Company NameActive (It Recruitment) Limited
Company StatusDissolved
Company Number03910948
CategoryPrivate Limited Company
Incorporation Date21 January 2000(24 years, 3 months ago)
Dissolution Date29 October 2002 (21 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMs Krishna Dhokia
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2000(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address2 Bramhall Park Road
Bramhall
Stockport
Cheshire
SK7 3DQ
Secretary NameMr Suresh Pitamber Dhokia
NationalityBritish
StatusClosed
Appointed21 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Bramhall Park Road
Bramhall
Stockport
Cheshire
SK7 3DQ
Director NameJoanne Goodleff
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 06 December 2000)
RoleIt Recruitment
Correspondence AddressFlat 5
2 Cavendish Road
Didsbury
Manchester
M20 1JG
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 2000(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address2 Bramhall Park Road
Bramhall
Stockport
Cheshire
SK7 3DQ
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall North
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£25,627
Cash£30,196
Current Liabilities£14,193

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 July 2002First Gazette notice for voluntary strike-off (1 page)
8 January 2002Voluntary strike-off action has been suspended (1 page)
30 November 2001Application for striking-off (1 page)
11 September 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
26 January 2001Return made up to 21/01/01; full list of members (6 pages)
11 December 2000Director resigned (1 page)
11 December 2000Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
31 May 2000New director appointed (2 pages)
18 March 2000Particulars of mortgage/charge (5 pages)
10 March 2000Ad 21/01/00--------- £ si 5000@1=5000 £ ic 1/5001 (2 pages)
14 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 February 2000New secretary appointed (2 pages)
11 February 2000Registered office changed on 11/02/00 from: 1 ashfield road stockport cheshire SK3 8UD (1 page)
11 February 2000Secretary resigned (1 page)
11 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 February 2000Director resigned (1 page)
11 February 2000New director appointed (2 pages)
11 February 2000Nc inc already adjusted 21/01/00 (1 page)
21 January 2000Incorporation (10 pages)