Company NameA.C.T.S. (North East) Limited
Company StatusDissolved
Company Number03273204
CategoryPrivate Limited Company
Incorporation Date4 November 1996(27 years, 6 months ago)
Dissolution Date30 March 1999 (25 years, 1 month ago)
Previous NameIgnition Consultants Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameChristopher Brian Fox
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1997(4 months after company formation)
Appointment Duration2 years (closed 30 March 1999)
RoleCompany Director
Correspondence AddressLavender Way Millfield Lane
Hitchin
Hertfordshire
SG4 7NH
Director NameShirley Sanderson Hunt
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(4 months after company formation)
Appointment Duration10 months (resigned 01 January 1998)
RoleManager
Correspondence Address18 The Broadway
South Shields
Tyne & Wear
NE33 3NQ
Secretary NameShirley Sanderson Hunt
NationalityBritish
StatusResigned
Appointed06 March 1997(4 months after company formation)
Appointment Duration10 months (resigned 01 January 1998)
RoleManager
Correspondence Address18 The Broadway
South Shields
Tyne & Wear
NE33 3NQ
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed04 November 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Director NameBrighton Director Limited (Corporation)
Date of BirthSeptember 1994 (Born 29 years ago)
StatusResigned
Appointed04 November 1996(same day as company formation)
Correspondence Address43 Lawrence Road
Hove
East Sussex
BN3 5QE
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed04 November 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed04 November 1996(same day as company formation)
Correspondence Address43 Lawrence Road
Hove
Sussex
BN3 5QE

Location

Registered AddressBarbican House
Bonnersfield
Sunderland
SR6 0AA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Peter's
Built Up AreaSunderland

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

30 March 1999Final Gazette dissolved via voluntary strike-off (1 page)
8 December 1998First Gazette notice for voluntary strike-off (1 page)
21 October 1998Application for striking-off (1 page)
16 January 1998Secretary resigned;director resigned (1 page)
23 December 1997Return made up to 04/11/97; full list of members (6 pages)
12 March 1997Registered office changed on 12/03/97 from: 27 clifford road sheffield S11 9AQ (1 page)
12 March 1997New director appointed (2 pages)
12 March 1997New secretary appointed;new director appointed (2 pages)
12 March 1997Company name changed ignition consultants LIMITED\certificate issued on 13/03/97 (2 pages)
18 February 1997Director resigned (1 page)
18 February 1997Secretary resigned (1 page)
18 February 1997Registered office changed on 18/02/97 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
23 December 1996Director resigned (1 page)
23 December 1996Secretary resigned (1 page)
23 December 1996New director appointed (2 pages)
23 December 1996Registered office changed on 23/12/96 from: international house 31 church road hendon london NW4 4EB (1 page)
23 December 1996New secretary appointed (2 pages)
20 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
4 November 1996Incorporation (17 pages)