Company NameActive Ability Limited
Company StatusDissolved
Company Number05014459
CategoryPrivate Limited Company
Incorporation Date13 January 2004(20 years, 3 months ago)
Dissolution Date28 July 2009 (14 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Derek Freeman
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Breamish Drive
Rickleton
Washington
Tyne & Wear
NE38 9HS
Secretary NameMr Derek Freeman
NationalityBritish
StatusClosed
Appointed13 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Breamish Drive
Rickleton
Washington
Tyne & Wear
NE38 9HS
Director NameEdwina Roberte Renee Freeman
Date of BirthMarch 1960 (Born 64 years ago)
NationalityDutch
StatusClosed
Appointed21 January 2004(1 week, 1 day after company formation)
Appointment Duration5 years, 6 months (closed 28 July 2009)
RoleTeacher
Correspondence Address39 Breamish Drive
Rickleton
Washington Tyne & Wear
NE38 9HS
Director NameMr John Norman Anderson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2007(3 years, 5 months after company formation)
Appointment Duration2 years (closed 28 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Hascombe Close
Whitley Bay
Tyne & Wear
NE25 9XQ
Director NameStephen John Halliman
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address78 The Stables
Wynyard
Billingham
TS22 5SG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 January 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address39 Breamish Drive
Washington
NE38 9HS
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington South
Built Up AreaSunderland

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
15 January 2009Return made up to 13/01/09; full list of members (4 pages)
7 November 2008Voluntary strike-off action has been suspended (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
3 April 2008Application for striking-off (1 page)
29 February 2008Return made up to 13/01/08; no change of members (5 pages)
25 January 2008Ad 20/01/04--------- £ si 99@1=99 (1 page)
12 November 2007Total exemption small company accounts made up to 31 January 2007 (2 pages)
13 July 2007New director appointed (2 pages)
29 January 2007Return made up to 13/01/07; no change of members (7 pages)
30 October 2006Total exemption small company accounts made up to 31 January 2006 (2 pages)
18 January 2006Return made up to 13/01/06; full list of members (7 pages)
27 September 2005Total exemption small company accounts made up to 31 January 2005 (2 pages)
19 January 2005Return made up to 13/01/05; full list of members (7 pages)
27 February 2004New director appointed (2 pages)
5 February 2004Director resigned (1 page)
14 January 2004Secretary resigned (1 page)
13 January 2004Incorporation (17 pages)