Company NameActive Net Solutions Limited
Company StatusDissolved
Company Number03723314
CategoryPrivate Limited Company
Incorporation Date1 March 1999(25 years, 2 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NamePrintlead Solutions Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Robert Charles William Organ
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2007(8 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechcroft George Eyston Drive
Sleepers Hill
Winchester
Hampshire
SO22 4PE
Secretary NameMr Robert Charles William Organ
NationalityBritish
StatusClosed
Appointed01 September 2007(8 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechcroft George Eyston Drive
Sleepers Hill
Winchester
Hampshire
SO22 4PE
Director NameMr Xavier John Bradford
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(3 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 14 December 2004)
RoleCompany Director
Correspondence Address30 Highview Road
Eastergate
Chichester
West Sussex
PO20 6XB
Director NameScott Frampton
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(3 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 25 August 2000)
RoleCompany Director
Correspondence Address31 Redhill Road
Rowlands Castle
Hampshire
PO9 6DE
Secretary NameAvril Bradford
NationalityBritish
StatusResigned
Appointed31 January 2003(3 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 December 2004)
RoleCompany Director
Correspondence Address30 Highview Road
Eastergate
Chichester
West Sussex
PO20 3XB
Director NameClare Elizabeth Morrissy
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(5 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2006)
RoleCompany Director
Correspondence Address238 Strines Road
Strines
Stockport
Cheshire
SK6 7GA
Director NameRichard Stephen Jeremy Thomason
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(5 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 November 2005)
RoleCompany Director
Correspondence AddressRamwells House
Windy Harbour Lane, Bromley Cross
Bolton
Lancashire
BL7 9AP
Secretary NameClare Elizabeth Morrissy
NationalityBritish
StatusResigned
Appointed14 December 2004(5 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2006)
RoleCompany Director
Correspondence Address238 Strines Road
Strines
Stockport
Cheshire
SK6 7GA
Director NameGraham Hooper
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(7 years, 1 month after company formation)
Appointment Duration9 months (resigned 31 December 2006)
RoleCompany Director
Correspondence AddressPriory Cottage
Abbey Lane Hinton Charterhouse
Bath
BA2 7TD
Director NameDouglas John Richards
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(7 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 August 2007)
RoleCompany Director
Correspondence AddressRichmond
75 Windsor Road
Gerrards Cross
Buckinghamshire
SL9 7NL
Secretary NameDouglas John Richards
NationalityBritish
StatusResigned
Appointed03 April 2006(7 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 August 2007)
RoleCompany Director
Correspondence AddressRichmond
75 Windsor Road
Gerrards Cross
Buckinghamshire
SL9 7NL
Director NameThorsten Geier
Date of BirthJuly 1971 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed21 May 2007(8 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 February 2009)
RoleCompany Director
Correspondence AddressApartment 87
189 Water Street
Manchester
Lancashire
M3 4JA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameThomas Eggar Secretaries Ltd (Corporation)
StatusResigned
Appointed09 June 1999(3 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2001)
Correspondence Address5 East Pallant
Chichester
West Sussex
PO19 1TS

Location

Registered AddressC/0 Awd Group Plc
1 King Street
Manchester
M2 6AW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2009Return made up to 01/03/09; full list of members (3 pages)
8 April 2009Full accounts made up to 31 December 2008 (11 pages)
20 February 2009Appointment terminated director thorsten geier (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
19 January 2009Application for striking-off (1 page)
29 April 2008Director and secretary's change of particulars / robert organ / 25/04/2008 (2 pages)
29 April 2008Director and secretary's change of particulars / robert organ / 25/04/2008 (2 pages)
17 April 2008Full accounts made up to 31 December 2007 (11 pages)
26 March 2008Return made up to 01/03/08; full list of members (3 pages)
4 September 2007New secretary appointed;new director appointed (3 pages)
30 August 2007Secretary resigned (1 page)
30 August 2007Director resigned (1 page)
27 June 2007New director appointed (2 pages)
11 April 2007Full accounts made up to 31 December 2006 (14 pages)
2 March 2007Return made up to 01/03/07; full list of members (2 pages)
15 January 2007Director resigned (1 page)
17 July 2006Full accounts made up to 31 December 2005 (12 pages)
23 May 2006New director appointed (2 pages)
9 May 2006New secretary appointed;new director appointed (2 pages)
3 May 2006Secretary resigned (1 page)
2 May 2006Director resigned (1 page)
29 March 2006Return made up to 01/03/06; full list of members (2 pages)
9 December 2005Director resigned (1 page)
4 November 2005Full accounts made up to 31 December 2004 (14 pages)
24 October 2005Director's particulars changed (1 page)
31 March 2005Return made up to 01/03/05; full list of members
  • 363(287) ‐ Registered office changed on 31/03/05
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
24 March 2005Registered office changed on 24/03/05 from: 1 king street manchester M2 6AW (1 page)
10 January 2005New director appointed (3 pages)
10 January 2005New secretary appointed;new director appointed (2 pages)
4 January 2005Registered office changed on 04/01/05 from: 1 sidlaw terrace clarence road bognor regis west sussex PO21 1JZ (1 page)
4 January 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
4 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
26 March 2004Return made up to 01/03/04; full list of members (6 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
11 March 2003Return made up to 01/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 February 2003Secretary resigned (1 page)
13 February 2003New secretary appointed (2 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
27 May 2002Total exemption small company accounts made up to 31 March 2000 (3 pages)
27 May 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
25 April 2002Registered office changed on 25/04/02 from: 5 east pallant chichester west sussex PO19 1TS (1 page)
20 March 2002Return made up to 01/03/02; full list of members (7 pages)
29 June 2001Secretary resigned (1 page)
22 March 2001Return made up to 01/03/01; full list of members (6 pages)
13 September 2000Director resigned (1 page)
30 August 2000Director resigned (1 page)
12 May 2000Return made up to 01/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(7 pages)
28 February 2000Director resigned (1 page)
20 January 2000Company name changed printlead solutions LIMITED\certificate issued on 20/01/00 (2 pages)
8 December 1999Registered office changed on 08/12/99 from: 6/8 underwood street london N1 7JQ (1 page)
7 December 1999New secretary appointed (2 pages)
7 December 1999New director appointed (2 pages)
7 December 1999New director appointed (2 pages)
16 June 1999Company name changed eggshell (399) LIMITED\certificate issued on 17/06/99 (2 pages)