About

Registered Number: 02115283
Date of Incorporation: 25/03/1987 (37 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 29/07/2019 (4 years and 9 months ago)
Registered Address: 1 St. James Gate, Newcastle Upon Tyne, NE1 4AD

 

Having been setup in 1987, Actem (UK) Ltd have registered office in Newcastle Upon Tyne. The companies directors are listed as Crumbie, David Stuart, Elliott, John, Fleming, Valerie, Pilkington, William John, Robinson, Leslie, Smith, Kenneth in the Companies House registry. Currently we aren't aware of the number of employees at the Actem (UK) Ltd. This organisation is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRUMBIE, David Stuart N/A 19 December 2005 1
ELLIOTT, John N/A 03 April 2001 1
FLEMING, Valerie N/A 30 November 2006 1
PILKINGTON, William John N/A 30 November 2006 1
ROBINSON, Leslie N/A 30 November 2006 1
SMITH, Kenneth N/A 21 December 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 July 2019
AM10 - N/A 29 April 2019
AM23 - N/A 29 April 2019
AM10 - N/A 26 October 2018
AM10 - N/A 27 June 2018
AM10 - N/A 06 November 2017
2.24B - N/A 11 April 2017
2.31B - N/A 11 April 2017
2.24B - N/A 25 November 2016
F2.18 - N/A 28 June 2016
2.17B - N/A 09 June 2016
2.12B - N/A 26 April 2016
AD01 - Change of registered office address 26 April 2016
AA - Annual Accounts 30 September 2015
MR01 - N/A 26 August 2015
MR01 - N/A 18 August 2015
MR05 - N/A 18 August 2015
MR05 - N/A 18 August 2015
MR05 - N/A 18 August 2015
TM01 - Termination of appointment of director 17 August 2015
AA01 - Change of accounting reference date 28 July 2015
AR01 - Annual Return 26 May 2015
MR04 - N/A 09 April 2015
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 01 March 2012
AA - Annual Accounts 03 August 2011
AA01 - Change of accounting reference date 28 July 2011
MG01 - Particulars of a mortgage or charge 21 July 2011
AR01 - Annual Return 23 May 2011
TM02 - Termination of appointment of secretary 08 April 2011
TM01 - Termination of appointment of director 08 April 2011
TM01 - Termination of appointment of director 08 April 2011
AP01 - Appointment of director 08 April 2011
DISS40 - Notice of striking-off action discontinued 19 January 2011
AA - Annual Accounts 18 January 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
MISC - Miscellaneous document 07 January 2011
DISS40 - Notice of striking-off action discontinued 28 August 2010
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
GAZ1 - First notification of strike-off action in London Gazette 24 August 2010
288a - Notice of appointment of directors or secretaries 13 August 2009
363a - Annual Return 10 July 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 03 June 2008
288c - Notice of change of directors or secretaries or in their particulars 03 June 2008
AA - Annual Accounts 15 May 2008
AA - Annual Accounts 06 June 2007
225 - Change of Accounting Reference Date 18 May 2007
363s - Annual Return 16 May 2007
169 - Return by a company purchasing its own shares 10 January 2007
169 - Return by a company purchasing its own shares 10 January 2007
395 - Particulars of a mortgage or charge 15 December 2006
RESOLUTIONS - N/A 13 December 2006
RESOLUTIONS - N/A 13 December 2006
225 - Change of Accounting Reference Date 13 December 2006
288a - Notice of appointment of directors or secretaries 13 December 2006
288a - Notice of appointment of directors or secretaries 13 December 2006
288b - Notice of resignation of directors or secretaries 13 December 2006
288b - Notice of resignation of directors or secretaries 13 December 2006
288b - Notice of resignation of directors or secretaries 13 December 2006
288b - Notice of resignation of directors or secretaries 13 December 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 December 2006
395 - Particulars of a mortgage or charge 07 December 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
AA - Annual Accounts 06 September 2006
363s - Annual Return 15 May 2006
AA - Annual Accounts 23 August 2005
363s - Annual Return 07 June 2005
169 - Return by a company purchasing its own shares 14 March 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
AA - Annual Accounts 09 August 2004
363s - Annual Return 15 June 2004
363s - Annual Return 27 May 2003
AA - Annual Accounts 20 May 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 20 May 2002
AA - Annual Accounts 27 October 2001
363s - Annual Return 07 June 2001
288b - Notice of resignation of directors or secretaries 21 May 2001
RESOLUTIONS - N/A 09 May 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 16 May 2000
AA - Annual Accounts 03 November 1999
363s - Annual Return 10 May 1999
AA - Annual Accounts 20 October 1998
363s - Annual Return 27 May 1998
288c - Notice of change of directors or secretaries or in their particulars 16 January 1998
AA - Annual Accounts 12 September 1997
288c - Notice of change of directors or secretaries or in their particulars 08 July 1997
363s - Annual Return 28 May 1997
AA - Annual Accounts 04 October 1996
288 - N/A 06 June 1996
363s - Annual Return 15 May 1996
AA - Annual Accounts 11 September 1995
363s - Annual Return 16 May 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 20 June 1994
363s - Annual Return 27 May 1994
AA - Annual Accounts 30 August 1993
363s - Annual Return 24 May 1993
AA - Annual Accounts 16 June 1992
363s - Annual Return 11 May 1992
AUD - Auditor's letter of resignation 10 April 1992
288 - N/A 31 July 1991
288 - N/A 31 July 1991
288 - N/A 31 July 1991
AA - Annual Accounts 26 June 1991
288 - N/A 23 May 1991
363a - Annual Return 14 May 1991
AUD - Auditor's letter of resignation 26 April 1991
RESOLUTIONS - N/A 13 November 1990
RESOLUTIONS - N/A 13 November 1990
RESOLUTIONS - N/A 13 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 1990
123 - Notice of increase in nominal capital 13 November 1990
287 - Change in situation or address of Registered Office 19 October 1990
RESOLUTIONS - N/A 03 September 1990
RESOLUTIONS - N/A 03 September 1990
363 - Annual Return 26 June 1990
AA - Annual Accounts 19 June 1990
288 - N/A 28 March 1990
363 - Annual Return 20 January 1990
AA - Annual Accounts 05 September 1989
AA - Annual Accounts 23 June 1988
363 - Annual Return 23 June 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 June 1988
288 - N/A 19 October 1987
288 - N/A 09 October 1987
395 - Particulars of a mortgage or charge 29 September 1987
287 - Change in situation or address of Registered Office 29 September 1987
RESOLUTIONS - N/A 24 September 1987
RESOLUTIONS - N/A 24 September 1987
MEM/ARTS - N/A 24 September 1987
CERTNM - Change of name certificate 29 June 1987
288 - N/A 04 June 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 June 1987
CERTINC - N/A 25 March 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 August 2015 Outstanding

N/A

A registered charge 14 August 2015 Outstanding

N/A

Charge by way of debenture 05 July 2011 Outstanding

N/A

Composite all assets guarantee and debenture 30 November 2006 Fully Satisfied

N/A

Legal charge 30 November 2006 Outstanding

N/A

Debenture 23 September 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.