Dissolved
Dissolved 2016-06-07
Company Information for ACTRON U.K. LIMITED
NEWBURY, BERKSHIRE, RG14,
|
Company Registration Number
01776841
Private Limited Company
Dissolved Dissolved 2016-06-07 |
Company Name | |
---|---|
ACTRON U.K. LIMITED | |
Legal Registered Office | |
NEWBURY BERKSHIRE | |
Company Number | 01776841 | |
---|---|---|
Date formed | 1983-12-09 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2016-06-07 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-03-08 07:51:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NEIL ANDREW BEWELL |
||
PER HARALD LEVIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEFFREY OLIVER RICHARD |
Director | ||
ANNE BROUDIC |
Director | ||
JOHN R VAN ZILE |
Director | ||
BIBI RAHIMA ALLY |
Company Secretary | ||
DAVID ALAN NUTTALL |
Director | ||
KEITH MACKAY RAYNER |
Director | ||
NEIL MICHAEL PHILIP MATTHEWS |
Director | ||
NEIL D AUSTIN |
Director | ||
GRAHAM MCDONALD DIAMOND |
Director | ||
PONTUS LESSE |
Director | ||
STEVEN SELFRIDGE |
Director | ||
NEIL D AUSTIN |
Company Secretary | ||
STEPHEN GEORGE MIDANI |
Director | ||
JOHN MARTIN FLEMING |
Director | ||
TERENCE WILLIAM GODFRAY |
Company Secretary | ||
PETER JOHN WELLS |
Director | ||
LUKAS ADOLF GEIGES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WILFORD MANAGEMENT LIMITED | Director | 2018-05-23 | CURRENT | 1992-01-30 | Active | |
DISPOCO LIMITED | Director | 2017-06-07 | CURRENT | 1992-07-27 | Active - Proposal to Strike off | |
SCIENTIFIC LABORATORY SUPPLIES LIMITED | Director | 2017-06-07 | CURRENT | 1991-01-28 | Active | |
SCIENTIFIC INDUSTRIES INC. (U.K.) LIMITED | Director | 2017-06-07 | CURRENT | 2000-04-14 | Active - Proposal to Strike off | |
FLOWGEN BIOSCIENCE LIMITED | Director | 2017-06-07 | CURRENT | 2004-10-04 | Active - Proposal to Strike off | |
EVAGARD LIMITED | Director | 2015-07-10 | CURRENT | 1980-05-30 | Dissolved 2016-06-07 | |
EVAGARD LIMITED | Director | 2001-05-01 | CURRENT | 1980-05-30 | Dissolved 2016-06-07 | |
02687567 | Director | 2001-05-01 | CURRENT | 1992-02-14 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 13/01/16 STATEMENT OF CAPITAL;GBP 1300000 | |
AR01 | 18/12/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR NEIL ANDREW BEWELL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY RICHARD | |
LATEST SOC | 15/01/15 STATEMENT OF CAPITAL;GBP 1300000 | |
AR01 | 18/12/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR JEFFREY OLIVER RICHARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE BROUDIC | |
LATEST SOC | 10/01/14 STATEMENT OF CAPITAL;GBP 1300000 | |
AR01 | 18/12/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MS ANNE BROUDIC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN VAN ZILE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BIBI ALLY | |
AR01 | 18/12/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 18/12/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 18/12/10 NO CHANGES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 18/12/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID NUTTALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN VAN ZILE / 01/01/2008 | |
287 | REGISTERED OFFICE CHANGED ON 25/04/2008 FROM 43 WESTERN ROAD BRACKNELL BERKSHIRE RG12 1RH | |
363a | RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363a | RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
244 | DELIVERY EXT'D 3 MTH 31/12/00 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 26/05/00 FROM: 20 AMERSHAM HILL HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6NZ | |
363a | RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 26/10/99 |
Proposal to Strike Off | 2009-03-03 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | AUTOMATED SECURITY (HOLDINGS) PLC |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACTRON U.K. LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ACTRON U.K. LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ACTRON U.K. LIMITED | Event Date | 2009-03-03 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |