About

Registered Number: 06624628
Date of Incorporation: 19/06/2008 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 27/11/2018 (6 years and 4 months ago)
Registered Address: 24 Oswald Road, Chorlton Cum Hardy, Manchester, M21 9LP

 

Founded in 2008, Active Letting Ltd are based in Manchester, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at Active Letting Ltd. There are 6 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SERENE, Marcus Joel 24 June 2014 - 1
CREDITREFORM (DIRECTORS) LIMITED 19 June 2008 19 June 2008 1
HALLIWELL, Craig Anthony 27 March 2012 24 June 2014 1
HALLIWELL, Mavis 27 March 2011 27 March 2012 1
HALLIWELL, Paul 19 June 2008 27 March 2011 1
Secretary Name Appointed Resigned Total Appointments
CREDITREFORM (SECRETARIES) LIMITED 19 June 2008 19 June 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 November 2018
DISS16(SOAS) - N/A 11 July 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
CS01 - N/A 17 July 2017
PSC01 - N/A 11 July 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 26 August 2016
AA - Annual Accounts 31 March 2016
DISS40 - Notice of striking-off action discontinued 05 December 2015
AR01 - Annual Return 02 December 2015
GAZ1 - First notification of strike-off action in London Gazette 24 November 2015
AA - Annual Accounts 16 April 2015
TM01 - Termination of appointment of director 01 August 2014
AP01 - Appointment of director 01 August 2014
AD01 - Change of registered office address 01 August 2014
RESOLUTIONS - N/A 30 June 2014
SH01 - Return of Allotment of shares 30 June 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 19 October 2012
CH01 - Change of particulars for director 13 August 2012
AR01 - Annual Return 01 August 2012
AR01 - Annual Return 22 June 2012
AP01 - Appointment of director 27 March 2012
TM01 - Termination of appointment of director 27 March 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 04 August 2011
AP01 - Appointment of director 06 April 2011
TM01 - Termination of appointment of director 06 April 2011
TM02 - Termination of appointment of secretary 06 April 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 28 November 2009
288c - Notice of change of directors or secretaries or in their particulars 19 August 2009
363a - Annual Return 25 June 2009
MEM/ARTS - N/A 05 August 2008
CERTNM - Change of name certificate 31 July 2008
288a - Notice of appointment of directors or secretaries 20 June 2008
288a - Notice of appointment of directors or secretaries 20 June 2008
288b - Notice of resignation of directors or secretaries 20 June 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
NEWINC - New incorporation documents 19 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.