About

Registered Number: 05080517
Date of Incorporation: 22/03/2004 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 17/07/2018 (5 years and 9 months ago)
Registered Address: Chichester House, 2 Chichester Street, Rochdale, Lancashire, OL16 2AX,

 

Established in 2004, Activate One Ltd has its registered office in Rochdale, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the business. There is only one director listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUTTON, Robert James 23 July 2007 06 June 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 July 2018
DISS16(SOAS) - N/A 15 October 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
AD01 - Change of registered office address 18 July 2016
AR01 - Annual Return 12 June 2016
AD01 - Change of registered office address 12 June 2016
CH04 - Change of particulars for corporate secretary 12 June 2016
AA01 - Change of accounting reference date 14 December 2015
AR01 - Annual Return 12 May 2015
RESOLUTIONS - N/A 02 April 2015
SH08 - Notice of name or other designation of class of shares 02 April 2015
SH10 - Notice of particulars of variation of rights attached to shares 02 April 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 17 March 2014
AA01 - Change of accounting reference date 23 December 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 September 2013
SH10 - Notice of particulars of variation of rights attached to shares 18 September 2013
SH08 - Notice of name or other designation of class of shares 18 September 2013
AR01 - Annual Return 10 June 2013
TM01 - Termination of appointment of director 08 June 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 07 June 2010
CH04 - Change of particulars for corporate secretary 07 June 2010
AD01 - Change of registered office address 07 June 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 22 April 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 24 April 2008
AA - Annual Accounts 22 January 2008
AA - Annual Accounts 02 August 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
363a - Annual Return 08 May 2007
363a - Annual Return 16 June 2006
AA - Annual Accounts 06 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 2005
288c - Notice of change of directors or secretaries or in their particulars 11 May 2005
363s - Annual Return 10 May 2005
395 - Particulars of a mortgage or charge 30 March 2005
287 - Change in situation or address of Registered Office 17 March 2005
395 - Particulars of a mortgage or charge 08 March 2005
395 - Particulars of a mortgage or charge 17 April 2004
NEWINC - New incorporation documents 22 March 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 March 2005 Outstanding

N/A

Debenture 23 February 2005 Outstanding

N/A

Legal charge 31 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.