Company NameActive Training Limited
Company StatusDissolved
Company Number03155165
CategoryPrivate Limited Company
Incorporation Date5 February 1996(28 years, 2 months ago)
Dissolution Date4 February 2003 (21 years, 2 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameThomas Elliot Henderson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1996(3 weeks, 1 day after company formation)
Appointment Duration6 years, 11 months (closed 04 February 2003)
RoleFitness Consultant
Country of ResidenceEngland
Correspondence Address12 Riding Close
Sale
Manchester
M33 2ZP
Director NameDawn McKevitt
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2000(4 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 04 February 2003)
RoleCompany Director
Correspondence Address9 Kingsnorth Road
Flixton
Manchester
Lancashire
M41 8SL
Secretary NameThomas Elliot Henderson
NationalityBritish
StatusClosed
Appointed20 May 2002(6 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (closed 04 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Riding Close
Sale
Manchester
M33 2ZP
Director NameBelinda Jane Beaver
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1996(3 weeks, 1 day after company formation)
Appointment Duration6 years, 2 months (resigned 20 May 2002)
RoleTeacher
Correspondence Address49
Whitelake Avenue Flixton
Manchester
Greater Manchester
M41 5GN
Director NameGordon Alexander Hanley
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1996(3 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 1997)
RoleRetired
Correspondence AddressPark House Park Lane
Barlow
Selby
North Yorkshire
YO8 8JW
Secretary NameGordon Alexander Hanley
NationalityBritish
StatusResigned
Appointed27 February 1996(3 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 1997)
RoleRetired
Correspondence AddressPark House Park Lane
Barlow
Selby
North Yorkshire
YO8 8JW
Secretary NameBelinda Jane Beaver
NationalityBritish
StatusResigned
Appointed01 April 1997(1 year, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 20 May 2002)
RoleCompany Director
Correspondence Address49
Whitelake Avenue Flixton
Manchester
Greater Manchester
M41 5GN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed05 February 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressSuite 1 Stanley House
19-23 Crofts Bank Road
Urmston
Greater Manchester
M41 0TZ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardUrmston
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

4 February 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2002First Gazette notice for compulsory strike-off (1 page)
21 June 2002Secretary resigned;director resigned (1 page)
21 June 2002New secretary appointed (2 pages)
4 May 2001Accounts for a small company made up to 31 March 2000 (7 pages)
19 February 2001New director appointed (2 pages)
9 February 2001Return made up to 05/02/01; full list of members (6 pages)
28 December 2000Ad 24/11/00--------- £ si 100@1=100 £ ic 100/200 (2 pages)
5 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 February 2000Return made up to 05/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 February 2000Full accounts made up to 31 March 1999 (8 pages)
18 February 1999Return made up to 05/02/99; no change of members (4 pages)
2 December 1998Full accounts made up to 31 March 1998 (7 pages)
12 February 1998Return made up to 05/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 July 1997Full accounts made up to 31 March 1997 (8 pages)
6 June 1997Secretary resigned;director resigned (1 page)
6 June 1997Registered office changed on 06/06/97 from: park house park lane selby north yorkshire YO8 8JW (1 page)
6 June 1997New secretary appointed (2 pages)
19 March 1996Accounting reference date notified as 31/03 (1 page)
19 March 1996Ad 27/02/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 February 1996Incorporation (12 pages)