Company NameActium Technologies Ltd
Company StatusDissolved
Company Number04003821
CategoryPrivate Limited Company
Incorporation Date30 May 2000(23 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Michael Bond
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Station Road
Reddish
Stockport
Cheshire
SK5 6LT
Director NameMohammed Choudhary
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2000(same day as company formation)
RoleInternet Design & Business
Correspondence AddressFourth Floor
18 Tariff Street
Manchester
M1 2FN
Director NamePeter Graham Schaefer
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2000(6 months, 3 weeks after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Correspondence AddressWoodbrook
Ladybrook Road
Bramhall
Cheshire
SK7 3NB
Secretary NameClaire Jane Faulkner
NationalityBritish
StatusCurrent
Appointed18 December 2000(6 months, 3 weeks after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Correspondence Address154 Spruce Court
Belvedere Road
Salford
Lancashire
M6 5EW
Director NamePatrina Marie Howard
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2001(8 months, 2 weeks after company formation)
Appointment Duration23 years, 2 months
RoleInvestment Executive
Correspondence Address54 Chevington Drive
Heaton Mersey
Stockport
Cheshire
SK4 3RG
Secretary NameMohammed Choudhary
NationalityBritish
StatusResigned
Appointed30 May 2000(same day as company formation)
RoleInternet Design & Business
Correspondence AddressFourth Floor
18 Tariff Street
Manchester
M1 2FN
Director NameGary Andrew Buckley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(5 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 29 June 2001)
RoleSales
Correspondence Address31 Linksfield
Denton
Lancashire
M34 3TE

Location

Registered AddressC/O Begbies Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

12 May 2003Dissolved (1 page)
12 February 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
5 December 2002Liquidators statement of receipts and payments (5 pages)
9 January 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 November 2001Appointment of a voluntary liquidator (1 page)
27 November 2001Statement of affairs (8 pages)
22 November 2001Resolutions
  • RES13 ‐ Liquidator appointed 12/11/01
(1 page)
22 November 2001Registered office changed on 22/11/01 from: the campus ventures centre zochonis building university of manchester manchester M13 9PL (1 page)
17 July 2001Director resigned (1 page)
14 June 2001Return made up to 30/05/01; full list of members (8 pages)
11 June 2001Amending 88978 at £1 10-04-01 (2 pages)
8 June 2001Accounting reference date extended from 31/05/01 to 31/10/01 (1 page)
26 April 2001Ad 10/04/01--------- £ si 88978@1=88978 £ ic 100/89078 (2 pages)
26 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 April 2001Nc inc already adjusted 10/04/01 (1 page)
5 March 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
18 January 2001Secretary resigned (1 page)
18 January 2001Div 18/12/00 (1 page)
18 January 2001Registered office changed on 18/01/01 from: 18 tariff street manchester lancashire M1 2FN (2 pages)
18 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
18 January 2001New secretary appointed (2 pages)
18 January 2001Memorandum and Articles of Association (18 pages)
30 October 2000New director appointed (2 pages)
30 May 2000Incorporation (15 pages)