Company NameActivekeen Limited
Company StatusDissolved
Company Number01933389
CategoryPrivate Limited Company
Incorporation Date25 July 1985(38 years, 9 months ago)
Dissolution Date25 October 2022 (1 year, 6 months ago)
Previous NamesFanavon Limited and Authentic Joinery Ltd.

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Marlene Ann Smart
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(6 years, 4 months after company formation)
Appointment Duration30 years, 11 months (closed 25 October 2022)
RoleCo Director
Country of ResidenceEngland
Correspondence Address96 Three Counties Road
Mossley
Ashton-Under-Lyne
Lancashire
OL5 9GA
Secretary NameJoanne Smart
StatusClosed
Appointed25 May 2010(24 years, 10 months after company formation)
Appointment Duration12 years, 5 months (closed 25 October 2022)
RoleCompany Director
Correspondence AddressAtalayas De Riviera Bloque 9
Apartment 903
Mijas Costa, 29649
Malaga
Spain
Director NameDavid James Smart
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(6 years, 4 months after company formation)
Appointment Duration18 years, 5 months (resigned 05 May 2010)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressGatehouse Lodge The Nook
Greenfield
Oldham
OL3 7EG
Secretary NameMarlene Ann Smart
NationalityBritish
StatusResigned
Appointed30 November 1991(6 years, 4 months after company formation)
Appointment Duration18 years, 6 months (resigned 25 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGatehouse Lodge The Nook
Greenfield
Oldham
OL3 7EG

Location

Registered Address225 Market Street
Hyde
Cheshire
SK14 1HF
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80 at £1Marlene A. Smart
100.00%
Ordinary

Financials

Year2014
Net Worth£395,225
Cash£5,250
Current Liabilities£12,051

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

3 January 2001Delivered on: 11 January 2001
Satisfied on: 1 July 2004
Persons entitled: Sun Bank PLC

Classification: Commercial mortgage
Secured details: The principal sum due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 and 3 less road mossley tameside greater manchester t/n GM740239 fixed charge the proceeds of any insurances,the goodwill of the business,the benefit of all guarantees warranties and representations etc..floating charge all the undertaking and assets.
Fully Satisfied
2 June 2000Delivered on: 7 June 2000
Satisfied on: 2 March 2001
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 3 stockport road mossley tameside greater manchester t/n GM202413. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
10 June 1998Delivered on: 19 June 1998
Satisfied on: 2 March 2001
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 1 & 3 lees road mossley tameside greater manchester.t/no.gm 740239.specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company upon all or any part of the property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 June 1998Delivered on: 19 June 1998
Satisfied on: 2 March 2001
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a land and buildings lying to the south-west of mottram road,stalybridge tameside,greater manchester.land and buildings to the north-west of acres lane,stalybridge,tameside,greater manchester.t/nos.GM261709.GM317249.specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company upon all or any part of the property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 January 1992Delivered on: 16 January 1992
Satisfied on: 16 April 2004
Persons entitled: David James Smart and Marlene Ann Smart

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises in warrington street,stalybridge,cheshire,SK15 2LB see form 395 for details.
Fully Satisfied
24 February 1986Delivered on: 4 March 1986
Satisfied on: 16 April 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings to the north west of acres lane, stalybridge tameside, greatr manchester. T/n gm 317249. the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 February 1986Delivered on: 4 March 1986
Satisfied on: 16 April 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings lying to the south west of mattram road, stalybridge tameside,greater manchester. T/n gm 261709. the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 December 1985Delivered on: 12 December 1985
Satisfied on: 2 March 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all l/h & f/h property of the company and the proceeds of sale thereof. Fixed and floating charge over the goodwill & book debts. Undertaking and all property and assets.
Fully Satisfied
3 January 2001Delivered on: 11 January 2001
Persons entitled: Sun Bank PLC

Classification: Commercial mortgage
Secured details: The principal sum due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 3 stockport road tameside greater manchester t/n GM202413 fixed charge the proceeds of any insurances,the goodwill of the business,the benefit of all guarantees warranties and representations etc..floating charge all the undertaking and assets. See the mortgage charge document for full details.
Outstanding
30 April 2004Delivered on: 10 May 2004
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 1 & 3 stockport road & 1,3&5 lees road mossley, tameside fixtures & fittings, other assets & goodwill of hte company.
Outstanding

