BE-ACTIVE MANAGEMENT LIMITED
Overview
| Company Name | BE-ACTIVE MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04556260 |
| 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 BE-ACTIVE MANAGEMENT LIMITED?
- Other retail sale not in stores, stalls or markets (47990) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is BE-ACTIVE MANAGEMENT LIMITED located?
| Registered Office Address | C/O PARRY & CO Unit One Temple House Estate 6 West Road CM20 2DU Harlow Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BE-ACTIVE MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| RIDGEWOOD PEOPLE DEVELOPMENT LIMITED | Oct 08, 2002 | Oct 08, 2002 |
What are the latest accounts for BE-ACTIVE MANAGEMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2015 |
What is the status of the latest annual return for BE-ACTIVE MANAGEMENT LIMITED?
| Annual Return |
|
|---|
What are the latest filings for BE-ACTIVE MANAGEMENT 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 | ||||||||||||||
Total exemption small company accounts made up to Oct 31, 2015 | 3 pages | AA | ||||||||||||||
Annual return made up to Oct 07, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Oct 31, 2014 | 4 pages | AA | ||||||||||||||
Termination of appointment of Caroline Joan Knox as a director on Nov 01, 2014 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Caroline Joan Knox as a secretary on Nov 01, 2014 | 1 pages | TM02 | ||||||||||||||
Annual return made up to Oct 07, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Oct 31, 2013 | 4 pages | AA | ||||||||||||||
Annual return made up to Oct 07, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Oct 31, 2012 | 4 pages | AA | ||||||||||||||
Annual return made up to Oct 07, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Oct 31, 2011 | 3 pages | AA | ||||||||||||||
Annual return made up to Oct 07, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Statement of capital following an allotment of shares on Jul 19, 2011
| 5 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 43 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Total exemption small company accounts made up to Oct 31, 2010 | 5 pages | AA | ||||||||||||||
Annual return made up to Oct 07, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Director's details changed for Caroline Joan Knox on Apr 06, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Keith Rupert Pont on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Caroline Joan Knox on Apr 06, 2010 | 2 pages | CH03 | ||||||||||||||
Total exemption small company accounts made up to Oct 31, 2009 | 3 pages | AA | ||||||||||||||
Annual return made up to Oct 07, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Who are the officers of BE-ACTIVE MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PONT, Keith Rupert | Director | Hycliffe Gardens IG7 5HJ Chigwell 3 Essex United Kingdom | England | British | 100346780001 | |||||
| KNOX, Caroline Joan | Secretary | 402 Gayley Street PA19063 Media Fussell House Usa | British | 85072870001 | ||||||
| ASHBURTON REGISTRARS LIMITED | Nominee Secretary | 12-14 St Marys Street TF10 7AB Newport Shropshire | 900014760001 | |||||||
| BLACKMAN, Stephen Gregory | Director | Bew Bungalow Bew Hill Farm Stratford Road WR11 8PR Honeybourne Worcestershire | British | 85072930001 | ||||||
| KNOX, Caroline Joan | Director | 402 Gayley Street PA19063 Media Fussell House Usa | United States | British | 85072870002 | |||||
| AR NOMINEES LIMITED | Nominee Director | 12-14 St Marys Street TF10 7AB Newport Shropshire | 900014750001 |
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