This company is commonly known as Actionbridge Limited. The company was founded 41 years ago and was given the registration number 01645707. The firm's registered office is in BIRMINGHAM. You can find them at C/o Mazars Llp, 45 Church Street, Birmingham, . This company's SIC code is 99999 - Dormant Company.
Name | : | ACTIONBRIDGE LIMITED |
---|---|---|
Company Number | : | 01645707 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 23 June 1982 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Mazars Llp, 45 Church Street, Birmingham, B3 2RT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 11 July 2017 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Corporate Director | 19 September 2014 | Active |
Old Barn House, Yorkley, Lydney, GL15 4RX | Secretary | 01 July 1995 | Active |
Fleet House, Lee Circle, Leicester, LE1 3QQ | Secretary | 01 February 2007 | Active |
10 Broad Close, Barford St. Michael, Banbury, OX15 0RW | Secretary | 01 April 2000 | Active |
273 London Road, Stoneygate, LE2 3BE | Secretary | 28 January 2003 | Active |
The Beeches, Myrtle Lodge Farm, Main Street, Smisby, LE65 2TY | Secretary | 22 March 2002 | Active |
10 Pantain Road, Loughborough, LE11 3NA | Secretary | - | Active |
Flat 1 26 Sumburgh Road, London, SW12 8AJ | Secretary | 27 November 2006 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Secretary | 28 February 2011 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 08 April 2013 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 15 December 2010 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 15 December 2010 | Active |
1 Brook Terrace, Medbourne, Market Harborough, LE16 8DN | Director | 01 July 1995 | Active |
Long Acre, College Street, Ullusthorpe, LE17 5BU | Director | 16 September 1996 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 18 July 2017 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 15 December 2010 | Active |
The Beeches, Myrtle Lodge Farm, Main Street, Smisby, LE65 2TY | Director | 31 May 2001 | Active |
10 Pantain Road, Loughborough, LE11 3NA | Director | 16 August 1991 | Active |
79 Carisbrooke Road, Leicester, LE2 3PF | Director | 20 April 1989 | Active |
Fleet House, Lee Circle, Leicester, LE1 3QQ | Director | 30 May 2006 | Active |
Fleet House, Lee Circle, Leicester, LE1 3QQ | Director | 01 January 2006 | Active |
31 Newall Hall Park, Otley, LS21 2RD | Director | 30 September 2002 | Active |
The Bss Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lodge Way House, Lodge Way, Northampton, England, NN5 7UG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-19 | Gazette | Gazette dissolved liquidation. | Download |
2021-05-19 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-04-27 | Address | Change registered office address company with date old address new address. | Download |
2020-09-29 | Address | Change sail address company with new address. | Download |
2020-09-28 | Address | Change registered office address company with date old address new address. | Download |
2020-09-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-09-24 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-09-24 | Resolution | Resolution. | Download |
2020-07-02 | Capital | Legacy. | Download |
2020-07-02 | Capital | Capital statement capital company with date currency figure. | Download |
2020-07-02 | Insolvency | Legacy. | Download |
2020-07-02 | Resolution | Resolution. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-13 | Officers | Termination director company with name termination date. | Download |
2018-03-06 | Officers | Termination director company with name termination date. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-19 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-25 | Officers | Termination director company with name termination date. | Download |
2017-07-19 | Officers | Appoint person director company with name date. | Download |
2017-07-19 | Officers | Termination director company with name termination date. | Download |
2017-07-11 | Officers | Appoint person director company with name date. | Download |
2017-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.