Filing History

25 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2022First Gazette notice for voluntary strike-off (1 page)
28 July 2022Application to strike the company off the register (3 pages)
21 July 2022Termination of appointment of Joanne Smart as a secretary on 1 July 2022 (1 page)
7 December 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
27 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
9 March 2021Confirmation statement made on 15 November 2020 with no updates (3 pages)
10 January 2020Confirmation statement made on 15 November 2019 with no updates (3 pages)
5 November 2019Micro company accounts made up to 31 July 2019 (3 pages)
21 February 2019Micro company accounts made up to 31 July 2018 (3 pages)
7 January 2019Confirmation statement made on 15 November 2018 with no updates (3 pages)
15 March 2018Micro company accounts made up to 31 July 2017 (4 pages)
22 December 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
17 February 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
17 February 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
27 January 2017Secretary's details changed for Joanne Smart on 27 January 2017 (1 page)
27 January 2017Secretary's details changed for Joanne Smart on 27 January 2017 (1 page)
5 December 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
21 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 80
(4 pages)
21 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 80
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
30 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
25 February 2015Director's details changed for Marlene Ann Smart on 25 February 2015 (2 pages)
25 February 2015Director's details changed for Marlene Ann Smart on 25 February 2015 (2 pages)
26 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 80
(4 pages)
26 November 2014Secretary's details changed for Joanne Smart on 25 November 2014 (1 page)
26 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 80
(4 pages)
26 November 2014Secretary's details changed for Joanne Smart on 25 November 2014 (1 page)
10 March 2014Director's details changed for Marlene Ann Smart on 18 February 2014 (2 pages)
10 March 2014Director's details changed for Marlene Ann Smart on 18 February 2014 (2 pages)
11 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
11 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
4 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 80
(4 pages)
4 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 80
(4 pages)
8 January 2013Director's details changed for Marlene Ann Smart on 7 January 2013 (2 pages)
8 January 2013Director's details changed for Marlene Ann Smart on 7 January 2013 (2 pages)
8 January 2013Registered office address changed from Gatehouse Lodge the Nook Greenfield Oldham OL3 7EG on 8 January 2013 (1 page)
8 January 2013Registered office address changed from Gatehouse Lodge the Nook Greenfield Oldham OL3 7EG on 8 January 2013 (1 page)
8 January 2013Director's details changed for Marlene Ann Smart on 7 January 2013 (2 pages)
8 January 2013Registered office address changed from Gatehouse Lodge the Nook Greenfield Oldham OL3 7EG on 8 January 2013 (1 page)
10 December 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
10 December 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
27 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
9 February 2012Secretary's details changed for Joanne Smart on 1 January 2012 (2 pages)
9 February 2012Secretary's details changed for Joanne Smart on 1 January 2012 (2 pages)
9 February 2012Secretary's details changed for Joanne Smart on 1 January 2012 (2 pages)
7 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
11 November 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
11 November 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
20 January 2011Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
14 October 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
14 October 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
16 September 2010Appointment of Joanne Smart as a secretary (2 pages)
16 September 2010Appointment of Joanne Smart as a secretary (2 pages)
16 September 2010Termination of appointment of Marlene Smart as a secretary (1 page)
16 September 2010Termination of appointment of Marlene Smart as a secretary (1 page)
28 May 2010Termination of appointment of David Smart as a director (1 page)
28 May 2010Termination of appointment of David Smart as a director (1 page)
8 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Marlene Ann Smart on 15 November 2009 (2 pages)
8 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for David James Smart on 15 November 2009 (2 pages)
8 December 2009Director's details changed for Marlene Ann Smart on 15 November 2009 (2 pages)
8 December 2009Director's details changed for David James Smart on 15 November 2009 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
1 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
5 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
5 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
20 November 2008Return made up to 15/11/08; full list of members (4 pages)
20 November 2008Return made up to 15/11/08; full list of members (4 pages)
14 December 2007Return made up to 15/11/07; no change of members (7 pages)
14 December 2007Return made up to 15/11/07; no change of members (7 pages)
13 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
13 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
20 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
20 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
1 December 2006Return made up to 15/11/06; full list of members (7 pages)
1 December 2006Return made up to 15/11/06; full list of members (7 pages)
30 November 2005Return made up to 15/11/05; full list of members (8 pages)
30 November 2005Return made up to 15/11/05; full list of members (8 pages)
11 November 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
