Company NameActionstrength Limited
Company StatusDissolved
Company Number04454205
CategoryPrivate Limited Company
Incorporation Date5 June 2002(21 years, 11 months ago)
Dissolution Date24 June 2014 (9 years, 10 months ago)
Previous NameAmonbrook Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert Andrew Johnson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2012(9 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 24 June 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Retreat 140a The Highway
Harwarden
Flintshire
CH5 3DJ
Wales
Secretary NameMr Robert Andrew Johnson
StatusClosed
Appointed25 May 2012(9 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 24 June 2014)
RoleCompany Director
Correspondence AddressThe Retreat 140a The Highway
Hawarden
Flintshire
CH5 3DJ
Wales
Director NameMr Peter Alan Cowgill
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address14 The Hamlet
High Bank Lane
Bolton
Lancashire
BL6 4QT
Director NameMr John Stephen Smith
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChomlea Longley Drive
Worsley
Manchester
M28 2TP
Secretary NameMr Peter Alan Cowgill
NationalityBritish
StatusResigned
Appointed05 June 2002(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address14 The Hamlet
High Bank Lane
Bolton
Lancashire
BL6 4QT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Mill
Southall Street
Ordsall Lane
Salford
M5 4TB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

1 at £1Vital Rail LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014Termination of appointment of John Smith as a director (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014Application to strike the company off the register (3 pages)
29 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
14 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-06-14
  • GBP 1
(5 pages)
14 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-06-14
  • GBP 1
(5 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
12 June 2012Appointment of Mr Robert Andrew Johnson as a secretary (2 pages)
12 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
12 June 2012Appointment of Mr Robert Andrew Johnson as a director (2 pages)
12 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
11 June 2012Termination of appointment of Peter Cowgill as a secretary (1 page)
23 May 2012Termination of appointment of Peter Cowgill as a director (1 page)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
9 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
21 November 2009Compulsory strike-off action has been discontinued (1 page)
18 November 2009Annual return made up to 5 June 2009 with a full list of shareholders (8 pages)
18 November 2009Annual return made up to 5 June 2009 with a full list of shareholders (8 pages)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009Compulsory strike-off action has been discontinued (1 page)
5 April 2009Return made up to 05/06/08; no change of members (8 pages)
5 April 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
5 April 2009Accounts for a dormant company made up to 31 December 2007 (1 page)
17 March 2009First Gazette notice for compulsory strike-off (1 page)
5 February 2008Accounts for a dormant company made up to 31 December 2006 (1 page)
3 July 2007Return made up to 05/06/07; no change of members (7 pages)
27 January 2007Accounts for a dormant company made up to 31 December 2005 (1 page)
30 June 2006Return made up to 05/06/06; full list of members (7 pages)
3 January 2006Accounts for a dormant company made up to 31 December 2004 (1 page)
16 November 2005Return made up to 05/06/05; full list of members (7 pages)
23 December 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
17 June 2004Return made up to 05/06/04; full list of members (7 pages)
28 November 2003Particulars of mortgage/charge (10 pages)
12 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
23 August 2003Return made up to 05/06/03; full list of members
  • 363(287) ‐ Registered office changed on 23/08/03
(7 pages)
23 April 2003Particulars of mortgage/charge (4 pages)
30 December 2002Company name changed amonbrook LIMITED\certificate issued on 30/12/02 (2 pages)
6 September 2002Director resigned (1 page)
6 September 2002Registered office changed on 06/09/02 from: 6-8 underwood street london N1 7JQ (1 page)
6 September 2002New director appointed (2 pages)
6 September 2002Secretary resigned (1 page)
6 September 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
6 September 2002New secretary appointed;new director appointed (2 pages)
5 June 2002Incorporation (18 pages)