Company NameActionearth Limited
Company StatusDissolved
Company Number05698734
CategoryPrivate Limited Company
Incorporation Date6 February 2006(18 years, 2 months ago)
Dissolution Date20 July 2010 (13 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Geraldine Marlene Hopwood
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2006(4 months, 4 weeks after company formation)
Appointment Duration4 years (closed 20 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Tourney Green
Westbrook
Warrington
WA5 7XL
Secretary NameMatheu Paul Hopwood
NationalityBritish
StatusClosed
Appointed14 July 2006(5 months, 1 week after company formation)
Appointment Duration4 years (closed 20 July 2010)
RoleCompany Director
Correspondence Address35 Tourney Green
Kingswood
Warrington
Cheshire
WA5 7XL
Secretary NameRosemary Farrell
NationalityBritish
StatusResigned
Appointed06 July 2006(4 months, 4 weeks after company formation)
Appointment Duration1 week, 1 day (resigned 14 July 2006)
RoleCompany Director
Correspondence Address13 Blundell Road
Ditton
Widnes
WA8 8SS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 February 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 February 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSuite 5b, Brook House
77 Fountain Street
Manchester
M2 2EE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2008 (15 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
30 March 2010Application to strike the company off the register (2 pages)
30 March 2010Application to strike the company off the register (2 pages)
23 February 2010Director's details changed for Geraldine Marlene Hopwood on 6 February 2010 (2 pages)
23 February 2010Annual return made up to 6 February 2010 with a full list of shareholders
Statement of capital on 2010-02-23
  • GBP 1
(4 pages)
23 February 2010Director's details changed for Geraldine Marlene Hopwood on 6 February 2010 (2 pages)
23 February 2010Annual return made up to 6 February 2010 with a full list of shareholders
Statement of capital on 2010-02-23
  • GBP 1
(4 pages)
23 February 2010Annual return made up to 6 February 2010 with a full list of shareholders
Statement of capital on 2010-02-23
  • GBP 1
(4 pages)
23 February 2010Director's details changed for Geraldine Marlene Hopwood on 6 February 2010 (2 pages)
30 April 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
30 April 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
12 February 2009Return made up to 06/02/09; full list of members (3 pages)
12 February 2009Return made up to 06/02/09; full list of members (3 pages)
19 February 2008Return made up to 06/02/08; full list of members (2 pages)
19 February 2008Return made up to 06/02/08; full list of members (2 pages)
20 November 2007Total exemption full accounts made up to 31 July 2007 (8 pages)
20 November 2007Total exemption full accounts made up to 31 July 2007 (8 pages)
27 February 2007Return made up to 06/02/07; full list of members (2 pages)
27 February 2007Return made up to 06/02/07; full list of members (2 pages)
22 February 2007Accounting reference date extended from 28/02/07 to 31/07/07 (1 page)
22 February 2007Accounting reference date extended from 28/02/07 to 31/07/07 (1 page)
1 August 2006New secretary appointed (1 page)
1 August 2006New secretary appointed (1 page)
31 July 2006Secretary resigned (1 page)
31 July 2006Secretary resigned (1 page)
6 July 2006New secretary appointed (1 page)
6 July 2006Director resigned (1 page)
6 July 2006New director appointed (1 page)
6 July 2006Director resigned (1 page)
6 July 2006Registered office changed on 06/07/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 July 2006Registered office changed on 06/07/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 July 2006New director appointed (1 page)
6 July 2006New secretary appointed (1 page)
6 July 2006Secretary resigned (1 page)
6 July 2006Secretary resigned (1 page)
6 February 2006Incorporation (17 pages)
6 February 2006Incorporation (17 pages)