About

Registered Number: 00550814
Date of Incorporation: 17/06/1955 (69 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2018 (7 years and 3 months ago)
Registered Address: Ambersil House Wylds Road, Castlefield Industrial Estate, Bridgwater, Somerset, TA6 4DD

 

Based in Bridgwater, Action Can Ltd was founded on 17 June 1955, it's status at Companies House is "Dissolved". Dipietro, Nino, Grey, Scott, Hereman, Bruno, White, Alan Geoffrey, Garrity, Christopher Howard, Garrity, Michael Terence, Garrity, Terence are listed as directors of the company. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIPIETRO, Nino 30 March 2016 - 1
GREY, Scott 30 March 2016 - 1
HEREMAN, Bruno 30 March 2016 - 1
GARRITY, Christopher Howard 01 June 2000 30 March 2016 1
GARRITY, Michael Terence N/A 30 March 2016 1
GARRITY, Terence N/A 25 August 2013 1
Secretary Name Appointed Resigned Total Appointments
WHITE, Alan Geoffrey 02 September 2013 30 March 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 January 2018
LIQ13 - N/A 26 October 2017
AD01 - Change of registered office address 20 October 2017
RESOLUTIONS - N/A 19 May 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 19 May 2017
4.70 - N/A 19 May 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 13 June 2016
AP01 - Appointment of director 01 April 2016
AP01 - Appointment of director 01 April 2016
AP01 - Appointment of director 01 April 2016
TM01 - Termination of appointment of director 31 March 2016
TM01 - Termination of appointment of director 31 March 2016
TM02 - Termination of appointment of secretary 31 March 2016
AP01 - Appointment of director 31 March 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 14 January 2014
AP03 - Appointment of secretary 06 September 2013
TM01 - Termination of appointment of director 05 September 2013
TM02 - Termination of appointment of secretary 05 September 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 09 February 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 12 February 2009
363a - Annual Return 16 January 2009
RESOLUTIONS - N/A 06 May 2008
AA - Annual Accounts 21 February 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 08 March 2007
363s - Annual Return 06 February 2007
363s - Annual Return 16 February 2006
AA - Annual Accounts 15 February 2006
AA - Annual Accounts 17 February 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 18 February 2004
363s - Annual Return 08 February 2004
AA - Annual Accounts 21 February 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 05 March 2002
363s - Annual Return 31 December 2001
AA - Annual Accounts 20 February 2001
363s - Annual Return 10 January 2001
288a - Notice of appointment of directors or secretaries 06 July 2000
288a - Notice of appointment of directors or secretaries 12 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 2000
AA - Annual Accounts 27 January 2000
363s - Annual Return 30 December 1999
AA - Annual Accounts 18 February 1999
363s - Annual Return 17 February 1999
363s - Annual Return 26 January 1998
AA - Annual Accounts 20 January 1998
363s - Annual Return 22 January 1997
AA - Annual Accounts 02 January 1997
363s - Annual Return 09 January 1996
AA - Annual Accounts 19 December 1995
AA - Annual Accounts 17 January 1995
363s - Annual Return 17 January 1995
AA - Annual Accounts 29 March 1994
363s - Annual Return 20 January 1994
AA - Annual Accounts 09 March 1993
363s - Annual Return 22 December 1992
AA - Annual Accounts 06 January 1992
363b - Annual Return 06 January 1992
AA - Annual Accounts 03 January 1991
363 - Annual Return 03 January 1991
288 - N/A 18 May 1990
AA - Annual Accounts 22 December 1989
363 - Annual Return 22 December 1989
AA - Annual Accounts 21 December 1988
363 - Annual Return 21 December 1988
AA - Annual Accounts 16 March 1988
363 - Annual Return 16 March 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 1987
287 - Change in situation or address of Registered Office 19 August 1987
288 - N/A 24 July 1987
288 - N/A 20 July 1987
395 - Particulars of a mortgage or charge 02 July 1987
AA - Annual Accounts 24 June 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 June 1987
288 - N/A 12 May 1987
288 - N/A 30 December 1986
287 - Change in situation or address of Registered Office 30 December 1986
395 - Particulars of a mortgage or charge 03 December 1986
288 - N/A 05 November 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 October 1986
363 - Annual Return 21 October 1986
287 - Change in situation or address of Registered Office 18 October 1986
288 - N/A 26 July 1986
288 - N/A 13 May 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 26 June 1987 Fully Satisfied

N/A

Debenture 28 November 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.