House
58-60 Whitworth Street
Manchester
Greater Manchester
M1 6LT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£27,300

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

18 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2002First Gazette notice for voluntary strike-off (1 page)
15 January 2002Application for striking-off (1 page)
28 November 2001Full accounts made up to 30 April 2001 (7 pages)
12 October 2001Return made up to 09/10/01; full list of members (7 pages)
4 October 2001Registered office changed on 04/10/01 from: burleigh house, chapel oak salford priors evesham WR11 8SP (1 page)
8 August 2001Registered office changed on 08/08/01 from: burleigh house, chapel oak salford priors evesham worcestershire WR11 8SH (1 page)
31 July 2001Registered office changed on 31/07/01 from: c/o isoft group PLC bridgewater house 58-60 whitworth street manchester M1 6LT (1 page)
25 April 2001Registered office changed on 25/04/01 from: bridgewater house 58-60 whitworth street manchester M1 6LT (1 page)
22 March 2001New secretary appointed;new director appointed (2 pages)
22 March 2001New director appointed (3 pages)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (3 pages)
22 March 2001Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page)
13 February 2001Registered office changed on 13/02/01 from: burleigh house chapel oak salford priors worcestershire WR11 5SH (1 page)
7 February 2001Secretary resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
8 November 2000Return made up to 22/10/00; full list of members (2 pages)
18 August 2000Director's particulars changed (1 page)
17 December 1999New secretary appointed (2 pages)
13 December 1999Secretary resigned (1 page)
25 November 1999Accounts for a dormant company made up to 31 May 1999 (3 pages)
16 November 1999Return made up to 22/10/99; full list of members (5 pages)
19 November 1998Return made up to 22/10/98; full list of members (5 pages)
14 October 1998Accounts for a dormant company made up to 31 May 1998 (3 pages)
20 April 1998Secretary's particulars changed (1 page)
24 February 1998Full accounts made up to 31 May 1997 (8 pages)
19 February 1998New director appointed (2 pages)
19 February 1998Director resigned (1 page)
15 December 1997Return made up to 22/10/97; full list of members (7 pages)
6 November 1997Director resigned (1 page)
6 November 1997Director resigned (1 page)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
23 January 1997Full accounts made up to 31 May 1996 (7 pages)
5 November 1996Return made up to 22/10/96; full list of members (5 pages)
25 October 1996Secretary's particulars changed (1 page)
25 June 1996Director resigned (1 page)
25 June 1996Director resigned (1 page)
25 June 1996Director resigned (1 page)
25 March 1996Full accounts made up to 31 May 1995 (6 pages)
22 November 1995Return made up to 22/10/95; full list of members (14 pages)
20 October 1995Secretary resigned;new secretary appointed (4 pages)
10 July 1995Auditor's resignation (4 pages)
27 April 1995Accounting reference date extended from 31/03 to 31/05 (1 page)
13 April 1995Registered office changed on 13/04/95 from: 28 calthorpe road edgbaston birmingham west midlands B15 1RU (1 page)