Company NameActive 8 Limited
DirectorChristopher Pilkington
Company StatusDissolved
Company Number03749905
CategoryPrivate Limited Company
Incorporation Date9 April 1999(25 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristopher Pilkington
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1999(1 month, 3 weeks after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence Address13 Cholmondeley Avenue
Timperley
Cheshire
WA14 5BB
Director NameGary Walton
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1999(1 month after company formation)
Appointment Duration5 years, 1 month (resigned 24 June 2004)
RoleCompany Director
Correspondence Address1 Richmond Avenue
Haslingden
Rossendale
Lancashire
BB4 6PJ
Secretary NameAmanda Walton
NationalityBritish
StatusResigned
Appointed11 May 1999(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 05 April 2001)
RoleCompany Director
Correspondence Address1 Richmond Avenue
Haslingden
Rossendale
Lancashire
BB4 6PJ
Director NameGuy Anthony Polson-Davies
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(1 year, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Threos Close
The Village
Connahs Quay
Flintshire
CH5 4GT
Wales
Secretary NameGary Walton
NationalityBritish
StatusResigned
Appointed05 May 2001(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 17 July 2003)
RoleCompany Director
Correspondence Address1 Richmond Avenue
Haslingden
Rossendale
Lancashire
BB4 6PJ
Secretary NameCheryl Catherine Bostock
NationalityBritish
StatusResigned
Appointed17 July 2003(4 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 August 2005)
RoleAccountant
Correspondence Address5 Tilstock Crescent
Prenton
Wirral
CH43 0ST
Wales
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed09 April 1999(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 1999(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressCentury House
Ashley Road
Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£588,219
Gross Profit£223,523
Net Worth£66,458
Cash£3,097
Current Liabilities£89,524

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryPartial Exemption
Accounts Year End30 June

Filing History

30 April 2007Dissolved (1 page)
30 January 2007Liquidators statement of receipts and payments (5 pages)
30 January 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
15 November 2006Liquidators statement of receipts and payments (4 pages)
7 November 2005Statement of affairs (8 pages)
7 November 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 November 2005Appointment of a voluntary liquidator (1 page)
20 October 2005Registered office changed on 20/10/05 from: units 8-9 aerial road llay industrial esta llay wrexham LL12 0TU (1 page)
17 October 2005Secretary resigned (1 page)
9 September 2005Director resigned (1 page)
26 August 2005Partial exemption accounts made up to 30 June 2004 (11 pages)
29 June 2005Return made up to 09/04/05; full list of members (3 pages)
25 November 2004Return made up to 09/04/04; full list of members
  • 363(287) ‐ Registered office changed on 25/11/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 September 2004Registered office changed on 23/09/04 from: bank chambers 67 deardengate haslingden rossendale lancashire BB4 5SN (1 page)
26 August 2004Director resigned (1 page)
17 August 2004Partial exemption accounts made up to 30 June 2003 (8 pages)
2 October 2003New secretary appointed (2 pages)
17 September 2003Particulars of mortgage/charge (5 pages)
11 September 2003Secretary resigned (1 page)
28 May 2003Partial exemption accounts made up to 30 June 2002 (10 pages)
27 May 2003Return made up to 09/04/03; full list of members (7 pages)
3 September 2002Particulars of mortgage/charge (5 pages)
27 June 2002Particulars of mortgage/charge (3 pages)
13 May 2002Amending 882 iss 05/04/02 (2 pages)
13 May 2002Return made up to 09/04/02; full list of members (7 pages)
28 March 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
26 February 2002Registered office changed on 26/02/02 from: europa house electra way crewe cheshire CW1 6GZ (1 page)
14 May 2001Ad 18/01/01-05/04/01 £ si 168@1=168 £ ic 162/330 (2 pages)
14 May 2001Return made up to 09/04/01; full list of members (7 pages)
14 May 2001Registered office changed on 14/05/01 from: york avenue haslingden rossendale lancashire BB4 4HG (1 page)
14 May 2001New secretary appointed (2 pages)
14 May 2001Secretary resigned (1 page)
13 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
31 January 2001Ad 24/01/01--------- £ si 72@1=72 £ ic 90/162 (2 pages)
30 January 2001New director appointed (2 pages)
31 May 2000Return made up to 09/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 31/05/00
(6 pages)
5 April 2000Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
22 March 2000Particulars of mortgage/charge (7 pages)
25 November 1999Ad 18/10/99--------- £ si 89@1=89 £ ic 90/179 (2 pages)
5 October 1999Ad 09/09/99--------- £ si 89@1=89 £ ic 1/90 (2 pages)
9 July 1999New director appointed (2 pages)
9 June 1999Secretary resigned (1 page)
9 June 1999Director resigned (1 page)
19 May 1999New secretary appointed (2 pages)
19 May 1999New director appointed (2 pages)
9 April 1999Incorporation (14 pages)