Company NameActionhill Limited
Company StatusDissolved
Company Number05712999
CategoryPrivate Limited Company
Incorporation Date17 February 2006(18 years, 2 months ago)
Dissolution Date12 January 2010 (14 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NamePeter Michael Appleby
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2006(2 weeks, 4 days after company formation)
Appointment Duration3 years, 10 months (closed 12 January 2010)
RoleCompany Director
Correspondence Address1 Heathfield Place
Low Fell
Gateshead
Tyne & Wear
NE9 5AS
Director NameMr George Luke
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2006(2 weeks, 4 days after company formation)
Appointment Duration3 years, 10 months (closed 12 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Kirkside
New Herrington
Houghton Le Spring
Tyne & Wear
DH4 4NX
Director NameAlan Charles Trevitt
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2006(2 weeks, 4 days after company formation)
Appointment Duration3 years, 10 months (closed 12 January 2010)
RoleCompany Director
Correspondence Address21 Daylesford Drive
Gosforth
Newcastle Upon Tyne
NE3 1TW
Secretary NamePeter Michael Appleby
NationalityBritish
StatusClosed
Appointed07 March 2006(2 weeks, 4 days after company formation)
Appointment Duration3 years, 10 months (closed 12 January 2010)
RoleCompany Director
Correspondence Address1 Heathfield Place
Low Fell
Gateshead
Tyne & Wear
NE9 5AS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 February 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 February 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 381h, Eleventh Avenue
Team Valley Trading Estate
Gateshead
NE11 0BQ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
11 July 2007Return made up to 17/02/07; full list of members (3 pages)
11 July 2007Return made up to 17/02/07; full list of members (3 pages)
7 March 2006Registered office changed on 07/03/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 March 2006New secretary appointed;new director appointed (1 page)
7 March 2006Director resigned (1 page)
7 March 2006New secretary appointed;new director appointed (1 page)
7 March 2006Secretary resigned (1 page)
7 March 2006New director appointed (1 page)
7 March 2006Secretary resigned (1 page)
7 March 2006New director appointed (1 page)
7 March 2006New director appointed (1 page)
7 March 2006New director appointed (1 page)
7 March 2006Director resigned (1 page)
7 March 2006Registered office changed on 07/03/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 February 2006Incorporation (17 pages)