ACTIONWEAVE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameACTIONWEAVE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01710947
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for ACTIONWEAVE LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 27, 2014

    What is the status of the latest annual return for ACTIONWEAVE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ACTIONWEAVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Sep 27, 2014

    4 pagesAA

    Annual return made up to Nov 24, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 08, 2014

    Statement of capital on Dec 08, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Sep 28, 2013

    4 pagesAA

    Appointment of Mr Duccio Latino Senese Baldi as a director

    2 pagesAP01

    Termination of appointment of Donald Coates as a director

    1 pagesTM01

    Annual return made up to Nov 24, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 27, 2013

    Statement of capital on Nov 27, 2013

    • Capital: GBP 2
    SH01

    Appointment of Mr Roger Michael Peak as a secretary

    1 pagesAP03

    Termination of appointment of David Smith as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Sep 29, 2012

    4 pagesAA

    Annual return made up to Nov 24, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Andrew John Edwards as a director

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2011

    4 pagesAA

    Termination of appointment of Martin Hopcroft as a director

    1 pagesTM01

    Registered office address changed from * Po Box 16 Exchange Street Kidderminster Worcester DY10 1AG* on Jan 16, 2012

    1 pagesAD01

    Director's details changed for Donald William Coates on Sep 05, 2011

    2 pagesCH01

    Annual return made up to Nov 24, 2011 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Peter Johansen as a director

    1 pagesTM01

    Appointment of Martin Peter Hopcroft as a director

    2 pagesAP01

    Termination of appointment of Peter Johansen as a director

    1 pagesTM01

    Director's details changed for Donald William Coates on Sep 06, 2011

    2 pagesCH01

    Current accounting period extended from Jun 30, 2011 to Sep 30, 2011

    1 pagesAA01

    Accounts for a dormant company made up to Jul 03, 2010

    6 pagesAA

    Who are the officers of ACTIONWEAVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEAK, Roger Michael
    Factory
    Stourport Road
    DY11 7PZ Kidderminster
    No 6
    Worcestershire
    United Kingdom
    Secretary
    Factory
    Stourport Road
    DY11 7PZ Kidderminster
    No 6
    Worcestershire
    United Kingdom
    180717950001
    BALDI, Duccio Latino Senese
    Factory
    Stourport Road
    DY11 7PZ Kidderminster
    No 6
    Worcestershire
    Director
    Factory
    Stourport Road
    DY11 7PZ Kidderminster
    No 6
    Worcestershire
    EnglandBritish186137050001
    EDWARDS, Andrew John
    Factory
    Stourport Road
    DY11 7PZ Kidderminster
    No 6
    Worcestershire
    United Kingdom
    Director
    Factory
    Stourport Road
    DY11 7PZ Kidderminster
    No 6
    Worcestershire
    United Kingdom
    EnglandBritish170333660001
    COLLIER, William John Racster
    38 Silverdale Avenue
    WR5 1PX Worcester
    Worcestershire
    Secretary
    38 Silverdale Avenue
    WR5 1PX Worcester
    Worcestershire
    British20690530001
    GARDINER, Edwin Pryce
    1a Franche Road
    Wolverley
    DY11 5TP Kidderminster
    Worcestershire
    Secretary
    1a Franche Road
    Wolverley
    DY11 5TP Kidderminster
    Worcestershire
    British2162380001
    JONES, David George
    Plum Tree Cottage
    Astley
    DY13 0RR Stourport On Severn
    Worcestershire
    Secretary
    Plum Tree Cottage
    Astley
    DY13 0RR Stourport On Severn
    Worcestershire
    British22489800001
    SMITH, David John
    20 Larches Cottage Gardens
    DY11 7AZ Kidderminster
    Worcestershire
    Secretary
    20 Larches Cottage Gardens
    DY11 7AZ Kidderminster
    Worcestershire
    British90744080001
    BRINTON, Michael Ashley Cecil
    The Old Rectory
    Pudleston
    HR6 0RA Leominster
    Herefordshire
    Director
    The Old Rectory
    Pudleston
    HR6 0RA Leominster
    Herefordshire
    United KingdomBritish16645270002
    CLIST, Julian Reginald Brinton
    The Yard House
    Great Witley
    WR6 6JS Worcester
    Worcs
    Director
    The Yard House
    Great Witley
    WR6 6JS Worcester
    Worcs
    EnglandBritish3098820001
    COATES, Donald William
    Main Road
    Kempsey
    WR5 3NY Worcester
    Draycott House
    United Kingdom
    Director
    Main Road
    Kempsey
    WR5 3NY Worcester
    Draycott House
    United Kingdom
    United KingdomBritish156812860003
    FOLWELL, Alan John Steel, Dr
    Branston House
    NG13 9AL Aslockton
    Nottinghamshire
    Director
    Branston House
    NG13 9AL Aslockton
    Nottinghamshire
    United KingdomBritish40499280001
    HOPCROFT, Martin Peter
    Factory
    Stourport Road
    DY11 7PZ Kidderminster
    No 6
    Worcestershire
    United Kingdom
    Director
    Factory
    Stourport Road
    DY11 7PZ Kidderminster
    No 6
    Worcestershire
    United Kingdom
    EnglandBritish40168200003
    JOHANSEN, Peter John Sverre
    34a Newick Avenue
    Little Aston
    B74 3DA Sutton Coldfield
    West Midlands
    Director
    34a Newick Avenue
    Little Aston
    B74 3DA Sutton Coldfield
    West Midlands
    EnglandBritish96262210001
    REILLY, Howard Neil
    Galtons Lane
    Belbroughton
    DY9 9TS Stourbridge
    The Little Thatch
    West Midlands
    United Kingdom
    Director
    Galtons Lane
    Belbroughton
    DY9 9TS Stourbridge
    The Little Thatch
    West Midlands
    United Kingdom
    United KingdomBritish158355700001

    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