Company NameActivity (UK) Limited
Company StatusDissolved
Company Number02797876
CategoryPrivate Limited Company
Incorporation Date10 March 1993(31 years, 1 month ago)
Dissolution Date16 December 2003 (20 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Kevin Shaftoe
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1993(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address20 Cragside
Corbridge
Northumberland
NE45 5EU
Director NameTrevor Rayne
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(same day as company formation)
RoleChairman Of Retail Stores Grou
Correspondence Address14 Bishops Hill
Acomb
Northumberland
NE46 4NH
Secretary NameTimothy James Brack
NationalityBritish
StatusResigned
Appointed10 March 1993(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4 Parsons House
Parsons Road
Washington
Tyne & Wear
NE37 1EZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 March 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressMitchells Financial Services Ltd
Suite 4 Parsons House
Parsons Road Washington
Tyne & Wear
NE37 1EZ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington West
Built Up AreaSunderland

Financials

Year2014
Net Worth-£34,966
Current Liabilities£35,076

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
2 September 2003First Gazette notice for voluntary strike-off (1 page)
22 July 2003Application for striking-off (1 page)
15 July 2003Secretary resigned (1 page)
7 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
7 February 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 October 2002Registered office changed on 29/10/02 from: 115 jesmond road newcastle upon tyne NE2 1NW (1 page)
15 April 2002Return made up to 10/03/02; full list of members (6 pages)
20 March 2002Director resigned (1 page)
18 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
17 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 April 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
9 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 May 2000Return made up to 10/03/00; full list of members (6 pages)
1 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
8 July 1999Return made up to 10/03/99; no change of members (4 pages)
4 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 November 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
31 March 1998Return made up to 10/03/98; no change of members (4 pages)
17 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
11 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 March 1997Return made up to 10/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1997Full accounts made up to 31 March 1996 (8 pages)
25 July 1996Return made up to 10/03/96; no change of members (4 pages)
11 February 1996Accounts for a small company made up to 31 March 1995 (2 pages)
8 August 1995Registered office changed on 08/08/95 from: bath road felling industrial estate felling gateshead tyne & wear NE10 0JT (1 page)
18 May 1995Return made up to 10/03/95; full list of members (6 pages)
3 April 1995Accounts for a small company made up to 31 March 1994 (5 pages)