ACTIONWEAVE LIMITED
Overview
| Company Name | ACTIONWEAVE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01710947 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ACTIONWEAVE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ACTIONWEAVE LIMITED located?
| Registered Office Address | No 6 Factory Stourport Road DY11 7PZ Kidderminster Worcestershire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ACTIONWEAVE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 27, 2014 |
What is the status of the latest annual return for ACTIONWEAVE LIMITED?
| Annual Return |
|
|---|
What are the latest filings for ACTIONWEAVE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Sep 27, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Nov 24, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 28, 2013 | 4 pages | AA | ||||||||||
Appointment of Mr Duccio Latino Senese Baldi as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Donald Coates as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 24, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Roger Michael Peak as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of David Smith as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Sep 29, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Nov 24, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Andrew John Edwards as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2011 | 4 pages | AA | ||||||||||
Termination of appointment of Martin Hopcroft as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * Po Box 16 Exchange Street Kidderminster Worcester DY10 1AG* on Jan 16, 2012 | 1 pages | AD01 | ||||||||||
Director's details changed for Donald William Coates on Sep 05, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Nov 24, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Peter Johansen as a director | 1 pages | TM01 | ||||||||||
Appointment of Martin Peter Hopcroft as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Johansen as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Donald William Coates on Sep 06, 2011 | 2 pages | CH01 | ||||||||||
Current accounting period extended from Jun 30, 2011 to Sep 30, 2011 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Jul 03, 2010 | 6 pages | AA | ||||||||||
Who are the officers of ACTIONWEAVE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PEAK, Roger Michael | Secretary | Factory Stourport Road DY11 7PZ Kidderminster No 6 Worcestershire United Kingdom | 180717950001 | |||||||
| BALDI, Duccio Latino Senese | Director | Factory Stourport Road DY11 7PZ Kidderminster No 6 Worcestershire | England | British | 186137050001 | |||||
| EDWARDS, Andrew John | Director | Factory Stourport Road DY11 7PZ Kidderminster No 6 Worcestershire United Kingdom | England | British | 170333660001 | |||||
| COLLIER, William John Racster | Secretary | 38 Silverdale Avenue WR5 1PX Worcester Worcestershire | British | 20690530001 | ||||||
| GARDINER, Edwin Pryce | Secretary | 1a Franche Road Wolverley DY11 5TP Kidderminster Worcestershire | British | 2162380001 | ||||||
| JONES, David George | Secretary | Plum Tree Cottage Astley DY13 0RR Stourport On Severn Worcestershire | British | 22489800001 | ||||||
| SMITH, David John | Secretary | 20 Larches Cottage Gardens DY11 7AZ Kidderminster Worcestershire | British | 90744080001 | ||||||
| BRINTON, Michael Ashley Cecil | Director | The Old Rectory Pudleston HR6 0RA Leominster Herefordshire | United Kingdom | British | 16645270002 | |||||
| CLIST, Julian Reginald Brinton | Director | The Yard House Great Witley WR6 6JS Worcester Worcs | England | British | 3098820001 | |||||
| COATES, Donald William | Director | Main Road Kempsey WR5 3NY Worcester Draycott House United Kingdom | United Kingdom | British | 156812860003 | |||||
| FOLWELL, Alan John Steel, Dr | Director | Branston House NG13 9AL Aslockton Nottinghamshire | United Kingdom | British | 40499280001 | |||||
| HOPCROFT, Martin Peter | Director | Factory Stourport Road DY11 7PZ Kidderminster No 6 Worcestershire United Kingdom | England | British | 40168200003 | |||||
| JOHANSEN, Peter John Sverre | Director | 34a Newick Avenue Little Aston B74 3DA Sutton Coldfield West Midlands | England | British | 96262210001 | |||||
| REILLY, Howard Neil | Director | Galtons Lane Belbroughton DY9 9TS Stourbridge The Little Thatch West Midlands United Kingdom | United Kingdom | British | 158355700001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0