Company NameActivecheck Limited
Company StatusDissolved
Company Number02615288
CategoryPrivate Limited Company
Incorporation Date29 May 1991(32 years, 10 months ago)
Dissolution Date1 May 2012 (11 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Neil Maxwell
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1991(6 days after company formation)
Appointment Duration20 years, 11 months (closed 01 May 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressApartment D 150 Whitehall Road
Gateshead
Tyne And Wear
NE8 1TP
Secretary NameMrs Anne Maxwell
NationalityBritish
StatusResigned
Appointed04 June 1991(6 days after company formation)
Appointment Duration4 years (resigned 12 June 1995)
RoleCompany Director
Correspondence Address49 Garth Four
Killingworth
Newcastle Upon Tyne
NE12 0QS
Secretary NameSteven Maxwell
NationalityBritish
StatusResigned
Appointed12 June 1995(4 years after company formation)
Appointment Duration13 years, 11 months (resigned 31 May 2009)
RoleSecretary
Correspondence Address194 Greenhills
Killingworth
Tyne & Wear
NE12 5BD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 May 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address150d Whitehall Road
Gateshead
Tyne And Wear
NE8 1TP
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardSaltwell
Built Up AreaTyneside

Financials

Year2014
Net Worth-£9,527
Cash£2,404
Current Liabilities£13,654

Accounts

Latest Accounts31 January 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 January 2012Application to strike the company off the register (3 pages)
4 January 2012Application to strike the company off the register (3 pages)
22 June 2011Director's details changed for Mr Neil Maxwell on 1 May 2011 (2 pages)
22 June 2011Annual return made up to 29 May 2011 with a full list of shareholders
Statement of capital on 2011-06-22
  • GBP 500
(3 pages)
22 June 2011Director's details changed for Mr Neil Maxwell on 1 May 2011 (2 pages)
22 June 2011Director's details changed for Mr Neil Maxwell on 1 May 2011 (2 pages)
22 June 2011Annual return made up to 29 May 2011 with a full list of shareholders
Statement of capital on 2011-06-22
  • GBP 500
(3 pages)
16 August 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
16 August 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
2 June 2010Director's details changed for Mr Neil Maxwell on 28 May 2010 (2 pages)
2 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
2 June 2010Director's details changed for Mr Neil Maxwell on 28 May 2010 (2 pages)
6 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
6 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
4 June 2009Return made up to 29/05/09; full list of members (3 pages)
4 June 2009Director's Change of Particulars / neil maxwell / 31/05/2009 / HouseName/Number was: , now: 150D; Street was: 19 brunel street, now: whitehall road; Post Code was: NE8 4XQ, now: NE8 1TP (1 page)
4 June 2009Appointment terminated secretary steven maxwell (1 page)
4 June 2009Appointment Terminated Secretary steven maxwell (1 page)
4 June 2009Director's change of particulars / neil maxwell / 31/05/2009 (1 page)
4 June 2009Return made up to 29/05/09; full list of members (3 pages)
6 April 2009Registered office changed on 06/04/2009 from 19 brunel street gateshead tyne and wear NE8 4XQ (1 page)
6 April 2009Registered office changed on 06/04/2009 from 19 brunel street gateshead tyne and wear NE8 4XQ (1 page)
22 September 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
22 September 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
12 August 2008Return made up to 29/05/08; full list of members (3 pages)
12 August 2008Return made up to 29/05/08; full list of members (3 pages)
3 November 2007Total exemption full accounts made up to 31 January 2006 (9 pages)
3 November 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
3 November 2007Total exemption full accounts made up to 31 January 2006 (9 pages)
3 November 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
18 June 2007Director's particulars changed (1 page)
18 June 2007Return made up to 29/05/07; full list of members (2 pages)
18 June 2007Return made up to 29/05/07; full list of members (2 pages)
18 June 2007Director's particulars changed (1 page)
20 June 2006Return made up to 29/05/06; full list of members (3 pages)
20 June 2006Return made up to 29/05/06; full list of members (3 pages)
8 July 2005Director's particulars changed (1 page)
8 July 2005Director's particulars changed (1 page)
6 July 2005Secretary's particulars changed (1 page)
