Company NameActive Channels Limited
Company StatusDissolved
Company Number02922807
CategoryPrivate Limited Company
Incorporation Date26 April 1994(30 years ago)
Dissolution Date18 September 2001 (22 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameNicola Jeffrey Sykes
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1994(same day as company formation)
RoleManaging Director
Correspondence AddressActive House Keppel Road
Chorlton
Manchester
M21 0BP
Secretary NameRoy Jeffrey
NationalityBritish
StatusClosed
Appointed26 April 1994(same day as company formation)
RoleCompany Director
Correspondence AddressLower White Lea Farm
Friezland Lane Greenfield
Oldham
Lancashire
Director NameHelen Meryl Williams
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 20 August 1997)
RoleCompany Director
Correspondence Address27 Nearcroft Road
Baguley
Manchester
M23 1BS
Secretary NameHelen Meryl Williams
NationalityBritish
StatusResigned
Appointed01 January 1997(2 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 August 1997)
RoleOperations Manager
Correspondence Address27 Nearcroft Road
Baguley
Manchester
M23 1BS

Location

Registered Address71 Holland Street
Manchester
Lancashire
M40 7DA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Current Liabilities£92,748

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

18 September 2001Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2001First Gazette notice for compulsory strike-off (1 page)
14 November 2000First Gazette notice for compulsory strike-off (1 page)
27 April 2000Return made up to 26/04/99; full list of members (6 pages)
14 March 2000Registered office changed on 14/03/00 from: active house keppel house chorlton manchester M21 0BP (2 pages)
12 May 1999Secretary resigned (1 page)
27 January 1999Accounts for a small company made up to 30 April 1998 (4 pages)
11 December 1998Return made up to 26/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 February 1998Accounts for a small company made up to 30 April 1997 (3 pages)
6 July 1997Return made up to 26/04/97; no change of members
  • 363(287) ‐ Registered office changed on 06/07/97
(4 pages)
6 February 1997Accounts for a dormant company made up to 30 April 1995 (1 page)
6 February 1997Accounts for a dormant company made up to 30 April 1996 (2 pages)
5 February 1997New secretary appointed (2 pages)
7 January 1997Compulsory strike-off action has been discontinued (1 page)
20 December 1996Return made up to 26/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 December 1996New director appointed (2 pages)
15 October 1996First Gazette notice for compulsory strike-off (1 page)
20 July 1995Return made up to 26/04/95; full list of members
  • 363(287) ‐ Registered office changed on 20/07/95
(6 pages)