Company NameActivemove Limited
DirectorSheela Rao
Company StatusDissolved
Company Number03743436
CategoryPrivate Limited Company
Incorporation Date30 March 1999(25 years, 1 month ago)

Directors

Secretary NameMuhammad Sadiq
NationalityBritish
StatusCurrent
Appointed01 April 1999(2 days after company formation)
Appointment Duration25 years, 1 month
RoleChartered Accountant
Correspondence AddressHolt House
Davenport Lane, Mobberley
Knutsford
Cheshire
WA16 7LS
Director NameSheela Rao
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1999(3 months, 3 weeks after company formation)
Appointment Duration24 years, 9 months
RoleAccountant
Correspondence Address20 Suffolk Street
Oldham
Lancashire
OL9 7DS
Director NameBazigha Sadiq
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(2 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 July 1999)
RoleCompany Director
Correspondence AddressHolt House
Davenport Lane Mobberley
Warrington
Cheshire
WA16 7LS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed30 March 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed30 March 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Lancashire
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

18 July 2001Dissolved (1 page)
18 April 2001Liquidators statement of receipts and payments (5 pages)
18 April 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
19 February 2001Liquidators statement of receipts and payments (5 pages)
8 February 2000Statement of affairs (7 pages)
8 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 February 2000Appointment of a voluntary liquidator (1 page)
19 January 2000Registered office changed on 19/01/00 from: 4 swan street manchester lancashire M4 5JN (1 page)
10 November 1999Director resigned (1 page)
10 November 1999New director appointed (2 pages)
2 July 1999Registered office changed on 02/07/99 from: 4 swan street manchester lancashire M4 5JN (1 page)
29 June 1999Registered office changed on 29/06/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
29 June 1999New director appointed (2 pages)
29 June 1999New secretary appointed (2 pages)
29 June 1999Director resigned (1 page)
29 June 1999Secretary resigned (1 page)
30 March 1999Incorporation (10 pages)