Company NameAction Makers Holdings Limited
Company StatusDissolved
Company Number03352729
CategoryPrivate Limited Company
Incorporation Date15 April 1997(27 years ago)
Dissolution Date20 November 2007 (16 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David John Walmsley
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2001(4 years, 1 month after company formation)
Appointment Duration6 years, 6 months (closed 20 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cross House
Alt Road
Hightown
Merseyside
L38 3RH
Director NameMr Peter James Warburton
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2001(4 years, 1 month after company formation)
Appointment Duration6 years, 6 months (closed 20 November 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address34 Dulverton Road
Aigburth
Liverpool
L17 6AR
Secretary NameMr Peter James Warburton
NationalityBritish
StatusClosed
Appointed15 May 2001(4 years, 1 month after company formation)
Appointment Duration6 years, 6 months (closed 20 November 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address34 Dulverton Road
Aigburth
Liverpool
L17 6AR
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed15 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Director NameBrian Peter Coaley
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(2 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 15 May 2001)
RoleCompany Director
Correspondence AddressPlas Bach
Maes Tegid
Bala
Gwynedd
LL23 7BF
Wales
Director NameIvor Coaley
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(2 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 15 May 2001)
RoleEngineer
Correspondence AddressTyn Y Fford
Rhyduchaf
Bala
Gwynedd
LL23 7BF
Wales
Director NameLesley John Coaley
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(2 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 15 May 2001)
RoleCompany Director
Correspondence Address6 Maes Tegid
Bala
Gwynedd
LL23 7BF
Wales
Director NameLinda Coaley
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(2 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 15 May 2001)
RoleAccountant
Correspondence AddressTyn Y Fford
Rhyduchaf
Bala
Gwynedd
LL23 7BF
Wales
Secretary NameLinda Coaley
NationalityBritish
StatusResigned
Appointed01 July 1997(2 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 15 May 2001)
RoleAccountant
Correspondence AddressTyn Y Fford
Rhyduchaf
Bala
Gwynedd
LL23 7BF
Wales

Location

Registered AddressC/O Tenon Recovery
Arkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£515,695
Cash£36,207
Current Liabilities£2,599,634

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
20 June 2007Receiver's abstract of receipts and payments (2 pages)
30 March 2007Receiver ceasing to act (1 page)
2 March 2007Receiver's abstract of receipts and payments (2 pages)
16 February 2006Receiver's abstract of receipts and payments (3 pages)
18 July 2005Receiver ceasing to act (1 page)
28 February 2005Receiver's abstract of receipts and payments (3 pages)
2 March 2004Registered office changed on 02/03/04 from: unit 5 bala industrial estate bala gwynedd LL23 7NG (1 page)
19 February 2004Receiver's abstract of receipts and payments (3 pages)
9 May 2003Administrative Receiver's report (14 pages)
17 February 2003Declaration of satisfaction of mortgage/charge (1 page)
17 February 2003Declaration of satisfaction of mortgage/charge (1 page)
11 February 2003Appointment of receiver/manager (2 pages)
14 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
10 January 2002Particulars of mortgage/charge (7 pages)
10 January 2002Particulars of mortgage/charge (3 pages)
3 December 2001Return made up to 14/11/01; full list of members (7 pages)
12 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
28 June 2001Director resigned (1 page)
28 June 2001Director resigned (1 page)
28 June 2001Director resigned (1 page)
28 June 2001Secretary resigned (1 page)
28 June 2001Director resigned (1 page)
28 June 2001New director appointed (2 pages)
28 June 2001New secretary appointed;new director appointed (2 pages)
1 June 2001Particulars of mortgage/charge (10 pages)
1 June 2001Particulars of mortgage/charge (8 pages)
31 May 2001Auditor's resignation (1 page)
31 May 2001Declaration of assistance for shares acquisition (8 pages)
31 May 2001Declaration of assistance for shares acquisition (7 pages)
31 May 2001Declaration of assistance for shares acquisition (6 pages)
22 May 2001Particulars of mortgage/charge (3 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2001Return made up to 15/04/01; full list of members (8 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
25 April 2000Return made up to 15/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
6 May 1999Return made up to 15/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 1999Particulars of mortgage/charge (4 pages)
31 December 1998Full accounts made up to 31 March 1998 (11 pages)
28 July 1998Return made up to 15/04/98; full list of members (6 pages)
4 August 1997New director appointed (2 pages)
4 August 1997New director appointed (2 pages)
4 August 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
4 August 1997Registered office changed on 04/08/97 from: 52 mucklow hill halesowen west midlands B62 8BL (1 page)
4 August 1997New director appointed (2 pages)
4 August 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 August 1997New secretary appointed;new director appointed (2 pages)
4 August 1997£ nc 1000/100000 30/06/97 (1 page)
4 August 1997Ad 01/07/97--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
22 April 1997Director resigned (1 page)
22 April 1997Secretary resigned (1 page)
15 April 1997Incorporation (12 pages)