11 November 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
11 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
11 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
25 November 2004Return made up to 15/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/11/04
(7 pages)
25 November 2004Return made up to 15/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/11/04
(7 pages)
17 November 2004Registered office changed on 17/11/04 from: 2 monson road northorpe gainsborough lincolnshire DN21 4AQ (1 page)
17 November 2004Registered office changed on 17/11/04 from: 2 monson road northorpe gainsborough lincolnshire DN21 4AQ (1 page)
17 November 2004Secretary's particulars changed;director's particulars changed (1 page)
17 November 2004Director's particulars changed (1 page)
17 November 2004Director's particulars changed (1 page)
17 November 2004Secretary's particulars changed;director's particulars changed (1 page)
1 July 2004Declaration of satisfaction of mortgage/charge (1 page)
1 July 2004Declaration of satisfaction of mortgage/charge (1 page)
14 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
14 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
10 May 2004Particulars of mortgage/charge (3 pages)
10 May 2004Particulars of mortgage/charge (3 pages)
16 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2004Return made up to 30/11/03; full list of members (7 pages)
23 January 2004Return made up to 30/11/03; full list of members (7 pages)
3 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
3 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
18 December 2002Return made up to 30/11/02; full list of members
  • 363(287) ‐ Registered office changed on 18/12/02
(7 pages)
18 December 2002Return made up to 30/11/02; full list of members
  • 363(287) ‐ Registered office changed on 18/12/02
(7 pages)
25 October 2002Secretary's particulars changed;director's particulars changed (1 page)
25 October 2002Registered office changed on 25/10/02 from: 2 monson road northorpe gainsborough lincolnshire DN21 4AQ (1 page)
25 October 2002Secretary's particulars changed;director's particulars changed (1 page)
25 October 2002Registered office changed on 25/10/02 from: 2 monson road northorpe gainsborough lincolnshire DN21 4AQ (1 page)
25 October 2002Director's particulars changed (1 page)
25 October 2002Director's particulars changed (1 page)
21 October 2002Registered office changed on 21/10/02 from: warrington street stalybridge cheshire SK15 2LB (1 page)
21 October 2002Registered office changed on 21/10/02 from: warrington street stalybridge cheshire SK15 2LB (1 page)
9 April 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
9 April 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
19 December 2001Return made up to 30/11/01; full list of members (6 pages)
19 December 2001Return made up to 30/11/01; full list of members (6 pages)
2 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2001Declaration of satisfaction of mortgage/charge (1 page)
2 March 2001Declaration of satisfaction of mortgage/charge (1 page)
2 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2001Particulars of mortgage/charge (6 pages)
11 January 2001Particulars of mortgage/charge (6 pages)
11 January 2001Particulars of mortgage/charge (6 pages)
11 January 2001Particulars of mortgage/charge (6 pages)
20 December 2000Return made up to 30/11/00; full list of members (6 pages)
20 December 2000Return made up to 30/11/00; full list of members (6 pages)
16 November 2000Accounts for a small company made up to 31 July 2000 (5 pages)
16 November 2000Accounts for a small company made up to 31 July 2000 (5 pages)
7 June 2000Particulars of mortgage/charge (3 pages)
7 June 2000Particulars of mortgage/charge (3 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
5 December 1999Return made up to 30/11/99; full list of members (6 pages)
5 December 1999Return made up to 30/11/99; full list of members (6 pages)
17 April 1999Accounts for a small company made up to 31 July 1998 (8 pages)
17 April 1999Accounts for a small company made up to 31 July 1998 (8 pages)
22 December 1998Return made up to 30/11/98; no change of members (4 pages)
22 December 1998Return made up to 30/11/98; no change of members (4 pages)
19 June 1998Particulars of mortgage/charge (3 pages)
19 June 1998Particulars of mortgage/charge (3 pages)
19 June 1998Particulars of mortgage/charge (3 pages)
19 June 1998Particulars of mortgage/charge (3 pages)
17 April 1998Accounts for a small company made up to 31 July 1997 (8 pages)
17 April 1998Accounts for a small company made up to 31 July 1997 (8 pages)
13 January 1998Return made up to 30/11/97; full list of members (6 pages)
13 January 1998Return made up to 30/11/97; full list of members (6 pages)
3 February 1997Accounts for a small company made up to 31 July 1996 (8 pages)
3 February 1997Accounts for a small company made up to 31 July 1996 (8 pages)
18 December 1996Return made up to 30/11/96; no change of members (4 pages)
18 December 1996Return made up to 30/11/96; no change of members (4 pages)
22 April 1996Accounts for a small company made up to 31 July 1995 (8 pages)
22 April 1996Accounts for a small company made up to 31 July 1995 (8 pages)
29 December 1995Return made up to 30/11/95; no change of members (4 pages)
29 December 1995Return made up to 30/11/95; no change of members (4 pages)
29 March 1995Accounts for a small company made up to 31 July 1994 (8 pages)
29 March 1995Accounts for a small company made up to 31 July 1994 (8 pages)
12 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 September 1989Company name changed authentic joinery LTD.\certificate issued on 15/09/89 (2 pages)
14 September 1989Company name changed authentic joinery LTD.\certificate issued on 15/09/89 (2 pages)
4 July 1986Company name changed fanavon LIMITED\certificate issued on 04/07/86 (2 pages)
4 July 1986Company name changed fanavon LIMITED\certificate issued on 04/07/86 (2 pages)
25 July 1985Incorporation (17 pages)
25 July 1985Incorporation (17 pages)