6 July 2005Secretary's particulars changed (1 page)
6 July 2005Registered office changed on 06/07/05 from: 143 biddlestone road heaton newcastle upon tyne NE6 5SP (1 page)
6 July 2005Registered office changed on 06/07/05 from: 143 biddlestone road heaton newcastle upon tyne NE6 5SP (1 page)
24 June 2005Return made up to 29/05/05; full list of members (3 pages)
24 June 2005Return made up to 29/05/05; full list of members (3 pages)
13 April 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
13 April 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
8 February 2005Accounts for a dormant company made up to 31 January 2004 (6 pages)
8 February 2005Accounts made up to 31 January 2004 (6 pages)
14 June 2004Return made up to 29/05/04; full list of members (6 pages)
14 June 2004Return made up to 29/05/04; full list of members (6 pages)
14 October 2003Total exemption full accounts made up to 31 January 2003 (13 pages)
14 October 2003Total exemption full accounts made up to 31 January 2003 (13 pages)
5 September 2003Total exemption full accounts made up to 31 May 2002 (13 pages)
5 September 2003Total exemption full accounts made up to 31 May 2001 (14 pages)
5 September 2003Total exemption full accounts made up to 31 May 2001 (14 pages)
5 September 2003Total exemption full accounts made up to 31 May 2002 (13 pages)
4 July 2003Return made up to 29/05/03; full list of members (6 pages)
4 July 2003Return made up to 29/05/03; full list of members (6 pages)
21 February 2003Registered office changed on 21/02/03 from: 136 chillingham road heaton newcastle upon tyne NE6 5BU (1 page)
21 February 2003Accounting reference date shortened from 31/05/03 to 31/01/03 (1 page)
21 February 2003Registered office changed on 21/02/03 from: 136 chillingham road heaton newcastle upon tyne NE6 5BU (1 page)
21 February 2003Accounting reference date shortened from 31/05/03 to 31/01/03 (1 page)
12 November 2002First Gazette notice for compulsory strike-off (1 page)
12 November 2002Strike-off action suspended (1 page)
12 November 2002First Gazette notice for compulsory strike-off (1 page)
12 November 2002Strike-off action suspended (1 page)
6 July 2001Return made up to 29/05/01; full list of members (6 pages)
6 July 2001Return made up to 29/05/01; full list of members (6 pages)
4 September 2000Full accounts made up to 31 May 2000 (10 pages)
4 September 2000Full accounts made up to 31 May 2000 (10 pages)
6 June 2000Return made up to 29/05/00; full list of members (6 pages)
6 June 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 May 2000Secretary's particulars changed (1 page)
30 May 2000Secretary's particulars changed (1 page)
9 July 1999Accounts for a small company made up to 31 May 1999 (7 pages)
9 July 1999Accounts for a small company made up to 31 May 1999 (7 pages)
7 June 1999Return made up to 29/05/99; full list of members (6 pages)
7 June 1999Return made up to 29/05/99; full list of members (6 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
30 June 1998Return made up to 29/05/98; no change of members (4 pages)
30 June 1998Return made up to 29/05/98; no change of members (4 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (3 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (3 pages)
16 February 1998Director's particulars changed (1 page)
16 February 1998Director's particulars changed (1 page)
16 February 1998Registered office changed on 16/02/98 from: 670, durham road, lowfell, gateshead, tyne and wear NE9 5HB. (1 page)
16 February 1998Registered office changed on 16/02/98 from: 670, durham road, lowfell, gateshead, tyne and wear NE9 5HB. (1 page)
17 June 1997Return made up to 29/05/97; full list of members (6 pages)
17 June 1997Return made up to 29/05/97; full list of members (6 pages)
25 April 1997Full accounts made up to 31 May 1996 (10 pages)
25 April 1997Full accounts made up to 31 May 1996 (10 pages)
13 June 1996Return made up to 29/05/96; no change of members (4 pages)
13 June 1996Return made up to 29/05/96; no change of members (4 pages)
21 February 1996Full accounts made up to 31 May 1995 (10 pages)
21 February 1996Full accounts made up to 31 May 1995 (10 pages)
16 June 1995Secretary resigned;new secretary appointed (2 pages)
16 June 1995Secretary resigned;new secretary appointed (2 pages)
17 March 1995Accounts for a small company made up to 31 May 1994 (10 pages)
17 March 1995Accounts for a small company made up to 31 May 1994 (10 pages)
17 November 1992First Gazette notice for compulsory strike-off (1 page)
17 November 1992First Gazette notice for compulsory strike-off (1 page)