Company NameActivepace Limited
Company StatusDissolved
Company Number03124038
CategoryPrivate Limited Company
Incorporation Date9 November 1995(28 years, 5 months ago)
Dissolution Date20 July 1999 (24 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameImtiaz Mohammed
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1995(2 weeks, 6 days after company formation)
Appointment Duration3 years, 7 months (closed 20 July 1999)
RoleCompany Director
Correspondence AddressRuskin Road
Old Trafford
Manchester
M16 9GS
Secretary NameImtiaz Mohammed
NationalityBritish
StatusClosed
Appointed29 November 1995(2 weeks, 6 days after company formation)
Appointment Duration3 years, 7 months (closed 20 July 1999)
RoleCompany Director
Correspondence AddressRuskin Road
Old Trafford
Manchester
M16 9GS
Director NameImdad Fateh Mohammed
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1997(1 year, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 20 July 1999)
RoleCompany Director
Correspondence Address28 Ruskin Road
Old Trafford
Manchester
M16 9GS
Director NameAjaz Mohammed
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(2 weeks, 6 days after company formation)
Appointment Duration1 year, 1 month (resigned 03 January 1997)
RoleCompany Director
Correspondence Address28 Ruskin Road
Old Trafford
Manchester
M16 9GS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed09 November 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed09 November 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address7a Premier League Sports
Unit 8 Moulton Street Precinct
Moulton Street Strangeways
Manchester
M8 8FQ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

12 December 1997Accounts for a small company made up to 31 December 1996 (5 pages)
5 February 1997Director resigned (1 page)
5 February 1997Return made up to 09/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 January 1997New director appointed (2 pages)
1 July 1996Registered office changed on 01/07/96 from: 76 high street manchester M4 1ES (1 page)
14 February 1996Accounting reference date notified as 31/12 (1 page)
14 February 1996Ad 20/12/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)