ACTIVE TECHNICAL RESOURCES LIMITED
Overview
| Company Name | ACTIVE TECHNICAL RESOURCES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05512990 |
| 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 ACTIVE TECHNICAL RESOURCES LIMITED?
- Temporary employment agency activities (78200) / Administrative and support service activities
Where is ACTIVE TECHNICAL RESOURCES LIMITED located?
| Registered Office Address | c/o FUSION PEOPLE LIMITED 3 Turnberry House Parkway Whiteley PO15 7FJ Fareham Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ACTIVE TECHNICAL RESOURCES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for ACTIVE TECHNICAL RESOURCES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Danielle Louise Potter as a director on Oct 12, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher James Fenn as a director on Oct 12, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Rakesh Kirpalani as a director on Oct 12, 2016 | 2 pages | AP01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Paul Gerrard Metcalfe as a director on Feb 18, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 19, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Danielle Louise Potter as a director on Aug 13, 2015 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jul 19, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Andrew Thomas as a secretary on Jul 01, 2014 | 1 pages | TM02 | ||||||||||
Registered office address changed from C/O Fusion People Limited 3 Turnberry House Parkway Whiteley Fareham Hampshire PO15 7FJ England to 3 Turnberry House Parkway Whiteley Fareham Hampshire PO15 7FJ on Jul 25, 2014 | 1 pages | AD01 | ||||||||||
Registered office address changed from C/O Fusion People Limited 18 East Links Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG United Kingdom to 3 Turnberry House Parkway Whiteley Fareham Hampshire PO15 7FJ on Jul 25, 2014 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Jul 19, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Jul 19, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Darryl Fordham as a director | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Jul 19, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of ACTIVE TECHNICAL RESOURCES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KIRPALANI, Rakesh | Director | c/o Fusion People Limited Parkway Whiteley PO15 7FJ Fareham 3 Turnberry House Hampshire | England | British | 215569490001 | |||||
| BELL, Paul | Secretary | Hailwood Avenue IM2 7DQ Douglas 41 Isle Of Man | British | 102853920001 | ||||||
| THOMAS, Andrew | Secretary | 18 Place Crescent PO7 5UR Purbrook Hants | British | 111941760001 | ||||||
| SUBSCRIBER SECRETARIES LIMITED | Secretary | 10 Cromwell Place SW7 2JN South Kensington London | 104424040001 | |||||||
| FENN, Christopher James | Director | c/o Fusion People Limited Parkway Whiteley PO15 7FJ Fareham 3 Turnberry House Hampshire England | England | British | 59413700001 | |||||
| FORDHAM, Darryl | Director | No 9 Victoria Gardens Fleet Road Farnborough GU14 9UH Hands Hampshire | United Kingdom | British | 169979740001 | |||||
| METCALFE, Paul Gerrard | Director | c/o Fusion People Limited Parkway Whiteley PO15 7FJ Fareham 3 Turnberry House Hampshire England | United Kingdom | British | 153023500001 | |||||
| POTTER, Danielle Louise | Director | c/o Fusion People Limited Parkway Whiteley PO15 7FJ Fareham 3 Turnberry House Hampshire | England | British | 199606460001 | |||||
| SUBSCRIBER DIRECTORS LIMITED | Director | 10 Cromwell Place SW7 2JN South Kensington London | 104424030001 |
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