Company NameActiverate Limited
Company StatusDissolved
Company Number02938677
CategoryPrivate Limited Company
Incorporation Date14 June 1994(29 years, 10 months ago)
Dissolution Date5 August 2003 (20 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameTimothy Edward Yates
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1994(3 weeks after company formation)
Appointment Duration9 years, 1 month (closed 05 August 2003)
RoleSoftware Consultancy
Correspondence AddressFlat 4
142 Wapping High Street Wapping
London
E1W 3PB
Secretary NameAndrew John Newton
NationalityBritish
StatusClosed
Appointed05 July 1994(3 weeks after company formation)
Appointment Duration9 years, 1 month (closed 05 August 2003)
RoleSoftware Consultant
Correspondence Address3 Church Gardens
Ealing
London
W5 4HH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed14 June 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed14 June 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressMelsonby Terrace
31 Chorley Old Road
Bolton
Lancashire
BL1 3AD
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£56
Cash£244
Current Liabilities£188

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2003First Gazette notice for voluntary strike-off (1 page)
10 March 2003Application for striking-off (1 page)
25 June 2002Return made up to 14/06/02; full list of members (6 pages)
11 December 2001Total exemption small company accounts made up to 30 June 2001 (2 pages)
13 August 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 2001Accounts for a small company made up to 30 June 2000 (2 pages)
10 April 2000Registered office changed on 10/04/00 from: snow kellett & co st james's buildings oxford street manchester M1 6FN (1 page)
5 April 2000Ad 28/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 February 2000Accounts for a small company made up to 30 June 1999 (2 pages)
5 July 1999Return made up to 14/06/99; no change of members (4 pages)
28 January 1999Accounts for a small company made up to 30 June 1998 (2 pages)
7 August 1998Return made up to 14/06/98; full list of members (6 pages)
26 February 1998Accounts for a small company made up to 30 June 1997 (2 pages)
9 October 1997Return made up to 14/06/97; no change of members (4 pages)
22 January 1997Accounts for a small company made up to 30 June 1996 (2 pages)
30 August 1996Return made up to 14/06/96; no change of members (4 pages)